Antrim Coal Company Limited CRUMLIN


Antrim Coal Company started in year 1985 as Private Limited Company with registration number NI018177. The Antrim Coal Company company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Crumlin at 55 Diamond Road. Postal code: BT29 4QY.

The firm has one director. Peter F., appointed on 14 December 2012. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mary D. who worked with the the firm until 14 December 2012.

Antrim Coal Company Limited Address / Contact

Office Address 55 Diamond Road
Town Crumlin
Post code BT29 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI018177
Date of Incorporation Wed, 6th Feb 1985
Industry Dormant Company
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Peter F.

Position: Director

Appointed: 14 December 2012

Richard K.

Position: Director

Appointed: 14 December 2012

Resigned: 27 November 2017

Gerard H.

Position: Director

Appointed: 04 April 2012

Resigned: 14 December 2012

John Q.

Position: Director

Appointed: 04 April 2012

Resigned: 14 December 2012

Alexander B.

Position: Director

Appointed: 10 September 2008

Resigned: 04 April 2012

Tayeb T.

Position: Director

Appointed: 12 December 2006

Resigned: 04 April 2012

Mary D.

Position: Director

Appointed: 20 March 2004

Resigned: 15 March 2007

Mary D.

Position: Director

Appointed: 31 December 2002

Resigned: 14 December 2012

Richard C.

Position: Director

Appointed: 06 February 1985

Resigned: 12 December 2006

Celestino P.

Position: Director

Appointed: 06 February 1985

Resigned: 31 December 2002

David W.

Position: Director

Appointed: 06 February 1985

Resigned: 14 December 2012

Mary D.

Position: Secretary

Appointed: 06 February 1985

Resigned: 14 December 2012

Christopher E.

Position: Director

Appointed: 06 February 1985

Resigned: 10 September 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Net Assets Liabilities11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Accounts for a dormant company made up to 30th June 2023
filed on: 30th, March 2024
Free Download (2 pages)

Company search

Advertisements