BELTOY ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BELTOY ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI056767

Incorporation date

07/10/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

32 East Bridge Street, Enniskillen, County Fermanagh BT74 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2005)
dot icon24/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon02/06/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon01/11/2024
Confirmation statement made on 2024-10-07 with updates
dot icon16/05/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon18/05/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon17/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon14/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon02/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon04/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon10/05/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/05/2018
Appointment of Mr Stephen Reid as a director on 2018-04-11
dot icon02/05/2018
Termination of appointment of Victor Dane as a director on 2018-04-11
dot icon02/05/2018
Termination of appointment of Dawson Bailie as a director on 2018-04-11
dot icon02/05/2018
Termination of appointment of Andrew Simms as a director on 2018-04-11
dot icon02/05/2018
Termination of appointment of John Leetch as a director on 2018-04-11
dot icon02/05/2018
Termination of appointment of Margaret Pearl Kernaghan as a director on 2018-04-11
dot icon25/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon25/10/2017
Director's details changed for Mr John Leetch on 2017-10-06
dot icon02/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon07/06/2016
Registered office address changed from 141 Beersbridge Road Belfast Co Antrim BT5 4RR to 32 East Bridge Street Enniskillen County Fermanagh BT74 7BT on 2016-06-07
dot icon30/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/05/2012
Appointment of Mr David Albert Mahon as a director
dot icon07/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon03/11/2011
Registered office address changed from 21 Swanston Crescent Newtownabbey Co Antrim BT36 5DW on 2011-11-03
dot icon07/09/2011
Appointment of Ryan Mcdowell as a secretary
dot icon07/09/2011
Termination of appointment of John Leetch as a secretary
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/12/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon22/12/2010
Director's details changed for Mr Ryan Graham Mcdowell on 2010-09-30
dot icon22/12/2010
Appointment of Andrew Simms as a director
dot icon22/12/2010
Appointment of Margaret Pearl Kernaghan as a director
dot icon22/12/2010
Appointment of Dawson Bailie as a director
dot icon15/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/03/2010
Annual return made up to 2009-10-07 with full list of shareholders
dot icon15/03/2010
Director's details changed for Andrew David Mccoubrey on 2009-10-07
dot icon15/03/2010
Director's details changed for Charles Alfred Hennessey on 2009-10-07
dot icon15/03/2010
Director's details changed for Victor Dane on 2009-10-07
dot icon15/03/2010
Director's details changed for Ryan Mcdowell on 2009-10-07
dot icon15/03/2010
Secretary's details changed for John Leetch on 2009-10-07
dot icon15/03/2010
Director's details changed for Andrew Gary Mcalees on 2009-10-07
dot icon15/03/2010
Director's details changed for John Stewart on 2009-10-07
dot icon15/03/2010
Director's details changed for John Leetch on 2009-10-07
dot icon15/03/2010
Director's details changed for William Alexander Fraser Agnew on 2009-10-07
dot icon26/02/2010
Termination of appointment of David Mahon as a director
dot icon26/02/2010
Appointment of Andrew David Mccoubrey as a director
dot icon26/02/2010
Appointment of Andrew Gary Mcalees as a director
dot icon26/02/2010
Appointment of William Alexander Fraser Agnew as a director
dot icon23/02/2010
Statement of capital following an allotment of shares on 2009-03-30
dot icon23/02/2010
Annual return made up to 2006-10-07 with full list of shareholders
dot icon23/06/2009
31/10/08 annual accts
dot icon13/05/2009
Return of allot of shares
dot icon05/11/2008
Return of allot of shares
dot icon05/11/2008
07/10/08 annual return shuttle
dot icon05/11/2008
Return of allot of shares
dot icon15/05/2008
Return of allot of shares
dot icon15/05/2008
Return of allot of shares
dot icon01/05/2008
31/10/07 annual accts
dot icon01/05/2008
Return of allot of shares
dot icon01/05/2008
07/10/07 annual return shuttle
dot icon23/11/2007
Change of dirs/sec
dot icon23/11/2007
Change of dirs/sec
dot icon23/11/2007
Change of dirs/sec
dot icon10/08/2007
31/10/06 annual accts
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Change of dirs/sec
dot icon13/01/2006
Change of dirs/sec
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Updated mem and arts
dot icon13/01/2006
Not of incr in nom cap
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Change in sit reg add
dot icon13/01/2006
Change of dirs/sec
dot icon07/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Stephen
Director
11/04/2018 - Present
3
Agnew, William Alexander Fraser, Alderman
Director
14/08/2009 - Present
5
Mahon, David Albert
Director
15/11/2005 - 14/08/2009
300
Mahon, David Albert
Director
22/02/2012 - Present
300
Hennessey, Charles Alfred
Director
15/11/2005 - Present
1

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 BELTOY ASSOCIATES LIMITED

BELTOY ASSOCIATES LIMITED is an(a) Active company incorporated on 07/10/2005 with the registered office located at 32 East Bridge Street, Enniskillen, County Fermanagh BT74 7BT. There are currently 8 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 BELTOY ASSOCIATES LIMITED?

toggle

BELTOY ASSOCIATES LIMITED is currently Active. It was registered on 07/10/2005 .

Where is BELTOY ASSOCIATES LIMITED located?

toggle

BELTOY ASSOCIATES LIMITED is registered at 32 East Bridge Street, Enniskillen, County Fermanagh BT74 7BT.

What does BELTOY ASSOCIATES LIMITED do?

toggle

BELTOY ASSOCIATES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BELTOY ASSOCIATES LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-07 with updates.