Antrim Asphalt Limited BELFAST


Antrim Asphalt started in year 1975 as Private Limited Company with registration number NI010905. The Antrim Asphalt company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Belfast at 19 Clarendon Road. Postal code: BT1 3BG.

The company has 5 directors, namely Ian C., Gordon M. and Peter W. and others. Of them, Sean M. has been with the company the longest, being appointed on 20 April 2018 and Ian C. has been with the company for the least time - from 15 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Antrim Asphalt Limited Address / Contact

Office Address 19 Clarendon Road
Office Address2 Clarendon Dock
Town Belfast
Post code BT1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI010905
Date of Incorporation Wed, 24th Sep 1975
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ian C.

Position: Director

Appointed: 15 December 2023

Gordon M.

Position: Director

Appointed: 08 August 2022

Peter W.

Position: Director

Appointed: 29 May 2018

Michael L.

Position: Director

Appointed: 29 May 2018

Sean M.

Position: Director

Appointed: 20 April 2018

Stephen B.

Position: Director

Appointed: 14 April 2021

Resigned: 04 August 2022

Samuel P.

Position: Director

Appointed: 29 May 2018

Resigned: 18 October 2018

Edward J.

Position: Director

Appointed: 29 May 2018

Resigned: 05 March 2021

Robin H.

Position: Director

Appointed: 13 August 2015

Resigned: 15 February 2018

Ian C.

Position: Director

Appointed: 15 June 2015

Resigned: 15 February 2018

Declan C.

Position: Director

Appointed: 06 February 2014

Resigned: 20 April 2018

Owen M.

Position: Director

Appointed: 01 October 2013

Resigned: 10 August 2015

Declan C.

Position: Secretary

Appointed: 15 December 2011

Resigned: 20 April 2018

Kevin L.

Position: Director

Appointed: 01 September 2010

Resigned: 06 February 2014

Sean M.

Position: Director

Appointed: 01 September 2010

Resigned: 06 February 2014

Kathleen L.

Position: Director

Appointed: 01 September 2010

Resigned: 06 February 2014

Declan C.

Position: Secretary

Appointed: 26 September 2008

Resigned: 01 September 2010

Kevin L.

Position: Director

Appointed: 24 September 1975

Resigned: 06 February 2014

John L.

Position: Secretary

Appointed: 24 September 1975

Resigned: 26 September 2008

Rory M.

Position: Director

Appointed: 24 September 1975

Resigned: 01 August 2005

Michael L.

Position: Director

Appointed: 24 September 1975

Resigned: 06 February 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Lagan Holdings Ltd from Belfast, Northern Ireland. The abovementioned PSC is categorised as "a ltd company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Lagan Holdings Ltd

19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

Legal authority Companies Act 2006
Legal form Ltd Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni 049714
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-30
Net Worth200 000200 000
Balance Sheet
Current Assets201 000201 000
Debtors201 000201 000
Net Assets Liabilities Including Pension Asset Liability200 000200 000
Reserves/Capital
Called Up Share Capital200 000200 000
Shareholder Funds200 000200 000
Other
Investments  
Investments In Group Undertakings  
Number Shares Issued Fully Paid  
Par Value Share 1
Creditors Due After One Year1 0001 000
Net Current Assets Liabilities201 000201 000
Number Shares Allotted 200 000
Share Capital Allotted Called Up Paid200 000200 000
Total Assets Less Current Liabilities201 000201 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 27th, March 2024
Free Download (6 pages)

Company search

Advertisements