BALLYROBERT SERVICE STATION LIMITED

Register to unlock more data on OkredoRegister

BALLYROBERT SERVICE STATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI009585

Incorporation date

06/07/1973

Size

Group

Contacts

Registered address

Registered address

402 Belfast Road, Bangor, Co.Down BT19 1UECopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1973)
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/07/2025
Change of details for Mr Robert John Lyle as a person with significant control on 2025-06-08
dot icon02/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon02/07/2025
Change of details for Mr the Estate of Robert John Lyle as a person with significant control on 2025-06-08
dot icon01/07/2025
Termination of appointment of Robert John Lyle as a director on 2025-06-08
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon25/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon20/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon18/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon07/07/2021
Termination of appointment of Graham Robinson as a director on 2021-06-30
dot icon20/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon19/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon12/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon03/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon13/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon24/06/2015
Termination of appointment of Robert John Lyle as a secretary on 2014-04-11
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon25/04/2014
Appointment of Mrs Clare Lorna Lyle as a secretary
dot icon02/04/2014
Auditor's resignation
dot icon16/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon03/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon17/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon04/07/2010
Director's details changed for Graham Robinson on 2010-06-30
dot icon04/07/2010
Director's details changed for Anna Jean Lyle on 2010-06-30
dot icon04/07/2010
Director's details changed for Robert John Lyle on 2010-06-30
dot icon04/07/2010
Director's details changed for Anna Jayne Mills on 2010-06-30
dot icon04/07/2010
Director's details changed for Robert John Lyle on 2010-06-30
dot icon04/07/2010
Secretary's details changed for Robert John Lyle on 2010-06-30
dot icon12/08/2009
31/12/08 annual accts
dot icon20/07/2009
30/06/09
dot icon13/08/2008
31/12/07 annual accts
dot icon24/07/2008
30/06/08
dot icon21/01/2008
Mortgage satisfaction
dot icon17/08/2007
31/12/06 annual accts
dot icon05/07/2007
30/06/07 annual return shuttle
dot icon07/02/2007
Change of dirs/sec
dot icon07/02/2007
Change of dirs/sec
dot icon07/02/2007
Change of dirs/sec
dot icon23/08/2006
31/12/05 annual accts
dot icon19/07/2006
30/06/06 annual return shuttle
dot icon30/12/2005
Change of ARD
dot icon20/07/2005
30/06/05 annual return shuttle
dot icon20/07/2005
Change of dirs/sec
dot icon03/06/2005
Resolutions
dot icon03/06/2005
Updated mem and arts
dot icon25/05/2005
Particulars of a mortgage charge
dot icon02/03/2005
30/09/04 annual accts
dot icon12/08/2004
30/09/03 annual accts
dot icon27/07/2004
30/06/04 annual return shuttle
dot icon15/10/2003
30/09/02 annual accts
dot icon31/07/2003
30/06/03 annual return shuttle
dot icon09/12/2002
30/09/01 annual accts
dot icon04/08/2002
30/06/02 annual return shuttle
dot icon07/11/2001
Particulars of a mortgage charge
dot icon07/11/2001
Mortgage satisfaction
dot icon07/11/2001
Mortgage satisfaction
dot icon07/11/2001
Mortgage satisfaction
dot icon07/11/2001
Mortgage satisfaction
dot icon05/11/2001
30/09/00 annual accts
dot icon03/10/2001
Particulars of a mortgage charge
dot icon03/10/2001
Particulars of a mortgage charge
dot icon03/10/2001
Change of dirs/sec
dot icon03/10/2001
Particulars of a mortgage charge
