CRASH SERVICES LTD

Register to unlock more data on OkredoRegister

CRASH SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI052244

Incorporation date

29/10/2004

Size

Full

Contacts

Registered address

Registered address

Canal House, 27-29b St. Marys Street, Newry, Co. Down BT34 2AACopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2004)
dot icon06/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Appointment of Mr Paul O'hare as a director on 2025-02-21
dot icon03/03/2025
Appointment of Mr Steve Beighton as a director on 2025-02-21
dot icon03/03/2025
Appointment of Paula Mahoney as a director on 2025-02-21
dot icon03/03/2025
Appointment of Mr Christopher Harte as a director on 2025-02-21
dot icon03/03/2025
Appointment of Mrs Michelle Murphy as a director on 2025-02-21
dot icon13/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon23/10/2024
Audited abridged accounts made up to 2023-12-31
dot icon08/10/2024
Registered office address changed from 134a Stockmans Lane Belfast BT9 7JE to Canal House 27-29B St. Marys Street Newry Co. Down BT34 2AA on 2024-10-08
dot icon31/01/2024
Termination of appointment of Lisa Gribben as a director on 2024-01-19
dot icon27/11/2023
Termination of appointment of Paul Cooney as a director on 2023-11-27
dot icon13/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon10/10/2023
Audited abridged accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon04/10/2022
Audited abridged accounts made up to 2021-12-31
dot icon15/08/2022
Satisfaction of charge 1 in full
dot icon09/08/2022
Termination of appointment of Michael Anthony Mckeown as a director on 2022-07-31
dot icon01/03/2022
Appointment of Miss Lisa Gribben as a director on 2022-03-01
dot icon09/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon30/09/2021
Audited abridged accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon01/12/2020
Audited abridged accounts made up to 2019-12-31
dot icon02/04/2020
Termination of appointment of Anthony Mckeown as a director on 2020-03-31
dot icon03/12/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon05/08/2019
Audited abridged accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon06/11/2018
Director's details changed for Mr Paul Cooney on 2018-11-06
dot icon06/11/2018
Director's details changed for Mr Michael Anthony Mckeown on 2018-11-06
dot icon06/11/2018
Director's details changed for Mr Anthony Mckeown on 2018-11-06
dot icon06/11/2018
Director's details changed for Mrs Sinead Elizabeth Mcallister on 2018-11-06
dot icon06/11/2018
Secretary's details changed for Mrs Sinead Elizabeth Mcallister on 2018-11-06
dot icon05/07/2018
Audited abridged accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon04/08/2017
Accounts for a small company made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon03/12/2015
Register(s) moved to registered inspection location Canal House 27-29B St. Marys Street Newry County Down BT34 2AA
dot icon04/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon28/10/2015
Full accounts made up to 2014-12-31
dot icon02/12/2014
Amended full accounts made up to 2013-12-31
dot icon30/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Termination of appointment of Andrew O'driscoll as a director
dot icon05/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon05/11/2012
Termination of appointment of Michael Mckeown as a secretary
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon20/01/2012
Appointment of Mr Andrew Martin O'driscoll as a director
dot icon25/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon25/10/2011
Statement of capital following an allotment of shares on 2011-09-26
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon18/11/2010
Register inspection address has been changed
dot icon23/09/2010
Accounts for a small company made up to 2009-12-31
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/05/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon04/05/2010
Secretary's details changed for Sinead Mcallister on 2009-10-29
dot icon04/05/2010
Director's details changed for Anthony Mckeown on 2009-10-29
dot icon04/05/2010
Director's details changed for Paul Cooney on 2009-10-29
dot icon04/05/2010
Director's details changed for Michael Anthony Mckeown on 2009-10-29
dot icon04/05/2010
Secretary's details changed for Michael Mckeown on 2009-10-29
dot icon04/05/2010
Registered office address changed from 134a Stockmans Way Belfast BT9 7JE on 2010-05-04
dot icon04/05/2010
Director's details changed for Sinead Mcallister on 2009-10-29
dot icon15/01/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon08/12/2009
Registered office address changed from Unit 1 Musgrave Industrial Estate Stockmans Way Belfast County Down BT9 7ET on 2009-12-08
dot icon17/09/2009
Change of dirs/sec
dot icon08/04/2009
Change in sit reg add
dot icon06/04/2009
30/06/08 annual accts
dot icon02/03/2009
Change of dirs/sec
dot icon02/03/2009
Change of dirs/sec
dot icon02/03/2009
Change of dirs/sec
dot icon05/12/2008
Resolution to change name
dot icon05/12/2008
Cert change
dot icon20/11/2008
29/10/08 annual return shuttle
dot icon01/05/2008
30/06/07 annual accts
dot icon27/02/2008
29/10/07
dot icon10/01/2008
Change in sit reg add
dot icon20/04/2007
30/06/05 annual accts
dot icon28/03/2007
30/06/06 annual accts
dot icon30/11/2006
29/10/06 annual return shuttle
dot icon19/12/2005
29/10/05 annual return shuttle
dot icon07/11/2005
Resolution to change name
dot icon07/11/2005
Cert change
dot icon05/12/2004
Change of ARD
dot icon08/11/2004
Change of dirs/sec
dot icon29/10/2004
Decln complnce reg new co
dot icon29/10/2004
Pars re dirs/sit reg off
dot icon29/10/2004
Memorandum
dot icon29/10/2004
Articles

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
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcallister, Sinead Elizabeth
Secretary
18/02/2009 - Present
2
Mcallister, Sinead Elizabeth
Director
18/02/2009 - Present
8
Cooney, Paul
Director
18/02/2009 - 27/11/2023
3
Gribben, Lisa
Director
01/03/2022 - 19/01/2024
-
O'hare, Paul
Director
21/02/2025 - Present
1

Persons with Significant Control

0

No PSC data available.

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 CRASH SERVICES LTD

CRASH SERVICES LTD is an(a) Active company incorporated on 29/10/2004 with the registered office located at Canal House, 27-29b St. Marys Street, Newry, Co. Down BT34 2AA. There are currently 7 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 CRASH SERVICES LTD?

toggle

CRASH SERVICES LTD is currently Active. It was registered on 29/10/2004 .

Where is CRASH SERVICES LTD located?

toggle

CRASH SERVICES LTD is registered at Canal House, 27-29b St. Marys Street, Newry, Co. Down BT34 2AA.

What does CRASH SERVICES LTD do?

toggle

CRASH SERVICES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CRASH SERVICES LTD?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-29 with no updates.