BORING WELLS

Register to unlock more data on OkredoRegister

BORING WELLS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI072847

Incorporation date

09/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

St. Christopher's Church, Mersey Street, Belfast BT4 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2009)
dot icon15/12/2025
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon12/01/2023
Registered office address changed from 4 Milebush Manor Dromore BT25 1TF Northern Ireland to St. Christopher's Church Mersey Street Belfast BT4 1EX on 2023-01-13
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon28/06/2022
Appointment of Mr Gordon Mcdade as a director on 2021-08-29
dot icon24/05/2022
Termination of appointment of Darren Smith as a director on 2021-08-29
dot icon13/05/2022
Termination of appointment of Paul Rowden as a director on 2022-04-03
dot icon20/01/2022
Registered office address changed from 4 4 Milebush Manor Dromore BT25 1TF Northern Ireland to 4 Milebush Manor Dromore BT25 1TF on 2022-01-20
dot icon20/01/2022
Registered office address changed from St Christopher's Church Mersey Street Belfast BT4 1EW to 4 4 Milebush Manor Dromore BT25 1TF on 2022-01-20
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon01/07/2021
Termination of appointment of Shirley Meikle as a director on 2021-04-25
dot icon01/07/2021
Termination of appointment of Stephen Coulter as a director on 2021-04-14
dot icon01/07/2021
Termination of appointment of Julie Cobbett as a director on 2021-04-25
dot icon01/07/2021
Termination of appointment of Tim Niall Magowan as a director on 2021-03-02
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon20/10/2020
Appointment of Mr Peter Buchanan as a director on 2020-09-26
dot icon23/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon23/06/2020
Appointment of Mr Stephen Coulter as a director on 2020-01-19
dot icon28/02/2020
Appointment of Miss Shirley Meikle as a director on 2020-01-19
dot icon28/02/2020
Appointment of Mrs Alison Craig as a director on 2020-01-19
dot icon28/02/2020
Appointment of Mr Darren Smith as a director on 2020-01-19
dot icon28/02/2020
Appointment of Mrs Julie Cobbett as a director on 2020-01-19
dot icon28/02/2020
Appointment of Mr Mark Mccleary as a director on 2020-01-19
dot icon28/02/2020
Appointment of Mr Michael Joseph Mccann as a director on 2020-01-19
dot icon20/01/2020
Termination of appointment of Jamie Rea as a director on 2020-01-19
dot icon20/01/2020
Termination of appointment of Richard Ryan as a director on 2020-01-19
dot icon20/01/2020
Termination of appointment of Ruth Mccartney as a director on 2020-01-19
dot icon20/01/2020
Termination of appointment of Adrian Alexander Mccartney as a director on 2020-01-19
dot icon20/01/2020
Termination of appointment of Michael Brown as a director on 2020-01-19
dot icon20/01/2020
Termination of appointment of Richard Ryan as a secretary on 2020-01-19
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/07/2019
Termination of appointment of Noel Mcilvenny as a director on 2019-06-07
dot icon28/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon14/01/2019
Confirmation statement made on 2018-06-28 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon11/03/2018
Appointment of Mr Jamie Rea as a director on 2018-03-04
dot icon07/03/2018
Appointment of Mr Tim Magowan as a director on 2018-03-04
dot icon06/03/2018
Appointment of Rev Adrian Alexander Mccartney as a director on 2018-03-04
dot icon06/03/2018
Termination of appointment of Louise Ferguson as a director on 2018-03-04
dot icon06/03/2018
Termination of appointment of Deborah Erwin as a director on 2018-03-04
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon06/07/2017
Appointment of Mrs Louise Ferguson as a director on 2017-07-01
dot icon04/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-04 no member list
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-07-04 no member list
dot icon01/10/2013
Termination of appointment of Nigel Harrison as a director
dot icon20/09/2013
Appointment of Mr Richard Ryan as a secretary
