BALLYKEEL FREIGHT LIMITED

66 Silverwood Industrial Area Silverwood Road 66 Silverwood Industrial Area Silverwood Road, Craigavon, BT66 6LN, Northern Ireland
StatusACTIVE
Company No.NI043022
CategoryPrivate Limited Company
Incorporated22 Apr 2002
Age22 years, 1 month, 10 days
JurisdictionNorthern Ireland

SUMMARY

BALLYKEEL FREIGHT LIMITED is an active private limited company with number NI043022. It was incorporated 22 years, 1 month, 10 days ago, on 22 April 2002. The company address is 66 Silverwood Industrial Area Silverwood Road 66 Silverwood Industrial Area Silverwood Road, Craigavon, BT66 6LN, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2024

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-03

Psc name: Agro Merchants Holdings Uk Limited

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-15

Officer name: Mr Earl Jay Wells

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-12

Officer name: Marc Jason Smernoff

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Hale Harwell

Appointment date: 2023-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-05

Officer name: James Conrad Snyder, Jr

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Charles Winnall

Appointment date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Che Lup Yuen

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Hans Kroes

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Elizabeth Margaret Gildea

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: George Lee

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Robert Sawyers

Termination date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-21

Officer name: Mr Hans Kroes

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hans Kroes

Appointment date: 2021-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Conrad Snyder, Jr

Appointment date: 2021-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Jason Smernoff

Appointment date: 2021-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Carlos Rodriguez Marquez

Termination date: 2021-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Bender

Termination date: 2021-02-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0430220003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0430220004

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0430220002

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-31

Officer name: Elizabeth Margaret Gildea

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-15

Officer name: Hans Kroes

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

New address: 66 Silverwood Industrial Area Silverwood Road Lurgan Craigavon BT66 6LN

Old address: C/O Sawyers Transport Ltd 66 Silverwood Industrial Area, Silverwood Road Lurgan Craigavon County Armagh BT66 6LN Northern Ireland

Change date: 2019-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hans Kroes

Appointment date: 2018-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adriaan Johannes Theodoor Kaaks

Termination date: 2018-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-12

Officer name: Mr George Lee

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-12

Officer name: Mr Derek Robert Sawyers

Documents

View document PDF

Memorandum articles

Date: 19 Dec 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2017

Action Date: 06 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0430220002

Charge creation date: 2017-12-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2017

Action Date: 06 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-06

Charge number: NI0430220003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2017

Action Date: 06 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-06

Charge number: NI0430220004

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-27

Officer name: Mr Michael David Bender

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-27

Officer name: Mr Adriaan Johannes Theodoor Kaaks

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-27

Officer name: Mr Jose Carlos Rodriguez Marquez

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-27

Officer name: Derek Robert Sawyers

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Lee

Termination date: 2017-11-27

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Old address: C/O Sawyers Transport Ltd Unit 7, Charlemount Industrial Estate Armagh Road Moy Dungannon County Tyrone BT71 7SD

Change date: 2015-12-23

New address: C/O Sawyers Transport Ltd 66 Silverwood Industrial Area, Silverwood Road Lurgan Craigavon County Armagh BT66 6LN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Statement of companys objects

Date: 16 Nov 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 16 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-03

Officer name: Mr. George Lee

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-03

Officer name: Sonia Mckelvey

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

Change person director company with change date

Date: 22 Apr 2015

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-23

Officer name: Derek Robert Joseph Sawyers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-10

New address: C/O Sawyers Transport Ltd Unit 7, Charlemount Industrial Estate Armagh Road Moy Dungannon County Tyrone BT71 7SD

Old address: C/O Sawyers Transport Ltd 66 Silverwood Industrial Area, Silverwood Road Lurgan Craigavon County Armagh BT66 6LN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Old address: C/O Sawyers Transport Ltd Unit 7 Charlemount Industrial Estate Armagh Road Moy County Tyrone BT71 7SD Northern Ireland

Change date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Memorandum articles

Date: 23 Mar 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 08 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 06 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2011

Action Date: 22 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-22

Officer name: Derek Robert Joseph Sawyers

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2011

Action Date: 10 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-10

Old address: C/O Sawyers Transport Ltd Unit 7 Charlemount Industrial Estate Armagh Road Moy County Tyrone BT71 7SD Northern Ireland

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2011

Action Date: 10 Mar 2011

Category: Address

Type: AD01

Old address: C/O Mcelholm & Co 28 Gortin Road Omagh BT79 7HX

Change date: 2011-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-22

Officer name: Derek Robert Joseph Sawyers

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 30/04/09 annual accts

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 22/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 30/04/08 annual accts

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 22/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 30/04/07 annual accts

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 22/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 30/04/06 annual accts

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 22/04/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Accounts

Type: AC(NI)

Description: 30/04/05 annual accts

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 30/04/04 annual accts

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 371S(NI)

Description: 22/04/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 30/04/03 annual accts

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Annual-return

Type: 371S(NI)

Description: 22/04/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Miscellaneous

Date: 22 Apr 2002

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

AERO SPORTS PROTECTION LIMITED

7 HIGH STREET,ORPINGTON,BR6 7BQ

Number:06873814
Status:ACTIVE
Category:Private Limited Company

ASSESSOR PLUS LTD.

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:11371771
Status:ACTIVE
Category:Private Limited Company

PSSS MANAGEMENT LIMITED

SINGLETON,LLANDRINDOD WELLS,LD1 5LU

Number:11470286
Status:ACTIVE
Category:Private Limited Company

S&R ACCOUNTANCY SERVICES LTD

5 SANDPIPER GARDENS,PERTH,PH1 5FQ

Number:SC594822
Status:ACTIVE
Category:Private Limited Company

SALTCAKE LIMITED

19 SUNNYMEADE,CARLISLE,CA2 4NR

Number:09485871
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE OXFORD PUZZLE COMPANY LIMITED

KINETON HOUSE,BANBURY,OX16 0AE

Number:08635797
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source