Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > AGHAREANY LIMITED
Company Information for

AGHAREANY LIMITED

12 TORRENT BUSINESS CENTRE, DONAGHMORE, DUNGANNON, BT70 2UD,
Company Registration Number
NI060161
Private Limited Company
Active

Company Overview

About Aghareany Ltd
AGHAREANY LIMITED was founded on 2006-07-18 and has its registered office in Dungannon. The organisation's status is listed as "Active". Aghareany Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AGHAREANY LIMITED
 
Legal Registered Office
12 TORRENT BUSINESS CENTRE
DONAGHMORE
DUNGANNON
BT70 2UD
Other companies in BT70
 
Filing Information
Company Number NI060161
Company ID Number NI060161
Date formed 2006-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 18:45:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGHAREANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AGHAREANY LIMITED

Current Directors
Officer Role Date Appointed
AIDAN O'NEILL
Company Secretary 2006-08-03
ANDREW DAVID MCCLUGGAGE
Director 2014-11-17
OLIVE MCCLUGGAGE
Director 2010-06-01
AIDAN PATRICK O'NEILL
Director 2006-08-03
ANGELA O'NEILL
Director 2014-11-17
MARTIN TERENCE O'NEILL
Director 2006-08-03
PAUL FRANCIS O'NEILL
Director 2010-06-01
PAULINE O'NEILL
Director 2016-03-01
MARY CATHERINE TURKINGTON
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2006-07-18 2006-08-03
CS DIRECTOR SERVICES LIMITED
Director 2006-07-18 2006-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN O'NEILL GULLION LIMITED Company Secretary 2006-08-11 CURRENT 2004-08-17 Active
AIDAN O'NEILL STRICKLAND INTERNATIONAL LIMITED Company Secretary 2006-07-27 CURRENT 2006-07-18 Active
ANDREW DAVID MCCLUGGAGE KNIFE EDGE OUTDOOR LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
OLIVE MCCLUGGAGE MADAME CARLE LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
OLIVE MCCLUGGAGE NEVACHE LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
OLIVE MCCLUGGAGE MONT BRISON LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
OLIVE MCCLUGGAGE X-FILES (G.B.) LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
OLIVE MCCLUGGAGE AGHLA MORE LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
OLIVE MCCLUGGAGE TULLYMORE LIMITED Director 2010-12-21 CURRENT 2010-11-01 Active
OLIVE MCCLUGGAGE PLUMBRIDGE LIMITED Director 2009-04-21 CURRENT 2009-03-30 Active
OLIVE MCCLUGGAGE ACKER DEVELOPMENTS LIMITED Director 2003-02-27 CURRENT 1994-03-15 Active
AIDAN PATRICK O'NEILL DAWSON MANUFACTURING & ENGINEERING LTD Director 2017-11-07 CURRENT 2007-03-05 Active
AIDAN PATRICK O'NEILL ACKER DEVELOPMENTS LIMITED Director 2011-02-17 CURRENT 1994-03-15 Active
AIDAN PATRICK O'NEILL GULLION LIMITED Director 2006-08-11 CURRENT 2004-08-17 Active
AIDAN PATRICK O'NEILL STRICKLAND INTERNATIONAL LIMITED Director 2006-07-27 CURRENT 2006-07-18 Active
MARTIN TERENCE O'NEILL DAWSON MANUFACTURING & ENGINEERING LTD Director 2017-11-07 CURRENT 2007-03-05 Active
MARTIN TERENCE O'NEILL MADAME CARLE LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
MARTIN TERENCE O'NEILL NEVACHE LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
MARTIN TERENCE O'NEILL MONT BRISON LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
MARTIN TERENCE O'NEILL AGHLA MORE LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
MARTIN TERENCE O'NEILL STRICKLAND IRELAND LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
MARTIN TERENCE O'NEILL TOUBKAL LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
MARTIN TERENCE O'NEILL DELUXELARGE LIMITED Director 2011-07-15 CURRENT 1994-04-12 Active - Proposal to Strike off
MARTIN TERENCE O'NEILL TOGHER ESTATES LIMITED Director 2011-01-01 CURRENT 1999-12-30 Active
MARTIN TERENCE O'NEILL TULLYMORE LIMITED Director 2010-12-21 CURRENT 2010-11-01 Active
MARTIN TERENCE O'NEILL ACKER DEVELOPMENTS LIMITED Director 2010-02-17 CURRENT 1994-03-15 Active
MARTIN TERENCE O'NEILL ENTERPRISE STATIONERY LIMITED Director 2009-05-07 CURRENT 1982-09-16 Active
MARTIN TERENCE O'NEILL PLUMBRIDGE LIMITED Director 2009-04-21 CURRENT 2009-03-30 Active
MARTIN TERENCE O'NEILL STRICKLAND INTERNATIONAL LIMITED Director 2006-07-27 CURRENT 2006-07-18 Active
