BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE

Register to unlock more data on OkredoRegister

BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI036245

Incorporation date

26/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Scottish Provident Building, 7 Donegall Square West, Belfast, Antrim BT1 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1999)
dot icon24/12/2025
Statement of receipts and payments to 2025-12-19
dot icon31/07/2025
Statement of affairs
dot icon25/06/2025
Statement of receipts and payments to 2024-12-19
dot icon21/11/2024
Appointment of a liquidator
dot icon12/09/2024
Registered office address changed from 248 Upper Newtownards Road Belfast BT4 3EU to Scottish Provident Building 7 Donegall Square West Belfast Antrim BT1 6JH on 2024-09-12
dot icon24/01/2024
Resolutions
dot icon13/12/2023
Termination of appointment of Alanna Ruth Callaghan as a secretary on 2023-12-12
dot icon30/11/2023
Previous accounting period shortened from 2023-03-02 to 2023-03-01
dot icon01/09/2023
Total exemption full accounts made up to 2022-02-28
dot icon09/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon02/03/2023
Current accounting period shortened from 2022-03-03 to 2022-03-02
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with updates
dot icon02/12/2022
Previous accounting period shortened from 2022-03-04 to 2022-03-03
dot icon24/11/2022
Previous accounting period extended from 2022-02-25 to 2022-03-04
dot icon25/05/2022
Total exemption full accounts made up to 2021-02-28
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon26/02/2022
Current accounting period shortened from 2021-02-26 to 2021-02-25
dot icon26/11/2021
Previous accounting period shortened from 2021-02-27 to 2021-02-26
dot icon25/05/2021
Compulsory strike-off action has been discontinued
dot icon24/05/2021
Total exemption full accounts made up to 2020-02-29
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/03/2018
Total exemption full accounts made up to 2017-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon30/11/2017
Previous accounting period shortened from 2017-02-28 to 2017-02-27
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon29/02/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/07/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon22/06/2015
Change of share class name or designation
dot icon22/06/2015
Resolutions
dot icon18/03/2015
Statement of capital following an allotment of shares on 2015-03-18
dot icon06/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/08/2013
Director's details changed for Mr John Richard Elliott on 2013-08-27
dot icon22/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon07/07/2012
Compulsory strike-off action has been discontinued
dot icon05/07/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon29/06/2012
First Gazette notice for compulsory strike-off
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon30/11/2010
-
dot icon19/11/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon19/11/2010
Secretary's details changed for Alanna Ruth Callaghan on 2010-02-28
dot icon19/11/2010
Director's details changed for Mr John Richard Elliott on 2010-02-28
dot icon19/11/2010
Annual return made up to 2009-02-28 with full list of shareholders
dot icon12/02/2010
-
dot icon07/03/2009
29/02/08 annual accts
dot icon19/05/2008
28/02/08 annual return shuttle
dot icon22/10/2007
28/02/07
dot icon10/10/2007
28/02/06 annual return shuttle
dot icon02/10/2007
28/02/07 annual accts
dot icon20/12/2006
Resolutions
dot icon14/12/2006
28/02/06 annual accts
dot icon05/05/2006
28/02/05 annual return shuttle
dot icon01/02/2006
28/02/05 annual accts
dot icon14/01/2005
Return of allot of shares
dot icon14/01/2005
Change of dirs/sec
dot icon31/12/2004
29/02/04 annual accts
dot icon04/06/2004
Change in sit reg add
dot icon24/03/2004
28/02/04 annual return shuttle
dot icon03/11/2003
Change in sit reg add
dot icon03/11/2003
Change of dirs/sec
dot icon04/06/2003
Change of dirs/sec
dot icon04/06/2003
28/02/03 annual accts
dot icon02/04/2003
28/02/03 annual return shuttle
dot icon31/07/2002
31/07/00 annual accts
dot icon31/07/2002
30/09/99 annual accts
dot icon31/07/2002
28/02/01 annual accts
dot icon31/07/2002
Change of ARD
dot icon26/06/2001
26/05/01 annual return shuttle
dot icon26/06/2001
Change of dirs/sec
dot icon19/06/2001
26/05/00 annual return shuttle
dot icon11/06/2001
26/05/01 annual return form
dot icon09/03/2001
Return of allot of shares
dot icon08/07/1999
Change of dirs/sec
dot icon08/07/1999
Change of ARD
dot icon08/07/1999
Change of dirs/sec
dot icon08/07/1999
Change of dirs/sec
dot icon08/07/1999
Change of dirs/sec
dot icon08/07/1999
Return of allot of shares
dot icon08/07/1999
Change in sit reg add
dot icon26/05/1999
Decln complnce reg new co
dot icon26/05/1999
Memorandum
dot icon26/05/1999
Articles
dot icon26/05/1999
Pars re dirs/sit reg off
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
29/02/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
01/03/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
922.91K
-
0.00
577.91K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Robert Desmond
Director
26/05/1999 - 14/06/1999
621
Elliott, John Richard
Director
14/06/1999 - Present
31
Whelan, David Patrick
Director
01/03/2003 - 15/01/2004
4
O'leary, David
Director
14/06/1999 - 06/04/2000
-
Whelan, David Patrick
Director
14/06/1999 - 06/04/2000
4

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE

BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE is an(a) Liquidation company incorporated on 26/05/1999 with the registered office located at Scottish Provident Building, 7 Donegall Square West, Belfast, Antrim BT1 6JH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE?

toggle

BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE is currently Liquidation. It was registered on 26/05/1999 .

Where is BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE located?

toggle

BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE is registered at Scottish Provident Building, 7 Donegall Square West, Belfast, Antrim BT1 6JH.

What does BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE do?

toggle

BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEAN MACHINE (NORTHERN IRELAND) LIMITED - THE?

toggle

The latest filing was on 24/12/2025: Statement of receipts and payments to 2025-12-19.