BALLYMONEY GARDEN CENTRE LIMITED

Register to unlock more data on OkredoRegister

BALLYMONEY GARDEN CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI015566

Incorporation date

01/03/1982

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ashwood Garden Centre, 204 Sligo Road, Enniskillen, Co Fermanagh BT74 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1982)
dot icon06/02/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon27/01/2026
Director's details changed for Mr Gary Nixon Johnston on 2006-04-11
dot icon23/12/2025
Address of officer Mr Geoffrey Ivor Johnston changed to NI015566 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 2025-12-23
dot icon23/12/2025
Address of person with significant control Mr Geoffrey Johnston changed to NI015566 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 2025-12-23
dot icon05/08/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon26/06/2025
Previous accounting period shortened from 2024-09-29 to 2024-09-28
dot icon20/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon27/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon14/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon22/08/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon29/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon19/12/2022
Cessation of Gary Johnston as a person with significant control on 2022-01-01
dot icon19/12/2022
Cessation of Niall Johnston as a person with significant control on 2022-01-01
dot icon19/12/2022
Notification of Joy Johnston as a person with significant control on 2022-01-01
dot icon19/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon25/04/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon07/04/2022
Satisfaction of charge 2 in full
dot icon07/04/2022
Satisfaction of charge 3 in full
dot icon07/04/2022
Satisfaction of charge 4 in full
dot icon21/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon04/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon15/01/2010
Director's details changed for Gary Nixon Johnston on 2009-12-13
dot icon15/01/2010
Director's details changed for Niall John Johnston on 2009-12-13
dot icon15/01/2010
Secretary's details changed for Niall John Johnston on 2009-12-13
dot icon15/01/2010
Director's details changed for Geoffrey Ivor Johnston on 2009-12-13
dot icon03/06/2009
30/09/08 annual accts
dot icon22/02/2009
13/12/08 annual return shuttle
dot icon24/07/2008
30/09/07 annual accts
dot icon25/02/2008
13/12/07 annual return shuttle
dot icon08/08/2007
30/09/06 annual accts
dot icon23/02/2007
13/12/06 annual return shuttle
dot icon28/06/2006
Change in sit reg add
dot icon28/06/2006
Change of dirs/sec
dot icon28/06/2006
Change of dirs/sec
dot icon28/06/2006
Change of dirs/sec
dot icon14/02/2006
30/09/05 annual accts
dot icon08/01/2006
13/12/05 annual return shuttle
dot icon17/01/2005
30/09/04 annual accts
dot icon17/12/2004
13/12/04 annual return shuttle
dot icon29/12/2003
13/12/03 annual return shuttle
dot icon21/11/2003
30/09/03 annual accts
dot icon07/04/2003
30/09/02 annual accts
dot icon16/12/2002
13/12/02 annual return shuttle
dot icon20/01/2002
30/09/01 annual accts
dot icon09/01/2002
13/12/01 annual return shuttle
dot icon13/12/2000
30/09/00 annual accts
dot icon13/12/2000
13/12/00 annual return shuttle
dot icon17/12/1999
30/09/99 annual accts
dot icon07/12/1999
13/12/99 annual return shuttle
dot icon04/05/1999
30/09/98 annual accts
dot icon30/12/1998
13/12/98 annual return shuttle
dot icon20/04/1998
30/09/97 annual accts
dot icon22/12/1997
13/12/97 annual return shuttle
dot icon26/11/1996
30/09/96 annual accts
dot icon26/11/1996
13/12/96 annual return shuttle
dot icon17/03/1996
30/09/95 annual accts
dot icon30/01/1996
13/12/95 annual return shuttle
dot icon05/07/1995
30/09/94 annual accts
dot icon05/04/1995
Change of dirs/sec
dot icon05/04/1995
Change of dirs/sec
dot icon05/04/1995
Change of dirs/sec
dot icon26/11/1994
13/12/94 annual return shuttle
dot icon04/02/1994
30/09/93 annual accts
dot icon04/02/1994
13/12/93 annual return shuttle
dot icon02/07/1993
Mortgage satisfaction
dot icon16/03/1993
Particulars of a mortgage charge
dot icon12/02/1993
30/09/92 annual accts
dot icon11/02/1993
Return of allot of shares
dot icon11/02/1993
Pars re con re shares
dot icon27/01/1993
13/12/92 annual return shuttle
dot icon18/02/1992
Particulars of a mortgage charge
dot icon18/02/1992
Particulars of a mortgage charge
dot icon01/02/1992
Change of ARD during arp
dot icon01/02/1992
Change of dirs/sec
dot icon01/02/1992
Change in sit reg add
dot icon01/02/1992
Resolutions
dot icon17/01/1992
30/04/91 annual accts
dot icon17/01/1992
13/12/91 annual return
dot icon19/02/1991
26/12/90 annual return
dot icon13/02/1991
30/04/90 annual accts
dot icon19/10/1989
26/09/89 annual return
dot icon18/10/1989
30/04/89 annual accts
dot icon26/01/1989
30/04/88 annual accts
dot icon26/01/1989
14/01/89 annual return
dot icon02/08/1988
Change of dirs/sec
dot icon02/08/1988
Change in sit reg add
dot icon02/08/1988
Allotment (cash)
dot icon11/03/1988
30/04/87 annual accts
dot icon24/02/1988
31/12/87 annual return
dot icon12/02/1988
Particulars of a mortgage charge
dot icon03/03/1987
30/04/86 annual accts
dot icon24/02/1987
31/12/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/06/1986
30/04/85 annual accts
dot icon18/06/1986
31/12/85 annual return
dot icon06/08/1985
30/04/84 annual accts
dot icon14/05/1985
31/12/84 annual return
dot icon17/08/1984
31/12/83 annual return
dot icon17/08/1984
Allotment (cash)
dot icon19/08/1982
Notice of ARD
dot icon01/03/1982
Incorporation
dot icon01/03/1982
Memorandum
dot icon01/03/1982
Pars re dirs/sit reg offi
dot icon01/03/1982
Articles
dot icon01/03/1982
Decl on compl on incorp
dot icon01/03/1982
Statement of nominal cap

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Niall John
Secretary
11/04/2006 - Present
-
Johnston, Gary Nixon
Director
11/04/2006 - Present
-
Johnston, Niall John
Director
11/04/2006 - Present
2
Shannon, Norma
Secretary
01/03/1982 - 11/04/2006
-
Shannon, Norma Anne
Director
01/03/1982 - 11/04/2006
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLYMONEY GARDEN CENTRE LIMITED

BALLYMONEY GARDEN CENTRE LIMITED is an(a) Active company incorporated on 01/03/1982 with the registered office located at Ashwood Garden Centre, 204 Sligo Road, Enniskillen, Co Fermanagh BT74 5QR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLYMONEY GARDEN CENTRE LIMITED?

toggle

BALLYMONEY GARDEN CENTRE LIMITED is currently Active. It was registered on 01/03/1982 .

Where is BALLYMONEY GARDEN CENTRE LIMITED located?

toggle

BALLYMONEY GARDEN CENTRE LIMITED is registered at Ashwood Garden Centre, 204 Sligo Road, Enniskillen, Co Fermanagh BT74 5QR.

What does BALLYMONEY GARDEN CENTRE LIMITED do?

toggle

BALLYMONEY GARDEN CENTRE LIMITED operates in the Wholesale of flowers and plants (46.22 - SIC 2007) sector.

What is the latest filing for BALLYMONEY GARDEN CENTRE LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-12-13 with no updates.