Advanced Proteins Unltd CO ARMAGH


Founded in 1990, Advanced Proteins Unltd, classified under reg no. NI024133 is an active company. Currently registered at Annesborough Industrial Estate BT67 9JD, Co Armagh the company has been in the business for thirty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2007-04-01. Since 2019-12-16 Advanced Proteins Unltd is no longer carrying the name Anglo Beef Processors Trading Unlimited.

At the moment there are 3 directors in the the company, namely Norman H., John B. and Frank S.. In addition one secretary - Janet J. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John M. who worked with the the company until 2 April 2021.

Advanced Proteins Unltd Address / Contact

Office Address Annesborough Industrial Estate
Office Address2 Craigavon
Town Co Armagh
Post code BT67 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI024133
Date of Incorporation Fri, 9th Feb 1990
Industry Processing and preserving of meat
End of financial Year 31st March
Company age 34 years old
Account last made up date Sun, 1st Apr 2007
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Norman H.

Position: Director

Appointed: 31 January 2024

Janet J.

Position: Secretary

Appointed: 02 April 2021

John B.

Position: Director

Appointed: 16 October 2018

Frank S.

Position: Director

Appointed: 16 October 2018

Thomas K.

Position: Director

Appointed: 16 October 2018

Resigned: 31 January 2024

David M.

Position: Director

Appointed: 04 September 2002

Resigned: 11 October 2013

John M.

Position: Director

Appointed: 09 February 1990

Resigned: 19 August 2011

David F.

Position: Director

Appointed: 09 February 1990

Resigned: 16 October 2018

John C.

Position: Director

Appointed: 09 February 1990

Resigned: 31 May 2002

John O.

Position: Director

Appointed: 09 February 1990

Resigned: 04 September 2002

Laurence G.

Position: Director

Appointed: 09 February 1990

Resigned: 31 January 2024

John M.

Position: Secretary

Appointed: 09 February 1990

Resigned: 02 April 2021

People with significant control

The register of PSCs who own or control the company includes 3 names. As we identified, there is Anglo Beef Processors Holdings from Shrewsbury, England. This PSC is classified as "an unlimited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Anglo Beef Processors Uk that entered Shrewsbury, United Kingdom as the address. This PSC has a legal form of "an unlimited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Anglo Beef Processors, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "an unlimited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Anglo Beef Processors Holdings

. Battlefield Road, Shrewsbury, SY1 4AH, England

Legal authority Companies Act 2006
Legal form Unlimited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 03437107
Notified on 3 July 2023
Nature of control: 75,01-100% shares

Anglo Beef Processors Uk

. Battlefield Road, Shrewsbury, SY1 4AH, United Kingdom

Legal authority Companies Act 2006
Legal form Unlimited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 2925718
Notified on 6 March 2018
Ceased on 3 July 2023
Nature of control: 75,01-100% shares

Anglo Beef Processors

. Battlefield Road, Shrewsbury, SY1 4AH, United Kingdom

Legal authority Companies Act 2006
Legal form Unlimited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 4296447
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Anglo Beef Processors Trading Unlimited December 16, 2019
Lurgan Chilling October 26, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Annual return made up to 2016-05-31 with full list of members
filed on: 21st, June 2016
Free Download (5 pages)

Company search

Advertisements