Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ARMAGH BUSINESS CENTRE LIMITED
Company Information for

ARMAGH BUSINESS CENTRE LIMITED

2 LOUGHGALL ROAD, ARMAGH, CO.ARMAGH, BT61 7NH,
Company Registration Number
NI018275
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Armagh Business Centre Ltd
ARMAGH BUSINESS CENTRE LIMITED was founded on 1985-03-19 and has its registered office in Co.armagh. The organisation's status is listed as "Active". Armagh Business Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARMAGH BUSINESS CENTRE LIMITED
 
Legal Registered Office
2 LOUGHGALL ROAD
ARMAGH
CO.ARMAGH
BT61 7NH
Other companies in BT61
 
Telephone028 37525050
 
Filing Information
Company Number NI018275
Company ID Number NI018275
Date formed 1985-03-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB517601464  
Last Datalog update: 2024-01-09 02:40:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMAGH BUSINESS CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARMAGH BUSINESS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
JAMES JOSEPH MCGLEENAN
Company Secretary 2007-09-17
ITA CROSSAN
Director 2004-04-27
EAMONN JAMES CURRY
Director 1985-03-19
DESMOND PATRICK GRAHAM
Director 2015-11-17
THOMAS WILLIAM JOHNSTON JP
Director 1985-03-19
AUDREY HELENA KERR
Director 1985-03-19
JAMES JOSEPH MC GLEENAN
Director 1985-03-19
SYLVIA MCROBERTS
Director 1985-03-19
D R D MITCHELL
Director 1985-03-19
SAMUEL THOMAS JOHN NICHOLSON
Director 2015-11-17
THOMAS GERARD O'HANLON
Director 2015-11-17
ROBERT SCOTT
Director 1985-03-19
JAMES ALEXANDER SPEERS
Director 1985-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK MCCOY
Director 1985-03-19 2016-10-10
JOHN BOSO CAMPBELL
Director 2009-09-21 2015-10-20
PAUL MCCREESH
Director 1985-03-19 2012-10-16
M L CARSON
Company Secretary 1985-03-19 2007-09-17
MICHEAL LEO CARSON
Director 1985-03-19 2007-09-17
ROBERT WILLIAM WILSON OBE JP
Director 1985-03-19 2006-06-20
MARGARET MCCONNELL
Director 1999-02-09 2002-10-15
GEOFF HOOKS
Director 1985-03-19 2002-06-18
JOSEPH CANNING
Director 1985-03-19 1999-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND PATRICK GRAHAM GENPOWER RENEWABLES LTD Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2018-05-01
SAMUEL THOMAS JOHN NICHOLSON ARMAGH CITY TOWNSCAPE HERITAGE PARTNERSHIP LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
SAMUEL THOMAS JOHN NICHOLSON IRISH CENTRAL BORDER AREA NETWORK LIMITED Director 2015-04-15 CURRENT 2001-03-27 Active
THOMAS GERARD O'HANLON APPLEBY CAREERS PROJECT LIMITED Director 2008-09-19 CURRENT 1998-07-28 Active
THOMAS GERARD O'HANLON APPLEBY TRUST - THE Director 2008-09-18 CURRENT 2001-10-30 Active
THOMAS GERARD O'HANLON KEADY BUSINESS CENTRE LIMITED Director 2005-01-05 CURRENT 1989-04-28 Active - Proposal to Strike off
ROBERT SCOTT ROSCO ENGINEERING (NI) LIMITED Director 1999-12-15 CURRENT 1999-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2022-12-19CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-01-28CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2022-01-27DIRECTOR APPOINTED MRS ALISON STRONG
2022-01-27AP01DIRECTOR APPOINTED MRS ALISON STRONG
2021-12-16APPOINTMENT TERMINATED, DIRECTOR DESMOND PATRICK GRAHAM
2021-12-16APPOINTMENT TERMINATED, DIRECTOR DESMOND PATRICK GRAHAM
2021-12-16APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM JOHNSTON JP
2021-12-16APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM JOHNSTON JP
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND PATRICK GRAHAM
2021-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-29AP01DIRECTOR APPOINTED MR EAMON ALOYSIUS GRIBBEN
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR D R D MITCHELL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-11-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCOY
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0182750008
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0182750007
2015-12-08AR0115/10/15 ANNUAL RETURN FULL LIST
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOSO CAMPBELL
2015-12-08AP01DIRECTOR APPOINTED MR DESMOND PATRICK GRAHAM
2015-12-08AP01DIRECTOR APPOINTED COUNCILLOR THOMAS GERARD O'HANLON
2015-12-08AP01DIRECTOR APPOINTED COUNCILLOR SAMUEL THOMAS JOHN NICHOLSON
