BANNSIDE 2000 LIMITED

Register to unlock more data on OkredoRegister

BANNSIDE 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI038517

Incorporation date

04/05/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

28-29 Obins Avenue, Portadown, Craigavon BT62 1DFCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2000)
dot icon03/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon20/02/2026
Termination of appointment of Myles Kavanagh as a director on 2024-11-10
dot icon20/02/2026
Termination of appointment of James a Morgan as a director on 2026-02-19
dot icon23/06/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/09/2024
Registered office address changed from C/O 103 Thomas Street Portadown Co Armagh BT62 3AH to 28-29 Obins Avenue Portadown Craigavon BT62 1DF on 2024-09-19
dot icon13/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon09/02/2023
Director's details changed for Mr Brian Herbert Irwin on 2023-02-10
dot icon09/02/2023
Director's details changed for Mr David Ferguson on 2023-02-10
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon28/11/2016
Termination of appointment of Frank John Morgan as a director on 2015-09-09
dot icon03/03/2016
Annual return made up to 2016-02-27 no member list
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-02-27 no member list
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Termination of appointment of Sheila Mc Quaid as a director on 2014-10-15
dot icon19/03/2014
Annual return made up to 2014-02-27 no member list
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-02-27 no member list
dot icon25/03/2013
Appointment of Mr David Ferguson as a director
dot icon25/03/2013
Termination of appointment of Lucy Grimley as a director
dot icon25/03/2013
Termination of appointment of Lorraine Black as a director
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-27 no member list
dot icon05/03/2012
Director's details changed for Myles Kavanagh on 2012-02-28
dot icon05/03/2012
Director's details changed for Mrs Lorraine Mary Black on 2012-02-28
dot icon05/03/2012
Director's details changed for Frank J Morgan on 2012-02-28
dot icon05/03/2012
Director's details changed for Anne Marie Fox on 2012-02-28
dot icon05/03/2012
Director's details changed for Monica Mcgurgan on 2012-02-28
dot icon05/03/2012
Director's details changed for James Anthony Morgan on 2012-02-28
dot icon05/03/2012
Director's details changed for Sheila Mc Quaid on 2012-02-28
dot icon05/03/2012
Director's details changed for Mary Turley on 2012-02-28
dot icon05/03/2012
Director's details changed for Lucy Grimley on 2012-02-28
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2011
Termination of appointment of Louis Mccann as a director
dot icon07/03/2011
Annual return made up to 2011-02-27
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-02-27
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/03/2009
01/03/09 annual return shuttle
dot icon20/02/2009
31/03/08 annual accts
dot icon29/02/2008
01/03/08 annual return shuttle
dot icon13/02/2008
31/03/07 annual accts
dot icon08/01/2008
Change of dirs/sec
dot icon08/01/2008
Change of dirs/sec
dot icon04/05/2007
Change of dirs/sec
dot icon28/02/2007
01/03/07 annual return shuttle
dot icon18/01/2007
31/03/06 annual accts
dot icon25/10/2006
Change of dirs/sec
dot icon20/09/2006
Change of dirs/sec
dot icon05/04/2006
01/03/06 annual return shuttle
dot icon06/09/2005
31/03/05 annual accts
dot icon19/05/2005
Change of dirs/sec
dot icon19/05/2005
Change of dirs/sec
dot icon19/05/2005
Change of dirs/sec
dot icon19/05/2005
Change of dirs/sec
dot icon21/04/2005
01/03/05 annual return shuttle
dot icon03/02/2005
Change of dirs/sec
dot icon03/02/2005
Change of dirs/sec
dot icon01/02/2005
31/03/04 annual accts
dot icon16/03/2004
01/03/04 annual return shuttle
dot icon10/02/2004
31/03/03 annual accts
dot icon07/03/2003
01/03/03 annual return shuttle
dot icon07/02/2003
31/03/02 annual accts
dot icon30/10/2002
Change of dirs/sec
dot icon30/10/2002
Change of dirs/sec
dot icon30/10/2002
Change of dirs/sec
dot icon30/10/2002
Change of dirs/sec
dot icon30/10/2002
Change of dirs/sec
dot icon30/10/2002
Change of dirs/sec
dot icon30/10/2002
Change of dirs/sec
dot icon30/10/2002
Change of dirs/sec
dot icon30/10/2002
Change of dirs/sec
dot icon30/10/2002
Change of dirs/sec
dot icon30/10/2002
Change of dirs/sec
dot icon14/05/2002
04/05/02 annual return shuttle
dot icon09/03/2002
31/05/01 annual accts
dot icon05/03/2002
Change of ARD
dot icon19/05/2001
04/05/01 annual return shuttle
dot icon22/05/2000
Change of dirs/sec
dot icon04/05/2000
Articles
dot icon04/05/2000
Pars re dirs/sit reg off
dot icon04/05/2000
Memorandum
dot icon04/05/2000
Decln complnce reg new co
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
2.88K
-
0.00
-
-
2022
8
3.06K
-
0.00
-
-
2023
8
3.07K
-
0.00
-
-
2023
8
3.07K
-
0.00
-
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

3.07K £Ascended0.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irwin, Brian Herbert
Director
29/05/2002 - Present
23
Mcdonagh, John Ross
Director
31/12/2004 - Present
3
Turley, Mary, Sister
Director
29/05/2002 - Present
3
Fox, Anne Marie
Director
29/05/2002 - Present
2
Ferguson, David
Director
27/02/2013 - Present
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BANNSIDE 2000 LIMITED

BANNSIDE 2000 LIMITED is an(a) Active company incorporated on 04/05/2000 with the registered office located at 28-29 Obins Avenue, Portadown, Craigavon BT62 1DF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BANNSIDE 2000 LIMITED?

toggle

BANNSIDE 2000 LIMITED is currently Active. It was registered on 04/05/2000 .

Where is BANNSIDE 2000 LIMITED located?

toggle

BANNSIDE 2000 LIMITED is registered at 28-29 Obins Avenue, Portadown, Craigavon BT62 1DF.

What does BANNSIDE 2000 LIMITED do?

toggle

BANNSIDE 2000 LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does BANNSIDE 2000 LIMITED have?

toggle

BANNSIDE 2000 LIMITED had 8 employees in 2023.

What is the latest filing for BANNSIDE 2000 LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-27 with no updates.