Mallusk Cold Storage Limited

DataGardener
live
Small

Mallusk Cold Storage Limited

ni018533Private Limited With Share Capital

30 30 Knockgorm Road, Banbridge, BT323TD
Incorporated

07/06/1985

Company Age

40 years

Directors

2

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Mallusk Cold Storage Limited (ni018533) is a private limited with share capital incorporated on 07/06/1985 (40 years old) and registered in banbridge, BT323TD. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Small
Incorporated 07/06/1985
BT323TD

Financial Overview

Total Assets

£2.67M

Liabilities

£70.4K

Net Assets

£2.60M

Cash

£53.7K

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

16

Registered

0

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-10-2025
Legacy
Category:Accounts
Date:02-10-2025
Legacy
Category:Other
Date:02-10-2025
Legacy
Category:Other
Date:02-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-01-2025
Legacy
Category:Accounts
Date:06-01-2025
Legacy
Category:Other
Date:06-01-2025
Legacy
Category:Other
Date:06-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-01-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:26-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-11-2023
Legacy
Category:Accounts
Date:13-10-2023
Legacy
Category:Other
Date:13-10-2023
Legacy
Category:Other
Date:13-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-01-2023
Legacy
Category:Accounts
Date:13-01-2023
Legacy
Category:Other
Date:11-01-2023
Legacy
Category:Other
Date:13-12-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Legacy
Category:Mortgage
Date:24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:12-08-2009
Legacy
Category:Annual Return
Date:07-03-2009
Legacy
Category:Accounts
Date:16-02-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:20-06-2008
Legacy
Category:Annual Return
Date:18-02-2008
Legacy
Category:Accounts
Date:15-11-2007
Legacy
Category:Accounts
Date:05-02-2007
Legacy
Category:Annual Return
Date:19-01-2007
Legacy
Category:Accounts
Date:21-02-2006
Legacy
Category:Annual Return
Date:19-02-2006
Legacy
Category:Accounts
Date:31-01-2005
Legacy
Category:Annual Return
Date:18-05-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:03-03-2004
Legacy
Category:Accounts
Date:23-01-2004
Legacy
Category:Mortgage
Date:08-08-2003
Particulars Of A Mortgage Charge
Category:Mortgage
Date:05-06-2003

Risk Assessment

very low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 5 Blaris Industrial Estate, Lisburn, BT275QBRegistered
30 30 Knockgorm Road, Banbridge, BT323TDRegistered
30 30 Knockgorm Road, Banbridge, BT323TDRegistered
Unit 5, Blaris Industrial Estate, 24 Altona Road, Lisburn, Co Antrim, BT275QB

Contact

02892693309
newtownabbey.co.uk
30 30 Knockgorm Road, Banbridge, BT323TD