2015-10-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-06CH01Director's details changed for James Alexander Speers on 2015-01-05
2014-12-23AR0115/10/14 ANNUAL RETURN FULL LIST
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-09AR0115/10/13 ANNUAL RETURN FULL LIST
2014-01-09CH01Director's details changed for D R D Mitchell on 2013-10-01
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-16AR0115/10/12 ANNUAL RETURN FULL LIST
2013-01-16CH01Director's details changed for Audrey Kerr on 2012-10-16
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCREESH
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-17AUDAUDITOR'S RESIGNATION
2012-07-11AUDAUDITOR'S RESIGNATION
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-29AR0115/10/11 NO MEMBER LIST
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER SPEERS / 29/11/2011
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MCROBERTS / 29/11/2011
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCOY / 29/11/2011
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH MC GLEENAN / 29/11/2011
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY KERR / 29/11/2011
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM JOHNSTON JP / 29/11/2011
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN JAMES CURRY / 29/11/2011
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ITA CROSSAN / 29/11/2011
2011-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES JOSEPH MCCLEENAN / 29/11/2011
2011-10-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-04AR0115/10/10
2010-06-23AR0115/10/09
2010-06-23AP01DIRECTOR APPOINTED JOHN BOSCO CAMPBELL
2009-10-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-30402(NI)PARS RE MORTAGE
2008-12-02296(NI)CHANGE OF DIRS/SEC
2008-11-21371S(NI)15/10/08 ANNUAL RETURN SHUTTLE
2008-10-29AC(NI)31/03/08 ANNUAL ACCTS
2008-01-23371S(NI)15/10/07 ANNUAL RETURN SHUTTLE
2007-10-18AC(NI)31/03/07 ANNUAL ACCTS
2007-01-09296(NI)CHANGE OF DIRS/SEC
2006-11-14371S(NI)15/10/06 ANNUAL RETURN SHUTTLE
2006-08-09AC(NI)31/03/06 ANNUAL ACCTS
2005-12-06371S(NI)15/10/05 ANNUAL RETURN SHUTTLE
2005-08-23AC(NI)31/03/05 ANNUAL ACCTS
2005-06-23UDM+A(NI)UPDATED MEM AND ARTS
2005-06-23RES(NI)SPECIAL/EXTRA RESOLUTION
2005-01-12296(NI)CHANGE OF DIRS/SEC
2004-12-07371S(NI)15/10/04 ANNUAL RETURN SHUTTLE
2004-08-13AC(NI)31/03/04 ANNUAL ACCTS
2003-10-29371S(NI)15/10/03 ANNUAL RETURN SHUTTLE
2003-07-08AC(NI)31/03/03 ANNUAL ACCTS
2002-12-10371S(NI)15/10/02 ANNUAL RETURN SHUTTLE
2002-12-10296(NI)CHANGE OF DIRS/SEC
2002-07-23AC(NI)31/03/02 ANNUAL ACCTS
2001-10-19371S(NI)15/10/01 ANNUAL RETURN SHUTTLE
2001-07-08AC(NI)31/03/01 ANNUAL ACCTS
2000-10-25371S(NI)15/10/00 ANNUAL RETURN SHUTTLE
2000-07-11AC(NI)31/03/00 ANNUAL ACCTS
1999-10-22AC(NI)31/03/99 ANNUAL ACCTS
1999-10-22371S(NI)15/10/99 ANNUAL RETURN SHUTTLE
1999-06-28296(NI)CHANGE OF DIRS/SEC
1999-01-19411A(NI)MORTGAGE SATISFACTION
1998-10-26296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARMAGH BUSINESS CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARMAGH BUSINESS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-22 Outstanding ARMAGH CITY BANBRIDGE & CRAIGAVON BOROUGH COUNCIL
2016-07-22 Outstanding THE DEPARTMENT FOR COMMUNITIES AND THE DEPARTMENT FOR THE ECONOMY
DEBENTURE 2011-05-18 Outstanding DEPARTMENT OF ENTERPRISE TRADE AND INVESTMENT
MORTGAGE OR CHARGE 2009-01-30 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1998-02-18 Outstanding AIB GROUP (UK) PLC
EQUITABLE MORTGAGE CREATED WITHOUT WRITTEN INSTRUMENT 1987-08-20 Satisfied ALLIED IRISH BANKS, P.L.C.
EQUITABLE MORTGAGE CREATED WITHOUT WRITTEN INSTRUMENT 1986-04-29 Satisfied ALLIED IRISH BANKS P.L.C.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARMAGH BUSINESS CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of ARMAGH BUSINESS CENTRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ARMAGH BUSINESS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMAGH BUSINESS CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ARMAGH BUSINESS CENTRE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARMAGH BUSINESS CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARMAGH BUSINESS CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARMAGH BUSINESS CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.