BOREAL LIMITED

Register to unlock more data on OkredoRegister

BOREAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027859

Incorporation date

12/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carn Business Park, 19 Carn Road, Portadown, Co Armagh BT63 5WGCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1993)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon03/12/2025
Sub-division of shares on 2025-11-19
dot icon01/12/2025
Statement of capital following an allotment of shares on 2025-11-19
dot icon01/12/2025
Resolutions
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/01/2025
Register inspection address has been changed from 76 Church Street Portadown County Armagh BT62 3EU to 55 Upper English Street Armagh BT61 7LA
dot icon22/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon24/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon04/09/2020
Director's details changed for Mr Simon Noel Eakin on 2020-09-04
dot icon03/09/2020
Appointment of Mrs Grace Christine Ewart as a director on 2020-09-03
dot icon03/09/2020
Appointment of Mr Gareth Andrew Eakin as a director on 2020-09-03
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon31/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon25/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/11/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/11/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/03/2015
Director's details changed for Mr Simon Noel Eakin on 2015-01-02
dot icon04/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/12/2014
Accounts for a medium company made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/01/2011
Director's details changed for Simon Noel Eakin on 2010-12-31
dot icon24/01/2011
Director's details changed for Beatrice Eileen Eakin on 2010-12-31
dot icon24/01/2011
Director's details changed for Timothy Alexander Robert Eakin on 2010-12-31
dot icon22/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon25/02/2010
Register(s) moved to registered inspection location
dot icon25/02/2010
Register inspection address has been changed
dot icon06/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/03/2009
31/12/08 annual accts
dot icon21/02/2009
31/12/08 annual return shuttle
dot icon10/09/2008
Particulars of a mortgage charge
dot icon28/05/2008
31/12/07 annual accts
dot icon27/02/2008
Particulars of a mortgage charge
dot icon27/02/2008
Particulars of a mortgage charge
dot icon07/02/2008
31/12/07 annual return shuttle
dot icon30/10/2007
Particulars of a mortgage charge
dot icon22/08/2007
31/12/06 annual accts
dot icon31/01/2007
Particulars of a mortgage charge
dot icon31/01/2007
Particulars of a mortgage charge
dot icon29/01/2007
31/12/06 annual return shuttle
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Updated mem and arts
dot icon07/11/2006
31/12/05 annual accts
dot icon14/06/2006
Change of dirs/sec
dot icon14/06/2006
Change of dirs/sec
dot icon16/03/2006
31/12/05 annual return shuttle
dot icon04/05/2005
31/12/04 annual accts
dot icon28/04/2004
31/12/03 annual accts
dot icon13/02/2004
31/12/03 annual return shuttle
dot icon25/09/2003
31/12/02 annual accts
dot icon09/02/2003
31/12/02 annual return shuttle
dot icon11/10/2002
31/12/01 annual accts
dot icon05/02/2002
31/12/01 annual return shuttle
dot icon19/10/2001
31/12/00 annual accts
dot icon27/01/2001
31/12/00 annual return shuttle
dot icon06/10/2000
31/12/99 annual accts
dot icon24/01/2000
31/12/99 annual return shuttle
dot icon26/10/1999
31/12/98 annual accts
dot icon12/01/1999
31/12/98 annual return shuttle
dot icon24/07/1998
31/12/97 annual accts
dot icon18/01/1998
31/12/97 annual return shuttle
dot icon16/10/1997
31/12/96 annual accts
dot icon25/01/1997
31/12/96 annual return shuttle
dot icon26/09/1996
31/12/95 annual accts
dot icon08/03/1996
31/12/95 annual return shuttle
dot icon26/10/1995
12/10/95 annual return shuttle
dot icon02/08/1995
31/12/94 annual accts
dot icon11/02/1995
12/10/94 annual return shuttle
dot icon22/07/1994
Notice of ARD
dot icon10/02/1994
Updated mem and arts
dot icon10/02/1994
Change in sit reg add
dot icon10/02/1994
Change of dirs/sec
dot icon10/02/1994
Change of dirs/sec
dot icon10/02/1994
Change of dirs/sec
dot icon18/01/1994
Not of incr in nom cap
dot icon18/01/1994
Resolutions
dot icon12/10/1993
Articles
dot icon12/10/1993
Memorandum
dot icon12/10/1993
Decln complnce reg new co
dot icon12/10/1993
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£793,270.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
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)
2022
2
495.00K
-
0.00
793.27K
-
2022
2
495.00K
-
0.00
793.27K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

495.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

793.27K £Ascended- *

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
Eakin, Noel Thomas George
Director
12/10/1993 - Present
18
Eakin, Timothy Alexander Robert
Director
01/01/2006 - Present
4
Eakin, Gareth Andrew
Director
03/09/2020 - Present
2
Eakin, Beatrice Eileen
Director
12/10/1993 - Present
5
Eakin, Simon Noel
Director
01/01/2006 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOREAL LIMITED

BOREAL LIMITED is an(a) Active company incorporated on 12/10/1993 with the registered office located at Carn Business Park, 19 Carn Road, Portadown, Co Armagh BT63 5WG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOREAL LIMITED?

toggle

BOREAL LIMITED is currently Active. It was registered on 12/10/1993 .

Where is BOREAL LIMITED located?

toggle

BOREAL LIMITED is registered at Carn Business Park, 19 Carn Road, Portadown, Co Armagh BT63 5WG.

What does BOREAL LIMITED do?

toggle

BOREAL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BOREAL LIMITED have?

toggle

BOREAL LIMITED had 2 employees in 2022.

What is the latest filing for BOREAL LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with updates.