BOG STANDARD PRODUCTS LTD

Register to unlock more data on OkredoRegister

BOG STANDARD PRODUCTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI038148

Incorporation date

15/03/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

19a Monlough Road West, Ballygowan, Newtownards, Down BT23 6NDCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2000)
dot icon16/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon24/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon29/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon25/06/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-15 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/03/2010
Registered office address changed from 9 Fort Road Ballylesson Belfast BT8 8LX on 2010-03-30
dot icon25/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon24/03/2010
Director's details changed for Alix Mulholland on 2010-03-14
dot icon24/03/2010
Secretary's details changed for Carson Mulholland on 2010-03-14
dot icon15/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/04/2009
15/03/09 annual return shuttle
dot icon04/11/2008
31/12/07 annual accts
dot icon08/05/2008
15/03/08 annual return shuttle
dot icon09/11/2007
31/12/06 annual accts
dot icon23/04/2007
15/03/07 annual return shuttle
dot icon03/11/2006
31/12/05 annual accts
dot icon30/05/2006
Change in sit reg add
dot icon30/05/2006
15/03/06 annual return shuttle
dot icon27/10/2005
31/12/04 annual accts
dot icon28/09/2004
31/12/03 annual accts
dot icon29/03/2004
15/03/04 annual return shuttle
dot icon31/10/2003
Change of ARD
dot icon31/10/2003
31/12/02 annual accts
dot icon31/03/2003
Change of dirs/sec
dot icon21/03/2003
15/03/03 annual return shuttle
dot icon31/01/2003
31/03/02 annual accts
dot icon26/03/2002
15/03/02 annual return shuttle
dot icon24/01/2002
31/03/01 annual accts
dot icon16/03/2001
15/03/01 annual return shuttle
dot icon24/05/2000
Change of dirs/sec
dot icon24/05/2000
Change in sit reg add
dot icon24/05/2000
Change of dirs/sec
dot icon15/03/2000
Decln complnce reg new co
dot icon15/03/2000
Pars re dirs/sit reg off
dot icon15/03/2000
Articles
dot icon15/03/2000
Memorandum
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
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
8
245.73K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Robert Desmond
Director
15/03/2000 - 16/03/2000
621
Mulholland, Carson Norris
Secretary
15/03/2000 - Present
1
Mrs Alix Mulholland
Director
16/03/2000 - Present
-

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 BOG STANDARD PRODUCTS LTD

BOG STANDARD PRODUCTS LTD is an(a) Active company incorporated on 15/03/2000 with the registered office located at 19a Monlough Road West, Ballygowan, Newtownards, Down BT23 6ND. There are currently 2 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 BOG STANDARD PRODUCTS LTD?

toggle

BOG STANDARD PRODUCTS LTD is currently Active. It was registered on 15/03/2000 .

Where is BOG STANDARD PRODUCTS LTD located?

toggle

BOG STANDARD PRODUCTS LTD is registered at 19a Monlough Road West, Ballygowan, Newtownards, Down BT23 6ND.

What does BOG STANDARD PRODUCTS LTD do?

toggle

BOG STANDARD PRODUCTS LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BOG STANDARD PRODUCTS LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-15 with no updates.