Company Information for ARMAGH COUNTY AGRICULTURAL SHOW SOCIETY
GOSFORD FOREST PARK GOSFORD DEMESNE, MARKETHILL, ARMAGH, BT60 1GD,
|
Company Registration Number
NI046942 PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
| Company Name | |
|---|---|
| ARMAGH COUNTY AGRICULTURAL SHOW SOCIETY | |
| Legal Registered Office | |
| GOSFORD FOREST PARK GOSFORD DEMESNE MARKETHILL ARMAGH BT60 1GD Other companies in BT61 | |
| Company Number | NI046942 | |
|---|---|---|
| Company ID Number | NI046942 | |
| Date formed | 2003-06-14 | |
| Country | NORTHERN IRELAND | |
| Origin Country | United Kingdom | |
| Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 14/06/2016 | |
| Return next due | 12/07/2017 | |
| Type of accounts | MICRO ENTITY |
| Last Datalog update: | 2025-04-05 13:50:05 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
WILLIAM GEORGE SMYTH PARR |
||
GORDON FRAZER |
||
THELMA HAZEL GORMAN |
||
STEPHEN JOHN HAMILTON |
||
ALAN WILLIAM MCCONNELL |
||
JOHN ALLAN MCGOWAN |
||
SAMUEL NORMAN MORTON |
||
WILLIAM GEORGE SMYTH PARR |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
WILLIAM HENRY LEEMAN |
Director | ||
BRENDA GILLOW |
Director | ||
JOSEPH MORTON MORTON |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| DRUMGAW FARMS | Director | 2011-09-21 | CURRENT | 2011-09-21 | Active | |
| COMMUNITY ADVICE ARMAGH LTD | Director | 2016-09-07 | CURRENT | 2004-02-04 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 14/06/25, WITH NO UPDATES | ||
| Register inspection address changed from 2 Units 3 & 4 Armagh Business Centre 2 Loughgall Road Armagh BT61 7NH Northern Ireland to Gosford Forest Park Gosford Demesne Markethill Armagh BT60 1GD | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24 | ||
| REGISTERED OFFICE CHANGED ON 24/02/25 FROM Units 3 & 4 Armagh Business Centre 2 Loughgall Road Armagh Armagh BT61 7NH United Kingdom | ||
| Registers moved to registered inspection location of 56 Upper English Street Armagh BT61 7LG | ||
| Register inspection address changed from 56 Upper English Street Armagh BT61 7LG Northern Ireland to 2 Units 3 & 4 Armagh Business Centre 2 Loughgall Road Armagh BT61 7NH | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
| CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
| DIRECTOR APPOINTED MR ERIC WILLIAM CROZIER | ||
| DIRECTOR APPOINTED GEORGE ALEXANDER MCCALL | ||
| APPOINTMENT TERMINATED, DIRECTOR GORDON FRAZER | ||
| APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN MCGOWAN | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
| CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
| AD02 | Register inspection address changed from C/O C/O C a Dickson & Co 10 Dobbin St. Armagh N Ireland BT61 7QQ Northern Ireland to 56 Upper English Street Armagh BT61 7LG | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
| AP03 | Appointment of Mrs Florence Elizabeth Mccall as company secretary on 2017-06-15 | |
| TM02 | Termination of appointment of William George Smyth Parr on 2017-06-15 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR THELMA HAZEL GORMAN | |
| AD01 | REGISTERED OFFICE CHANGED ON 31/08/18 FROM 10 Dobbin Street Armagh Co. Armagh BT61 7QQ | |
| PSC08 | Notification of a person with significant control statement | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY LEEMAN | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
| AP01 | DIRECTOR APPOINTED STEPHEN JOHN HAMILTON | |
| AP01 | DIRECTOR APPOINTED THELMA HAZEL GORMAN | |
| AP01 | DIRECTOR APPOINTED ALAN WILLIAM MCCONNELL | |
| AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA GILLOW | |
| AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
| AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 14/06/12 ANNUAL RETURN FULL LIST | |
| AD02 | Register inspection address changed from C/O C/O C a Dickson & Co 10 Dobbin St. Armagh Armagh N Ireland BT61 7QQ Northern Ireland | |
| AD01 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 10 DOBBIN STREET ARMAGH BT61 78Q | |
| AA | 31/12/11 TOTAL EXEMPTION SMALL | |
| AR01 | 14/06/11 NO MEMBER LIST | |
| AA | 31/12/10 TOTAL EXEMPTION SMALL | |
| AA | 31/12/09 TOTAL EXEMPTION SMALL | |
| AR01 | 14/06/10 NO MEMBER LIST | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
| AD02 | SAIL ADDRESS CREATED | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE SMYTH PARR / 31/12/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL NORMAN MORTON / 31/12/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN MCGOWAN / 31/12/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY LEEMAN / 31/12/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA GILLOW / 31/12/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON FRAZER / 31/12/2009 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GEORGE SMYTH PARR / 31/12/2009 | |
| AA | 31/12/08 TOTAL EXEMPTION SMALL | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 371S(NI) | 14/06/09 ANNUAL RETURN SHUTTLE | |
| 371S(NI) | 14/06/08 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 31/12/07 ANNUAL ACCTS | |
| 371S(NI) | 14/06/07 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 31/12/06 ANNUAL ACCTS | |
| 371S(NI) | 14/06/06 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 31/12/05 ANNUAL ACCTS | |
| AC(NI) | 31/12/04 ANNUAL ACCTS | |
| 371S(NI) | 14/06/05 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 31/12/03 ANNUAL ACCTS | |
| 371S(NI) | 14/06/04 ANNUAL RETURN SHUTTLE | |
| 233(NI) | CHANGE OF ARD | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| 40-5A(NI) | DECLN REG CO EXEMPT LTD | |
| G21(NI) | PARS RE DIRS/SIT REG OFF | |
| G23(NI) | DECLN COMPLNCE REG NEW CO | |
| ARTS(NI) | ARTICLES | |
| MEM(NI) | MEMORANDUM |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 1.62 | 9 |
| MortgagesNumMortOutstanding | 1.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.01 | 4 |
| MortgagesNumMortSatisfied | 0.53 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming
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 COUNTY AGRICULTURAL SHOW SOCIETY
| Cash Bank In Hand | 2012-01-01 | £ 97,197 |
|---|---|---|
| Current Assets | 2012-01-01 | £ 97,197 |
| Fixed Assets | 2012-01-01 | £ 27,348 |
| Shareholder Funds | 2012-01-01 | £ 124,545 |
| Tangible Fixed Assets | 2012-01-01 | £ 27,348 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as ARMAGH COUNTY AGRICULTURAL SHOW SOCIETY are:
| 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. |