dot icon20/09/2013
Appointment of Mr Richard Ryan as a director
dot icon20/09/2013
Registered office address changed from , 217 Holywood Road, Belfast, BT4 2DH on 2013-09-20
dot icon29/08/2013
Appointment of Mr Paul Rowden as a director
dot icon29/08/2013
Director's details changed for Miss Rith Mccartney on 2013-06-26
dot icon29/08/2013
Appointment of Miss Rith Mccartney as a director
dot icon29/08/2013
Appointment of Mr Noel Mcilvenny as a director
dot icon29/08/2013
Termination of appointment of Richard Nelson as a director
dot icon29/08/2013
Termination of appointment of Ryan Mitchell as a director
dot icon18/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/07/2013
Annual return made up to 2013-07-04 no member list
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-09 no member list
dot icon04/07/2012
Director's details changed for Mr Richard Nelson on 2012-01-01
dot icon04/07/2012
Appointment of Ryan Mitchell as a director
dot icon12/06/2012
Appointment of Mr Ryan Mitchell as a director
dot icon12/06/2012
Appointment of Michael Brown as a director
dot icon24/01/2012
Secretary's details changed for Mr Jonathan Thomas James Lamberton on 2012-01-22
dot icon23/01/2012
Director's details changed for Rev John (Rev) Alderdice on 2012-01-22
dot icon23/01/2012
Termination of appointment of Ciara Miller as a director
dot icon23/01/2012
Termination of appointment of Lorraine Hornsby as a director
dot icon23/01/2012
Termination of appointment of John Alderdice as a director
dot icon23/01/2012
Termination of appointment of Jonathan Lamberton as a secretary
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-06-09 no member list
dot icon05/07/2011
Secretary's details changed for Mr Jonathan Thomas James Lamberton on 2011-06-09
dot icon21/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon07/03/2011
Current accounting period shortened from 2010-06-30 to 2009-12-31
dot icon20/08/2010
Annual return made up to 2010-06-09 no member list
dot icon20/08/2010
Director's details changed for Richard Nelson on 2010-06-09
dot icon20/08/2010
Director's details changed for Ciara Elizabeth Maeve Miller on 2010-06-09
dot icon20/08/2010
Director's details changed for Nigel John Harrison on 2010-06-09
dot icon20/08/2010
Director's details changed for John (Rev) Alderdice on 2010-06-09
dot icon20/08/2010
Director's details changed for Lorraine Hornsby on 2010-06-09
dot icon20/08/2010
Director's details changed for Deborah Erwin on 2010-06-09
dot icon20/08/2010
Secretary's details changed for Jonathan Thomas James Lamberton on 2010-06-09
dot icon09/06/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
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
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
171.25K
-
0.00
-
-
2021
2
171.25K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

171.25K £Ascended- *

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
Mcdade, Gordon
Director
29/08/2021 - Present
13
Craig, Alison
Director
19/01/2020 - Present
1
Buchanan, Peter
Director
26/09/2020 - Present
1
Mccleary, Mark
Director
19/01/2020 - Present
-
Mccann, Michael Joseph
Director
19/01/2020 - 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+
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 BORING WELLS

BORING WELLS is an(a) Active company incorporated on 09/06/2009 with the registered office located at St. Christopher's Church, Mersey Street, Belfast BT4 1EX. There are currently 5 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 BORING WELLS?

toggle

BORING WELLS is currently Active. It was registered on 09/06/2009 .

Where is BORING WELLS located?

toggle

BORING WELLS is registered at St. Christopher's Church, Mersey Street, Belfast BT4 1EX.

What does BORING WELLS do?

toggle

BORING WELLS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does BORING WELLS have?

toggle

BORING WELLS had 2 employees in 2021.

What is the latest filing for BORING WELLS?

toggle

The latest filing was on 15/12/2025: Current accounting period extended from 2025-12-31 to 2026-06-30.