CONSOLIDATED PUMPS (N.I.) LIMITED

Register to unlock more data on OkredoRegister

CONSOLIDATED PUMPS (N.I.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI014088

Incorporation date

05/02/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Forsyth House, Cromac Square, Belfast BT2 8LACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1980)
dot icon09/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon01/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon26/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/02/2020
Appointment of Raymond Tolan as a director on 2019-03-25
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon11/01/2018
Registered office address changed from Waters Edge Clarendon Dock Belfast BT1 3BH to Forsyth House Cromac Square Belfast BT2 8LA on 2018-01-11
dot icon05/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/01/2014
Director's details changed for Mary Elizabeth Tolan on 2013-12-31
dot icon29/01/2014
Director's details changed for Mr Ronald Kevin Tolan on 2013-12-31
dot icon02/12/2013
Secretary's details changed for Mary Tolan on 2013-08-30
dot icon02/12/2013
Director's details changed for Mr Ronald Tolan on 2013-08-30
dot icon02/12/2013
Director's details changed for Mary Tolan on 2013-08-30
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon24/07/2009
30/11/08 annual accts
dot icon22/02/2009
31/12/08 annual return form
dot icon04/09/2008
30/11/07 annual accts
dot icon02/02/2008
31/12/07 annual return shuttle
dot icon10/08/2007
30/11/06 annual accts
dot icon18/01/2007
31/12/06 annual return shuttle
dot icon27/09/2006
30/11/05 annual accts
dot icon19/07/2006
Change in sit reg add
dot icon29/03/2006
31/12/05 annual return shuttle
dot icon08/11/2005
30/11/04 annual accts
dot icon01/09/2004
30/11/03 annual accts
dot icon16/02/2004
31/12/03 annual return shuttle
dot icon08/10/2003
30/11/02 annual accts
dot icon28/01/2003
31/12/02 annual return shuttle
dot icon31/12/2002
30/11/01 annual accts
dot icon27/01/2002
31/12/01 annual return shuttle
dot icon27/09/2001
30/11/00 annual accts
dot icon11/02/2001
31/12/00 annual return shuttle
dot icon02/06/2000
Change in sit reg add
dot icon23/05/2000
31/12/99 annual return shuttle
dot icon08/04/2000
30/11/98 annual accts
dot icon08/04/2000
30/11/99 annual accts
dot icon19/01/1999
31/12/98 annual return shuttle
dot icon01/09/1998
30/11/97 annual accts
dot icon21/01/1998
31/12/97 annual return shuttle
dot icon26/08/1997
30/11/96 annual accts
dot icon25/01/1997
31/12/96 annual return shuttle
dot icon02/09/1996
30/11/95 annual accts
dot icon30/01/1996
31/12/95 annual return shuttle
dot icon24/08/1995
30/11/94 annual accts
dot icon23/01/1995
31/12/94 annual return shuttle
dot icon23/08/1994
30/11/93 annual accts
dot icon22/01/1994
31/12/93 annual return shuttle
dot icon07/09/1993
30/11/92 annual accts
dot icon20/01/1993
31/12/92 annual return shuttle
dot icon06/10/1992
30/11/91 annual accts
dot icon28/02/1992
31/12/91 annual return form
dot icon02/10/1991
30/11/90 annual accts
dot icon02/03/1991
31/12/90 annual return
dot icon01/10/1990
30/11/89 annual accts
dot icon04/04/1990
Change in sit reg add
dot icon12/02/1990
31/12/89 annual return
dot icon03/10/1989
30/11/88 annual accts
dot icon28/02/1989
31/12/88 annual return
dot icon03/10/1988
30/11/87 annual accts
dot icon17/09/1988
Change of ARD during arp
dot icon03/08/1988
31/12/87 annual return
dot icon07/07/1988
Change in sit reg add
dot icon08/06/1988
30/11/86 annual accts
dot icon18/05/1987
19/03/86 annual return
dot icon25/02/1987
30/11/85 annual accts
dot icon02/04/1985
31/12/83 annual return
dot icon02/04/1985
31/12/84 annual return
dot icon02/04/1985
26/02/85 annual return
dot icon23/03/1985
30/11/84 annual accts
dot icon11/01/1984
31/12/82 annual return
dot icon11/01/1984
Situation of reg office
dot icon25/05/1983
Notice of ARD
dot icon20/05/1982
31/12/80 annual return
dot icon02/06/1980
Particulars re directors
dot icon05/02/1980
Incorporation
dot icon05/02/1980
Pars re dirs/sit reg offi
dot icon05/02/1980
Statement of nominal cap
dot icon05/02/1980
Decl on compl on incorp
dot icon05/02/1980
Memorandum
dot icon05/02/1980
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tolan, Ronald Kevin
Director
05/02/1980 - Present
2
Tolan, Mary Elizabeth
Director
05/02/1980 - Present
1
Tolan, Raymond
Director
25/03/2019 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSOLIDATED PUMPS (N.I.) LIMITED

CONSOLIDATED PUMPS (N.I.) LIMITED is an(a) Active company incorporated on 05/02/1980 with the registered office located at Forsyth House, Cromac Square, Belfast BT2 8LA. There are currently 3 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 CONSOLIDATED PUMPS (N.I.) LIMITED?

toggle

CONSOLIDATED PUMPS (N.I.) LIMITED is currently Active. It was registered on 05/02/1980 .

Where is CONSOLIDATED PUMPS (N.I.) LIMITED located?

toggle

CONSOLIDATED PUMPS (N.I.) LIMITED is registered at Forsyth House, Cromac Square, Belfast BT2 8LA.

What does CONSOLIDATED PUMPS (N.I.) LIMITED do?

toggle

CONSOLIDATED PUMPS (N.I.) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONSOLIDATED PUMPS (N.I.) LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-09 with no updates.