DERRY REFRIGERATED TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

DERRY REFRIGERATED TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI616343

Incorporation date

16/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

90 Charlestown Road, Portadown, Craigavon BT63 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2013)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon18/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2024-12-09 with updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/02/2021
Director's details changed for Mr Patrick Jonathan Derry on 2021-02-15
dot icon18/02/2021
Secretary's details changed for Mrs Fiona Derry on 2021-02-15
dot icon18/02/2021
Director's details changed for Mrs Fiona Derry on 2021-02-15
dot icon18/02/2021
Registered office address changed from 11 Vicarage Road Portadown Craigavon County Armagh BT62 4HF to 90 Charlestown Road Portadown Craigavon BT63 5PP on 2021-02-18
dot icon15/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/02/2019
Change of share class name or designation
dot icon12/02/2019
Resolutions
dot icon17/01/2019
Satisfaction of charge NI6163430001 in full
dot icon23/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon11/12/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon15/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-08-29
dot icon08/09/2017
Particulars of variation of rights attached to shares
dot icon08/09/2017
Change of share class name or designation
dot icon08/09/2017
Resolutions
dot icon07/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/04/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon10/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon26/01/2017
Appointment of Mrs Fiona Derry as a director on 2017-01-20
dot icon26/01/2017
Appointment of Mr Conor Hughes as a director on 2017-01-20
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon02/01/2015
Registration of charge NI6163430001, created on 2014-12-17
dot icon17/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/09/2014
Previous accounting period shortened from 2015-01-31 to 2014-09-30
dot icon28/03/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon28/03/2014
Director's details changed for Mr Patrick Jonathan Derry on 2014-03-28
dot icon28/03/2014
Registered office address changed from 41 Kilmacanty Road Kilmore Armagh BT61 8NH Northern Ireland on 2014-03-28
dot icon07/10/2013
Secretary's details changed for Mrs Fiona Neville on 2013-09-01
dot icon07/10/2013
Appointment of Mrs Fiona Neville as a secretary
dot icon07/10/2013
Termination of appointment of Shauna Toman as a director
dot icon16/01/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,021.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2025
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)
2021
0
48.85K
-
0.00
1.02K
-
2021
0
48.85K
-
0.00
1.02K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

48.85K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.02K £Ascended- *

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
Derry, Patrick Jonathan
Director
16/01/2013 - Present
20
Derry, Fiona
Director
20/01/2017 - Present
4
Toman, Shauna
Director
16/01/2013 - 01/09/2013
-
Hughes, Conor
Director
20/01/2017 - Present
-
Derry, Fiona
Secretary
01/09/2013 - 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+
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 DERRY REFRIGERATED TRANSPORT LIMITED

DERRY REFRIGERATED TRANSPORT LIMITED is an(a) Active company incorporated on 16/01/2013 with the registered office located at 90 Charlestown Road, Portadown, Craigavon BT63 5PP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DERRY REFRIGERATED TRANSPORT LIMITED?

toggle

DERRY REFRIGERATED TRANSPORT LIMITED is currently Active. It was registered on 16/01/2013 .

Where is DERRY REFRIGERATED TRANSPORT LIMITED located?

toggle

DERRY REFRIGERATED TRANSPORT LIMITED is registered at 90 Charlestown Road, Portadown, Craigavon BT63 5PP.

What does DERRY REFRIGERATED TRANSPORT LIMITED do?

toggle

DERRY REFRIGERATED TRANSPORT LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for DERRY REFRIGERATED TRANSPORT LIMITED?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.