CMASS LTD

Register to unlock more data on OkredoRegister

CMASS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI602491

Incorporation date

15/03/2010

Size

Small

Contacts

Registered address

Registered address

Ifs Logistics Park, Seven Mile Straight, Antrim, Antrim BT41 4QECopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2010)
dot icon08/04/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon24/10/2025
Appointment of Mrs Robyn Anne Cockram as a director on 2025-10-07
dot icon09/10/2025
Termination of appointment of Kieran Kennedy Mbe as a director on 2025-09-30
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon16/07/2025
Termination of appointment of Shaun Stephen Fleck as a director on 2025-06-27
dot icon11/04/2025
Termination of appointment of Graeme Robert Hanna as a director on 2025-03-31
dot icon11/04/2025
Appointment of Dr Kieran Kennedy Mbe as a director on 2025-04-01
dot icon11/04/2025
Appointment of Mrs Lisa Amanda Jones as a director on 2025-04-01
dot icon11/04/2025
Appointment of Mrs Tara Connell as a director on 2025-04-01
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon09/10/2023
Accounts for a small company made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon30/01/2023
Cessation of Walter Harold Anderson as a person with significant control on 2022-12-17
dot icon30/01/2023
Notification of Ireland Freight Services (Uk) Ltd as a person with significant control on 2022-12-17
dot icon19/01/2023
Termination of appointment of Walter Harold Anderson as a director on 2022-12-17
dot icon13/09/2022
Accounts for a small company made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon21/09/2021
Accounts for a small company made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon14/10/2020
Accounts for a small company made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon01/06/2018
Appointment of Dr Robin Wilson as a director on 2018-06-01
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon22/03/2018
Termination of appointment of Barry Mulhern as a director on 2017-12-29
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon19/01/2017
Termination of appointment of Mark Anthony Johnston as a director on 2016-12-23
dot icon05/10/2016
Accounts for a small company made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon06/10/2015
Accounts for a small company made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon29/09/2014
Accounts for a small company made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon30/09/2013
Accounts for a small company made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon20/03/2013
Director's details changed for Mr Barry Mulhern on 2013-03-13
dot icon20/03/2013
Director's details changed for Mr Thomas Thompson on 2013-03-01
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon06/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon06/10/2011
Resolutions
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-09-19
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon15/09/2010
Appointment of Mr Walter Harold Anderson as a director
dot icon07/07/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon07/07/2010
Appointment of Graeme Robert Hanna as a director
dot icon07/07/2010
Appointment of Mr Mark Anthony Johnston as a director
dot icon07/07/2010
Appointment of Shaun Fleck as a director
dot icon07/07/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon07/07/2010
Registered office address changed from 43 Ravenhill Park Ravenhill Road Belfast Antrim BT6 0DG Northern Ireland on 2010-07-07
dot icon15/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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
Small
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanna, Graeme
Director
30/06/2010 - 31/03/2025
11
Wilson, Robin, Dr
Director
01/06/2018 - Present
3
Anderson, Walter Harold
Director
29/06/2010 - 16/12/2022
31
Fleck, Shaun Stephen
Director
30/06/2010 - 27/06/2025
9
Johnston, Mark Anthony
Director
30/06/2010 - 23/12/2016
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CMASS LTD

CMASS LTD is an(a) Active company incorporated on 15/03/2010 with the registered office located at Ifs Logistics Park, Seven Mile Straight, Antrim, Antrim BT41 4QE. There are currently 5 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 CMASS LTD?

toggle

CMASS LTD is currently Active. It was registered on 15/03/2010 .

Where is CMASS LTD located?

toggle

CMASS LTD is registered at Ifs Logistics Park, Seven Mile Straight, Antrim, Antrim BT41 4QE.

What does CMASS LTD do?

toggle

CMASS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CMASS LTD?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-15 with no updates.