Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ALSKEA LTD
Company Information for

ALSKEA LTD

16 Crosscavanagh Road, Dungannon, Co Tyrone, BT70 3BJ,
Company Registration Number
NI060594
Private Limited Company
Active

Company Overview

About Alskea Ltd
ALSKEA LTD was founded on 2006-08-21 and has its registered office in Co Tyrone. The organisation's status is listed as "Active". Alskea Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALSKEA LTD
 
Legal Registered Office
16 Crosscavanagh Road
Dungannon
Co Tyrone
BT70 3BJ
Other companies in BT70
 
Filing Information
Company Number NI060594
Company ID Number NI060594
Date formed 2006-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-08-21
Return next due 2024-09-04
Type of accounts FULL
VAT Number /Sales tax ID GB898784037  
Last Datalog update: 2024-04-12 10:31:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALSKEA LTD
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 ALSKEA LTD

Current Directors
Officer Role Date Appointed
MARTIN BRANNIGAN
Director 2006-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY MCELROY
Company Secretary 2006-08-21 2010-03-05
DOROTHY MAY KANE
Company Secretary 2006-08-21 2006-08-21

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
2023-10-17CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0605940024
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0605940026
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0605940027
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0605940028
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0605940030
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0605940029
2023-07-07REGISTRATION OF A CHARGE / CHARGE CODE NI0605940034
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE NI0605940033
2023-06-12REGISTRATION OF A CHARGE / CHARGE CODE NI0605940032
2023-01-20FULL ACCOUNTS MADE UP TO 31/08/22
2022-10-06CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE NI0605940031
2021-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0605940030
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-09-02AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21SH0121/07/21 STATEMENT OF CAPITAL GBP 20.7
2021-07-21CH01Director's details changed for Mr Daniel Brannigan on 2021-07-20
2021-07-21SH02Sub-division of shares on 2021-06-18
2021-07-09AP01DIRECTOR APPOINTED MR DANIEL BRANNIGAN
2021-07-09SH0118/06/21 STATEMENT OF CAPITAL GBP 20
2021-07-01SH10Particulars of variation of rights attached to shares
2021-07-01MEM/ARTSARTICLES OF ASSOCIATION
2021-07-01CC04Statement of company's objects
2021-07-01SH08Change of share class name or designation
2021-07-01RES13Resolutions passed:
  • Company business 18/06/2021
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2020-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0605940026
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0605940023
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0605940025
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0605940024
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0605940020
2019-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0605940022
2018-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0605940023
2018-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0605940022
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0605940021
2018-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0605940019
2018-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0605940020
2017-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0605940018
2017-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0605940019
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0605940018
2016-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0605940016
2016-12-09AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 10
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0605940017
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0605940016
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-24AR0121/08/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0605940014
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-28AR0121/08/14 ANNUAL RETURN FULL LIST
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0605940015
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0605940014
2014-05-09AA31/08/13 TOTAL EXEMPTION SMALL
2014-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0605940013
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0605940012
2013-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-08-22AR0121/08/13 FULL LIST
2013-06-03AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-05AR0121/08/12 FULL LIST
2012-06-01AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-04AR0121/08/11 FULL LIST
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 11
2011-06-03AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-06AR0121/08/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRANNIGAN / 21/08/2010
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY TRACEY MCELROY
2010-03-15AR0121/08/09 NO CHANGES
2009-07-10AC(NI)31/08/08 ANNUAL ACCTS
2008-11-10411A(NI)MORTGAGE SATISFACTION
2008-10-07371S(NI)21/08/08 ANNUAL RETURN SHUTTLE
2008-06-25AC(NI)31/08/07 ANNUAL ACCTS
2007-12-19371S(NI)21/08/07 ANNUAL RETURN SHUTTLE
2007-11-12402(NI)PARS RE MORTAGE
2007-10-24402R(NI)0000
2007-09-06402R(NI)0000
2007-05-16402R(NI)0000
2007-05-15402(NI)PARS RE MORTAGE
2007-05-03402R(NI)0000
2007-03-13402R(NI)0000
2007-03-13402R(NI)0000
2007-01-16402(NI)PARS RE MORTAGE
2006-09-12296(NI)CHANGE OF DIRS/SEC
2006-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ALSKEA LTD 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 ALSKEA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-21 Outstanding NORTHERN BANK LIMITED
2015-09-24 Outstanding BRIDGET ANN MCDONNELL
2014-08-12 Outstanding NORTHERN BANK LIMITED
2014-05-29 Satisfied DEIRDRE MULGREW
2014-03-03 Outstanding NORTHERN BANK LIMITED
2013-12-12 Outstanding NORTHERN BANK LIMITED
DEED OF SUBSTITUTED SECURITY 2010-07-14 Satisfied ULSTER BANK
MORTGAGE OR CHARGE 2007-11-07 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-10-08 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-08-31 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-05-08 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-04-27 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-04-27 Satisfied ULSTER BANK LIMITED
MORTGAGE AND CHARGE 2007-04-03 Satisfied ULSTER BANK
MORTGAGE OR CHARGE 2007-02-28 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-02-26 Satisfied ULSTER BANK LIMITED
DEBENTURE 2007-01-10 Satisfied ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31

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 ALSKEA LTD

Intangible Assets
Patents
We have not found any records of ALSKEA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALSKEA LTD
Trademarks
We have not found any records of ALSKEA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALSKEA LTD. 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 (41202 - Construction of domestic buildings) as ALSKEA LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ALSKEA LTD 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 ALSKEA LTD 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 ALSKEA LTD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3