BEATTIE FLANIGAN LIMITED

Register to unlock more data on OkredoRegister

BEATTIE FLANIGAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI057389

Incorporation date

29/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Montgomery Road, Belfast, BT6 9HLCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2005)
dot icon17/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon29/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2015
Statement of capital following an allotment of shares on 2015-08-17
dot icon04/09/2015
Termination of appointment of Thomas John Mayes as a director on 2015-08-17
dot icon04/09/2015
Termination of appointment of Thomas John Mayes as a secretary on 2015-08-17
dot icon01/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon12/11/2012
Director's details changed for Mr Jason Robert Fisher on 2012-11-12
dot icon12/11/2012
Director's details changed for Mr Jack Mayes on 2012-11-12
dot icon12/11/2012
Director's details changed for Mr Jason Fisher on 2012-11-12
dot icon09/11/2012
Secretary's details changed for Mr Jack Mayes on 2012-11-09
dot icon26/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon25/03/2010
Director's details changed for Jason Fisher on 2010-02-17
dot icon25/03/2010
Director's details changed for Jack Mayes on 2010-02-17
dot icon25/03/2010
Secretary's details changed for Jack Mayes on 2010-02-17
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/02/2009
29/11/08 annual return shuttle
dot icon03/09/2008
31/12/07 annual accts
dot icon17/01/2008
29/11/07 annual return shuttle
dot icon31/10/2007
31/12/06 annual accts
dot icon19/02/2007
29/11/06 annual return shuttle
dot icon29/01/2006
Change of ARD
dot icon21/01/2006
Return of allot of shares
dot icon21/01/2006
Change of dirs/sec
dot icon21/01/2006
Change of dirs/sec
dot icon21/01/2006
Change in sit reg add
dot icon29/11/2005
Incorporation
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
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
11
207.24K
-
0.00
99.02K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
29/11/2005 - 29/11/2005
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
29/11/2005 - 29/11/2005
3187
Mr Jason Robert Fisher
Director
29/11/2005 - Present
2
Mayes, Thomas John
Secretary
29/11/2005 - 17/08/2015
-
Mayes, Thomas John
Director
29/11/2005 - 17/08/2015
-

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 BEATTIE FLANIGAN LIMITED

BEATTIE FLANIGAN LIMITED is an(a) Active company incorporated on 29/11/2005 with the registered office located at 40 Montgomery Road, Belfast, BT6 9HL. 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 BEATTIE FLANIGAN LIMITED?

toggle

BEATTIE FLANIGAN LIMITED is currently Active. It was registered on 29/11/2005 .

Where is BEATTIE FLANIGAN LIMITED located?

toggle

BEATTIE FLANIGAN LIMITED is registered at 40 Montgomery Road, Belfast, BT6 9HL.

What does BEATTIE FLANIGAN LIMITED do?

toggle

BEATTIE FLANIGAN LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BEATTIE FLANIGAN LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2024-12-31.