BANNSIDE DEVELOPMENT AGENCY LIMITED

Register to unlock more data on OkredoRegister

BANNSIDE DEVELOPMENT AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI024177

Incorporation date

27/02/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

28-29 Obins Avenue, Portadown, Craigavon BT62 1DFCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1990)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon31/10/2025
Application to strike the company off the register
dot icon23/06/2025
Total exemption full 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 Bannside Company Secretary 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 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 icon18/12/2019
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 2016-03-31
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 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Termination of appointment of Shelia Mcquaid as a director on 2014-10-15
dot icon19/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
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 with full list of shareholders
dot icon25/03/2013
Appointment of Mr David Ferguson as a director
dot icon25/03/2013
Termination of appointment of Lorraine Black as a director
dot icon25/03/2013
Termination of appointment of Lucy Grimley as a director
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon05/03/2012
Director's details changed for James a Morgan on 2012-02-28
dot icon05/03/2012
Director's details changed for Shelia Mcquaid on 2012-02-28
dot icon05/03/2012
Director's details changed for John Ross Mcdonagh on 2012-02-28
dot icon05/03/2012
Director's details changed for Monica Mc Gurgan on 2012-02-28
dot icon05/03/2012
Director's details changed for Fr Myles Kavanagh on 2012-02-28
dot icon05/03/2012
Director's details changed for F J Morgan on 2012-02-28
dot icon05/03/2012
Director's details changed for Lorraine Mary Black on 2012-02-28
dot icon05/03/2012
Secretary'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 icon05/03/2012
Director's details changed for Anne Marie Fox 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 icon05/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
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 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/03/2009
27/02/09 annual return shuttle
dot icon20/02/2009
31/03/08 annual accts
dot icon29/02/2008
27/02/08 annual return shuttle
dot icon15/01/2008
31/03/07 annual accts
dot icon09/01/2008
Change of dirs/sec
dot icon09/01/2008
Change of dirs/sec
dot icon04/05/2007
Change of dirs/sec
dot icon28/02/2007
27/02/07 annual return shuttle
dot icon19/01/2007
31/03/06 annual accts
dot icon25/10/2006
Change of dirs/sec
dot icon20/09/2006
Change of dirs/sec
dot icon04/04/2006
27/02/06 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 icon19/05/2005
Change of dirs/sec
dot icon21/04/2005
27/02/05 annual return shuttle
dot icon03/02/2005
Change of dirs/sec
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 icon14/01/2005
Change of dirs/sec
dot icon16/03/2004
27/02/04 annual return shuttle
dot icon10/02/2004
31/03/03 annual accts
dot icon26/02/2003
27/02/03 annual return shuttle
dot icon06/02/2003
31/03/02 annual accts
dot icon12/05/2002
Change of dirs/sec
dot icon21/04/2002
Change of dirs/sec
dot icon14/03/2002
27/02/02 annual return shuttle
dot icon12/02/2002
31/03/01 annual accts
dot icon21/03/2001
27/02/01 annual return shuttle
dot icon06/02/2001
31/03/00 annual accts
dot icon14/03/2000
27/02/00 annual return shuttle
dot icon14/03/2000
Change of dirs/sec
dot icon14/03/2000
Change of dirs/sec
dot icon29/01/2000
31/03/99 annual accts
dot icon12/04/1999
27/02/99 annual return shuttle
dot icon18/01/1999
31/03/98 annual accts
dot icon01/05/1998
Change of dirs/sec
dot icon01/05/1998
Change of dirs/sec
dot icon01/05/1998
Change of dirs/sec
dot icon01/05/1998
Change of dirs/sec
dot icon27/04/1998
27/02/98 annual return shuttle
dot icon06/02/1998
31/03/97 annual accts
dot icon06/05/1997
Change of dirs/sec
dot icon07/04/1997
27/02/97 annual return shuttle
dot icon04/02/1997
31/03/96 annual accts
dot icon22/04/1996
31/03/95 annual accts
dot icon20/04/1996
Change of dirs/sec
dot icon20/04/1996
Change of dirs/sec
dot icon20/04/1996
27/02/96 annual return shuttle
dot icon20/04/1996
Change of dirs/sec
dot icon28/09/1995
Particulars of a mortgage charge
dot icon05/04/1995
27/02/95 annual return shuttle
dot icon28/03/1995
Change of dirs/sec
dot icon06/03/1995
Change of dirs/sec
dot icon06/03/1995
Change of dirs/sec
dot icon06/03/1995
Change of dirs/sec
dot icon05/01/1995
31/03/94 annual accts
dot icon13/05/1994
Particulars of a mortgage charge
dot icon16/03/1994
27/02/94 annual return shuttle
dot icon24/02/1994
31/03/93 annual accts
dot icon29/04/1993
27/02/93 annual return shuttle
dot icon07/04/1993
31/03/92 annual accts
dot icon26/10/1992
Updated mem and arts
dot icon20/10/1992
Resolutions
dot icon28/05/1992
27/02/92 annual return form
dot icon28/05/1992
31/03/91 annual accts
dot icon27/02/1990
Pars re dirs/sit reg off
dot icon27/02/1990
Memorandum
dot icon27/02/1990
Articles
dot icon27/02/1990
Decln complnce reg new co
dot icon27/02/1990
Incorporation
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
27/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
8.70K
-
0.00
-
-
2022
8
4.95K
-
0.00
-
-
2023
8
3.52K
-
0.00
-
-
2023
8
3.52K
-
0.00
-
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

3.52K £Descended-28.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irwin, Brian Herbert
Director
27/02/1990 - Present
23
Elliott, Thomas Ashley
Director
27/02/1990 - 02/05/2005
11
Mcconville, Norma
Director
27/02/1990 - 30/04/2002
1
Beatty, Trevor Rooston
Director
28/01/2002 - 02/05/2005
3
Grew, James
Director
27/02/1990 - 01/01/2000
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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BANNSIDE DEVELOPMENT AGENCY LIMITED

BANNSIDE DEVELOPMENT AGENCY LIMITED is an(a) Dissolved company incorporated on 27/02/1990 with the registered office located at 28-29 Obins Avenue, Portadown, Craigavon BT62 1DF. There are currently 9 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 DEVELOPMENT AGENCY LIMITED?

toggle

BANNSIDE DEVELOPMENT AGENCY LIMITED is currently Dissolved. It was registered on 27/02/1990 and dissolved on 27/01/2026.

Where is BANNSIDE DEVELOPMENT AGENCY LIMITED located?

toggle

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

What does BANNSIDE DEVELOPMENT AGENCY LIMITED do?

toggle

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

How many employees does BANNSIDE DEVELOPMENT AGENCY LIMITED have?

toggle

BANNSIDE DEVELOPMENT AGENCY LIMITED had 8 employees in 2023.

What is the latest filing for BANNSIDE DEVELOPMENT AGENCY LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.