dot icon03/10/2001
Particulars of a mortgage charge
dot icon21/07/2001
30/06/01 annual return shuttle
dot icon20/11/2000
30/09/99 annual accts
dot icon04/08/2000
30/06/00 annual return shuttle
dot icon03/09/1999
30/09/98 annual accts
dot icon31/07/1999
30/06/99 annual return shuttle
dot icon01/10/1998
30/09/97 annual accts
dot icon19/08/1998
30/06/98 annual return shuttle
dot icon22/09/1997
30/09/96 annual accts
dot icon10/07/1997
30/06/97 annual return shuttle
dot icon02/08/1996
30/09/95 annual accts
dot icon29/07/1996
30/06/96 annual return shuttle
dot icon04/10/1995
30/09/94 annual accts
dot icon08/08/1995
09/07/95 annual return shuttle
dot icon11/08/1994
09/07/94 annual return shuttle
dot icon26/07/1994
30/09/93 annual accts
dot icon24/08/1993
30/09/92 annual accts
dot icon12/08/1993
09/07/93 annual return shuttle
dot icon28/07/1992
09/07/92 annual return form
dot icon28/07/1992
30/09/91 annual accts
dot icon10/09/1991
23/07/91 annual return
dot icon06/08/1991
30/09/90 annual accts
dot icon08/10/1990
13/08/90 annual return
dot icon02/08/1990
30/09/89 annual accts
dot icon09/08/1989
28/06/89 annual return
dot icon02/08/1989
30/09/88 annual accts
dot icon06/09/1988
30/06/88 annual return
dot icon06/09/1988
Change of dirs/sec
dot icon03/08/1988
30/09/87 annual accts
dot icon29/12/1987
23/11/87 annual return
dot icon04/08/1987
30/09/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
04/12/86 annual return
dot icon01/08/1986
30/09/85 annual accts
dot icon23/10/1985
Change of dirs/sec
dot icon23/10/1985
17/09/85 annual return
dot icon06/08/1985
30/09/84 annual accts
dot icon10/03/1985
28/12/84 annual return
dot icon13/08/1984
30/09/83 annual accts
dot icon23/02/1984
31/12/83 annual return
dot icon23/02/1984
Sit of register of mems
dot icon31/12/1982
31/12/82 annual return
dot icon25/05/1982
Notice of ARD
dot icon04/01/1982
31/12/81 annual return
dot icon12/12/1980
31/12/80 annual return
dot icon23/11/1979
31/12/79 annual return
dot icon19/01/1979
31/12/78 annual return
dot icon24/01/1978
31/12/77 annual return
dot icon13/01/1977
31/12/76 annual return
dot icon12/02/1976
31/12/75 annual return
dot icon07/05/1975
31/12/74 annual return
dot icon09/08/1973
Particulars re directors
dot icon09/08/1973
Return of allots (cash)
dot icon06/07/1973
Decl on compl on incorp
dot icon06/07/1973
Memorandum
dot icon06/07/1973
Articles
dot icon06/07/1973
Statement of nominal cap
dot icon06/07/1973
Situation of reg office
dot icon06/07/1973
Particulars re directors
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
2.35M
-
0.00
92.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert John Lyle
Director
06/07/1973 - 08/06/2025
3
Mills, Anna Jayne
Director
24/01/2007 - Present
1
Lyle, Robert John
Director
24/01/2007 - Present
1
Robinson, Graham
Director
24/01/2007 - 30/06/2021
2
Lyle, Clare Lorna
Secretary
11/04/2014 - Present
-

Persons with Significant Control

1
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 BALLYROBERT SERVICE STATION LIMITED

BALLYROBERT SERVICE STATION LIMITED is an(a) Active company incorporated on 06/07/1973 with the registered office located at 402 Belfast Road, Bangor, Co.Down BT19 1UE. 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 BALLYROBERT SERVICE STATION LIMITED?

toggle

BALLYROBERT SERVICE STATION LIMITED is currently Active. It was registered on 06/07/1973 .

Where is BALLYROBERT SERVICE STATION LIMITED located?

toggle

BALLYROBERT SERVICE STATION LIMITED is registered at 402 Belfast Road, Bangor, Co.Down BT19 1UE.

What does BALLYROBERT SERVICE STATION LIMITED do?

toggle

BALLYROBERT SERVICE STATION LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for BALLYROBERT SERVICE STATION LIMITED?

toggle

The latest filing was on 30/09/2025: Group of companies' accounts made up to 2024-12-31.