Industria Company (Ulster) Limited

DataGardener
live
Micro

Industria Company (ulster) Limited

ni006586Private Limited With Share Capital

Offices Of Hassard Mc Clements, 32 East Bridge Street, Enniskillen, BT747BT
Incorporated

29/12/1965

Company Age

60 years

Directors

10

Employees

SIC Code

68100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Industria Company (ulster) Limited (ni006586) is a private limited with share capital incorporated on 29/12/1965 (60 years old) and registered in enniskillen, BT747BT. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 29/12/1965
BT747BT

Financial Overview

Total Assets

£2.03M

Liabilities

£2.07M

Net Assets

£-39.9K

Cash

£35.9K

Key Metrics

10

Directors

1

Shareholders

Board of Directors

5

Charges

10

Registered

4

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-04-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-01-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2010
Move Registers To Sail Company
Category:Address
Date:22-04-2010
Change Sail Address Company
Category:Address
Date:22-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:22-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2010
Legacy
Category:Annual Return
Date:12-05-2009
Legacy
Category:Accounts
Date:17-10-2008
Legacy
Category:Annual Return
Date:30-04-2008
Legacy
Category:Accounts
Date:20-01-2008
Legacy
Category:Annual Return
Date:20-04-2007
Legacy
Category:Accounts
Date:01-03-2007
Legacy
Category:Annual Return
Date:02-05-2006
Legacy
Category:Officers
Date:02-05-2006
Legacy
Category:Accounts
Date:14-03-2006
Legacy
Category:Address
Date:14-03-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:01-09-2005
Legacy
Category:Incorporation
Date:01-06-2005
Resolution
Category:Resolution
Date:01-06-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-05-2005
Legacy
Category:Officers
Date:16-04-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:15-04-2005
Legacy
Category:Accounts
Date:11-02-2005
Legacy
Category:Address
Date:16-09-2004
Legacy
Category:Mortgage
Date:04-08-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:02-07-2004
Legacy
Category:Officers
Date:01-07-2004
Legacy
Category:Officers
Date:01-07-2004
Legacy
Category:Accounts
Date:16-06-2004
Legacy
Category:Annual Return
Date:07-05-2004
Legacy
Category:Accounts
Date:29-01-2004
Legacy
Category:Annual Return
Date:26-03-2003
Legacy
Category:Accounts
Date:12-11-2002
Legacy
Category:Annual Return
Date:10-04-2002
Legacy
Category:Accounts
Date:20-10-2001
Legacy
Category:Officers
Date:05-06-2001
Legacy
Category:Annual Return
Date:19-04-2001
Legacy
Category:Accounts
Date:19-10-2000
Legacy
Category:Officers
Date:08-08-2000
Legacy
Category:Annual Return
Date:23-05-2000
Legacy
Category:Accounts
Date:27-08-1999
Legacy
Category:Annual Return
Date:12-04-1999
Legacy
Category:Officers
Date:22-02-1999
Legacy
Category:Officers
Date:22-02-1999
Legacy
Category:Accounts
Date:20-08-1998
Legacy
Category:Annual Return
Date:16-04-1998
Legacy
Category:Accounts
Date:04-08-1997
Legacy
Category:Annual Return
Date:09-04-1997
Legacy
Category:Accounts
Date:23-09-1996
Legacy
Category:Annual Return
Date:17-04-1996
Legacy
Category:Officers
Date:08-12-1995
Legacy
Category:Officers
Date:08-12-1995

Risk Assessment

moderate risk

International Score

Accounts

Typeunaudited abridged
Due Date26/01/2026
Filing Date15/04/2025
Latest Accounts30/04/2024

Trading Addresses

Offices Of Hassard Mc Clements, 32 East Bridge Street, Enniskillen, County Fermanag, BT747BTRegistered
Rockfield, Greengraves Road, Dundonald, Belfast, BT161UZ
Rockfield, Greengraves Road, Dundonald, Belfast, BT161UZ
Offices Of Hassard Mc Clements, 32 East Bridge Street, Enniskillen, County Fermanag, BT747BTRegistered

Contact

Offices Of Hassard Mc Clements, 32 East Bridge Street, Enniskillen, BT747BT