Ballymena
County Antrim
BT43 7DY
Northern Ireland
Director Name | Deirdre McGillian |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2005(16 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 63 Broughshane Road Ballymena County Antrim BT43 7DY Northern Ireland |
Secretary Name | Deirdre McGillian |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2005(16 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 63 Broughshane Road Ballymena County Antrim BT43 7DY Northern Ireland |
Director Name | William Reilly McGrogan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 July 2005) |
Role | Company Director |
Correspondence Address | 51 Belle Vue Avenue Leeds West Yorkshire LS8 2NN |
Director Name | Janet Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 July 2005) |
Role | Company Director |
Correspondence Address | 67 Wakefield Road Garforth Leeds West Yorkshire LS25 1AR |
Secretary Name | Janet Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 July 2005) |
Role | Company Director |
Correspondence Address | 67 Wakefield Road Garforth Leeds West Yorkshire LS25 1AR |
Website | tornado-fixings.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Blacks Solicitors 29 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
30k at £1 | Admg Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£261,398 |
Cash | £17,660 |
Current Liabilities | £263,940 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
27 February 1989 | Delivered on: 1 March 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 April 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
---|---|
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 April 2022 | Registered office address changed from C/O Blacks Solicitors Clarendon Road Leeds LS2 9NZ England to C/O Blacks Solicitors 29 King Street Leeds LS1 2HL on 11 April 2022 (1 page) |
11 April 2022 | Confirmation statement made on 27 March 2022 with updates (4 pages) |
24 July 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
17 May 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
23 July 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 April 2018 | Registered office address changed from Belgrave Works Donisthorpe Street Leeds LS10 1PN to C/O Blacks Solicitors Clarendon Road Leeds LS2 9NZ on 16 April 2018 (1 page) |
16 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Director's details changed for Deirdre Mcgillian on 27 March 2011 (2 pages) |
26 May 2011 | Director's details changed for Deirdre Mcgillian on 27 March 2011 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (14 pages) |
14 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (14 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 May 2009 | Return made up to 27/03/09; full list of members (5 pages) |
8 May 2009 | Return made up to 27/03/09; full list of members (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 May 2008 | Return made up to 27/03/08; full list of members (7 pages) |
20 May 2008 | Return made up to 27/03/08; full list of members (7 pages) |
19 November 2007 | Return made up to 27/03/07; full list of members; amend (7 pages) |
19 November 2007 | Return made up to 27/03/07; full list of members; amend (7 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
3 May 2007 | Return made up to 27/03/07; full list of members (7 pages) |
3 May 2007 | Return made up to 27/03/07; full list of members (7 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 April 2006 | Return made up to 27/03/06; full list of members
|
27 April 2006 | Return made up to 27/03/06; full list of members
|
28 July 2005 | New secretary appointed;new director appointed (2 pages) |
28 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
12 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
27 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
27 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
18 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
18 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
25 March 2002 | Return made up to 27/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 27/03/02; full list of members (6 pages) |
8 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
8 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
30 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
30 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
29 March 2000 | Return made up to 27/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 27/03/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
24 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 May 1998 | Return made up to 27/03/98; full list of members (4 pages) |
19 May 1998 | Return made up to 27/03/98; full list of members (4 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 March 1997 | Return made up to 27/03/97; full list of members (6 pages) |
25 March 1997 | Return made up to 27/03/97; full list of members (6 pages) |
8 May 1996 | Return made up to 27/03/96; full list of members
|
8 May 1996 | Return made up to 27/03/96; full list of members
|
12 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 April 1995 | Return made up to 27/03/95; no change of members (4 pages) |
5 April 1995 | Return made up to 27/03/95; no change of members (4 pages) |
30 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
10 March 1989 | Company name changed loadlop LIMITED\certificate issued on 10/03/89 (2 pages) |
10 March 1989 | Company name changed loadlop LIMITED\certificate issued on 10/03/89 (2 pages) |
1 March 1989 | Particulars of mortgage/charge (3 pages) |
1 March 1989 | Particulars of mortgage/charge (3 pages) |
5 February 1989 | Memorandum and Articles of Association (7 pages) |
5 February 1989 | Memorandum and Articles of Association (7 pages) |
18 November 1988 | Incorporation (9 pages) |
18 November 1988 | Incorporation (9 pages) |