MAGANEY INDUSTRIES (N.I.) LIMITED

Register to unlock more data on OkredoRegister

MAGANEY INDUSTRIES (N.I.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI033020

Incorporation date

29/09/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O Elliott Duffy Garrett 40, Linenhall Street, Belfast BT2 8BACopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1997)
dot icon14/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon29/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon05/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon06/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon25/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-29
dot icon07/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon11/01/2021
Unaudited abridged accounts made up to 2020-03-29
dot icon09/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon30/01/2020
Unaudited abridged accounts made up to 2019-03-29
dot icon12/12/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon12/12/2019
Notification of Ardee Nominees Limited as a person with significant control on 2016-04-06
dot icon20/03/2019
Registered office address changed from C/O Elliot Duffy Garrett Solicitors 34 Royston House Upper Queen Street Belfast Antrim BT1 6FD to C/O Elliott Duffy Garrett 40 Linenhall Street Belfast BT2 8BA on 2019-03-20
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-29
dot icon17/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon02/10/2018
Accounts for a dormant company made up to 2017-03-29
dot icon02/10/2018
Total exemption small company accounts made up to 2016-03-29
dot icon02/10/2018
Accounts for a dormant company made up to 2015-03-29
dot icon02/10/2018
Accounts for a dormant company made up to 2014-03-29
dot icon02/10/2018
Confirmation statement made on 2017-09-29 with no updates
dot icon02/10/2018
Confirmation statement made on 2016-09-29 with no updates
dot icon02/10/2018
Annual return made up to 2015-09-29 with full list of shareholders
dot icon02/10/2018
Annual return made up to 2014-09-29
dot icon01/10/2018
Administrative restoration application
dot icon15/05/2015
Final Gazette dissolved via compulsory strike-off
dot icon23/01/2015
First Gazette notice for compulsory strike-off
dot icon07/01/2014
Accounts made up to 2013-03-29
dot icon25/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon18/12/2012
Accounts made up to 2012-03-29
dot icon02/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon16/04/2012
Accounts made up to 2011-03-29
dot icon31/03/2012
Compulsory strike-off action has been discontinued
dot icon30/03/2012
First Gazette notice for compulsory strike-off
dot icon04/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon23/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/08/2011
Termination of appointment of James Dobson as a secretary
dot icon23/08/2011
Termination of appointment of Robert Dobson as a director
dot icon23/08/2011
Termination of appointment of James Dobson as a director
dot icon23/08/2011
Termination of appointment of Henry Tweedie as a director
dot icon23/08/2011
Registered office address changed from , C/O Dunbia (Ni), Granville Industrial Estate, Dungannon, BT70 1NJ on 2011-08-23
dot icon23/08/2011
Appointment of David Anthony Daly as a secretary
dot icon23/08/2011
Appointment of Thomas Patrick Daly as a director
dot icon23/08/2011
Appointment of David Anthony Daly as a director
dot icon02/11/2010
Accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon21/10/2010
Secretary's details changed for James George Dobson on 2010-09-29
dot icon21/10/2010
Director's details changed for Henry Campbell Tweedie on 2010-09-29
dot icon21/10/2010
Director's details changed for Mr James George Dobson on 2010-09-29
dot icon21/10/2010
Director's details changed for Mr Robert John Dobson on 2010-09-29
dot icon15/10/2009
Annual return made up to 2009-09-29
dot icon26/09/2009
31/03/09 annual accts
dot icon04/02/2009
31/03/08 annual accts
dot icon08/10/2008
29/09/08 annual return shuttle
dot icon01/04/2008
31/03/07 annual accts
dot icon19/01/2008
31/03/06 annual accts
dot icon11/10/2007
29/09/07 annual return shuttle
dot icon19/12/2006
29/09/06 annual return shuttle
dot icon31/05/2006
Incorporation
dot icon31/05/2006
Cert change
dot icon03/03/2006
31/03/05 annual accts
dot icon09/11/2005
29/09/05 annual return shuttle
dot icon11/08/2005
31/03/04 annual accts
dot icon13/10/2004
29/09/04 annual return shuttle
dot icon20/02/2004
Change of dirs/sec
dot icon02/02/2004
30/03/03 annual accts
dot icon12/01/2004
29/09/03 annual return shuttle
dot icon14/06/2003
Change in sit reg add
dot icon14/03/2003
29/09/02 annual return shuttle
dot icon11/03/2003
Auditor resignation
dot icon21/01/2003
29/03/02 annual accts
dot icon17/02/2002
31/03/01 annual accts
dot icon20/11/2001
29/09/01 annual return shuttle
dot icon19/09/2001
Particulars of a mortgage charge
dot icon19/09/2001
Particulars of a mortgage charge
dot icon07/02/2001
01/04/00 annual accts
dot icon11/12/2000
29/09/00 annual return shuttle
dot icon07/02/2000
27/03/99 annual accts
dot icon04/11/1999
29/09/99 annual return shuttle
dot icon25/10/1999
Return of allot of shares
dot icon01/03/1999
29/09/98 annual return shuttle
dot icon01/02/1999
Change of ARD
dot icon04/12/1997
Change of dirs/sec
dot icon04/12/1997
Change of dirs/sec
dot icon04/12/1997
Change in sit reg add
dot icon04/12/1997
Change of dirs/sec
dot icon04/12/1997
Updated mem and arts
dot icon04/12/1997
Change of dirs/sec
dot icon04/12/1997
Change of dirs/sec
dot icon28/11/1997
Resolutions
dot icon28/11/1997
Not of incr in nom cap
dot icon26/11/1997
Resolution to change name
dot icon29/09/1997
Decln complnce reg new co
dot icon29/09/1997
Pars re dirs/sit reg off
dot icon29/09/1997
Memorandum
dot icon29/09/1997
Articles
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00K
-
0.00
-
-
2022
0
9.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daly, David Anthony
Secretary
05/08/2011 - Present
-
Daly, Thomas Patrick
Director
05/08/2011 - Present
-
Daly, David Anthony
Director
05/08/2011 - Present
-
Tweedie, Henry Campbell
Director
29/09/1997 - 05/08/2011
21
Crawford, Michael Brian
Director
29/09/1997 - 02/06/2003
10

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 MAGANEY INDUSTRIES (N.I.) LIMITED

MAGANEY INDUSTRIES (N.I.) LIMITED is an(a) Active company incorporated on 29/09/1997 with the registered office located at C/O Elliott Duffy Garrett 40, Linenhall Street, Belfast BT2 8BA. 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 MAGANEY INDUSTRIES (N.I.) LIMITED?

toggle

MAGANEY INDUSTRIES (N.I.) LIMITED is currently Active. It was registered on 29/09/1997 .

Where is MAGANEY INDUSTRIES (N.I.) LIMITED located?

toggle

MAGANEY INDUSTRIES (N.I.) LIMITED is registered at C/O Elliott Duffy Garrett 40, Linenhall Street, Belfast BT2 8BA.

What does MAGANEY INDUSTRIES (N.I.) LIMITED do?

toggle

MAGANEY INDUSTRIES (N.I.) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for MAGANEY INDUSTRIES (N.I.) LIMITED?

toggle

The latest filing was on 14/01/2026: Accounts for a dormant company made up to 2025-03-31.