Ulster Engineering Limited

DataGardener
ulster engineering limited
live
Small

Ulster Engineering Limited

ni007808Private Limited With Share Capital

65 Creagh Road, Castledawson, Magherafelt, BT458EW
Incorporated

30/01/1970

Company Age

56 years

Directors

4

Employees

38

SIC Code

28290

Risk

low risk

Company Overview

Registration, classification & business activity

Ulster Engineering Limited (ni007808) is a private limited with share capital incorporated on 30/01/1970 (56 years old) and registered in magherafelt, BT458EW. The company operates under SIC code 28290 and is classified as Small.

Ulster engineering limited is a machinery company based out of 65 creagh road castledawson, magherafelt, county londonderry, united kingdom.

Private Limited With Share Capital
SIC: 28290
Small
Incorporated 30/01/1970
BT458EW
38 employees

Financial Overview

Total Assets

£6.13M

Liabilities

£1.40M

Net Assets

£4.73M

Est. Turnover

£3.56M

AI Estimated
Unreported
Cash

£1.36M

Key Metrics

38

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:21-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:17-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:14-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2012
Gazette Notice Compulsory
Category:Gazette
Date:20-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2011
Legacy
Category:Mortgage
Date:27-04-2011
Legacy
Category:Mortgage
Date:07-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-12-2009
Termination Director Company With Name
Category:Officers
Date:05-11-2009
Termination Director Company With Name
Category:Officers
Date:05-11-2009
Termination Director Company With Name
Category:Officers
Date:05-11-2009
Legacy
Category:Annual Return
Date:25-03-2009
Legacy
Category:Accounts
Date:18-02-2009
Legacy
Category:Annual Return
Date:10-04-2008
Legacy
Category:Accounts
Date:10-02-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:03-09-2007
Legacy
Category:Annual Return
Date:04-06-2007
Legacy
Category:Annual Return
Date:04-06-2007
Legacy
Category:Annual Return
Date:01-06-2007
Legacy
Category:Accounts
Date:02-02-2007
Legacy
Category:Accounts
Date:02-02-2007
Legacy
Category:Accounts
Date:15-05-2006
Legacy
Category:Auditors
Date:14-12-2005
Legacy
Category:Officers
Date:14-12-2005
Legacy
Category:Officers
Date:14-12-2005
Legacy
Category:Officers
Date:14-12-2005
Legacy
Category:Officers
Date:14-12-2005
Legacy
Category:Officers
Date:14-12-2005
Legacy
Category:Mortgage
Date:17-11-2005
Legacy
Category:Mortgage
Date:17-11-2005
Legacy
Category:Officers
Date:01-10-2005
Legacy
Category:Officers
Date:10-06-2005
Legacy
Category:Accounts
Date:29-10-2004
Legacy
Category:Annual Return
Date:09-04-2004
Legacy
Category:Accounts
Date:01-12-2003
Legacy
Category:Annual Return
Date:07-04-2003
Legacy
Category:Accounts
Date:27-11-2002
Legacy
Category:Annual Return
Date:24-04-2002
Legacy
Category:Mortgage
Date:28-03-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:28-03-2002
Legacy
Category:Accounts
Date:20-10-2001
Legacy
Category:Annual Return
Date:29-03-2001

Innovate Grants

1

This company received a grant of £49961.0 for Single Shaft Plastics Shredder. The project started on 01/06/2023 and ended on 30/11/2023.

Import / Export

Imports
12 Months5
60 Months11
Exports
12 Months6
60 Months26

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

65 Creagh Road, Castledawson, Magherafelt, County Londonderry, BT458EWRegistered
Cogry Works, 65 Creagh Road, Magherafelt, Co Londonderry, BT458EY
65 Creagh Road, Castledawson, Magherafelt, County Londonderry, BT458EWRegistered
Cogry Works, 65 Creagh Road, Castledawson, Magherafelt, Co Londonderry, BT458EY
65 Creagh Road, Castledawson, Magherafelt, County Londonderry, BT458EWRegistered

Contact

02879650050
ulstershredders.com
65 Creagh Road, Castledawson, Magherafelt, BT458EW