MARTIN TERENCE O'NEILL PELVOUX LIMITED Director 2006-03-22 CURRENT 1999-04-16 Active
MARTIN TERENCE O'NEILL DRUMBEARN LIMITED Director 2005-04-22 CURRENT 2005-03-12 Active
MARTIN TERENCE O'NEILL TULLYLEEK LIMITED Director 2002-09-30 CURRENT 2002-09-30 Active
MARTIN TERENCE O'NEILL ANNAGHBEG LIMITED Director 1976-02-15 CURRENT 2005-03-22 Active
PAUL FRANCIS O'NEILL KINORA DEVELOPMENTS LIMITED Director 2017-09-05 CURRENT 2017-09-05 Liquidation
PAUL FRANCIS O'NEILL CASEY FENTON LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
PAUL FRANCIS O'NEILL MADAME CARLE LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
PAUL FRANCIS O'NEILL ACKER DEVELOPMENTS LIMITED Director 2011-02-17 CURRENT 1994-03-15 Active
PAUL FRANCIS O'NEILL ENTERPRISE STATIONERY LIMITED Director 2009-05-07 CURRENT 1982-09-16 Active
PAUL FRANCIS O'NEILL PLUMBRIDGE LIMITED Director 2009-05-05 CURRENT 2009-03-30 Active
MARY CATHERINE TURKINGTON STRICKLAND TRACKS LIMITED Director 2015-09-01 CURRENT 1997-12-09 Active
MARY CATHERINE TURKINGTON ACKER DEVELOPMENTS LIMITED Director 2011-02-17 CURRENT 1994-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2022-10-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-25CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2021-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-03-08CH01Director's details changed for Mrs Pauline O'neill on 2021-03-08
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2019-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-09PSC08Notification of a person with significant control statement
2019-08-09PSC07CESSATION OF KNOCKTURN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-07-18SH19Statement of capital on 2019-07-18 GBP 0.07
2019-07-18SH20Statement by Directors
2019-07-18CAP-SSSolvency Statement dated 17/07/19
2019-07-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MCCLUGGAGE
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 5
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-03-16AP01DIRECTOR APPOINTED MRS PAULINE O'NEILL
2015-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-30AR0118/07/15 ANNUAL RETURN FULL LIST
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0601610003
2014-11-24AP01DIRECTOR APPOINTED MRS ANGELA O'NEILL
2014-11-24AP01DIRECTOR APPOINTED MR ANDREW MCCLUGGAGE
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 5
2014-08-11AR0118/07/14 ANNUAL RETURN FULL LIST
2013-08-06AA01Current accounting period extended from 31/07/13 TO 31/12/13
2013-08-01AR0118/07/13 ANNUAL RETURN FULL LIST
2013-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-04-11ANNOTATIONReplacement
2013-04-11AR0118/07/12 ANNUAL RETURN FULL LIST
2013-04-11ANNOTATIONReplaced
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TERENCE O'NEILL / 19/03/2013
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN PATRICK O'NEILL / 19/03/2013
2013-03-28CH03SECRETARY'S DETAILS CHNAGED FOR MR AIDAN O'NEILL on 2013-03-19
2012-07-30AR0118/07/12 ANNUAL RETURN FULL LIST
2012-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-07-26AR0118/07/11 ANNUAL RETURN FULL LIST
2011-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-07-29AR0118/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDAN O'NEILL / 01/05/2010
2010-07-28AP01DIRECTOR APPOINTED MRS OLIVE BRONAGH MCCLUGGAGE
2010-07-28AP01DIRECTOR APPOINTED MRS MARY CATHERINE TURKINGTON
2010-07-28AP01DIRECTOR APPOINTED MR PAUL FRANCIS O'NEILL
2010-07-20SH02SUB-DIVISION 15/06/10
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-08-05371S(NI)18/07/09 ANNUAL RETURN SHUTTLE
2009-06-04AC(NI)31/07/08 ANNUAL ACCTS
2008-08-07371SR(NI)18/07/08
2008-05-21AC(NI)31/07/07 ANNUAL ACCTS
2008-05-21CNRES(NI)RESOLUTION TO CHANGE NAME
2008-05-21CERTC(NI)CERT CHANGE
2007-07-26371S(NI)18/07/07 ANNUAL RETURN SHUTTLE
2006-09-19296(NI)CHANGE OF DIRS/SEC
2006-09-19296(NI)CHANGE OF DIRS/SEC
2006-09-19295(NI)CHANGE IN SIT REG ADD
2006-09-1998-2(NI)RETURN OF ALLOT OF SHARES
2006-08-24UDM+A(NI)UPDATED MEM AND ARTS
2006-08-24RES(NI)SPECIAL/EXTRA RESOLUTION
2006-08-21402(NI)PARS RE MORTAGE
2006-08-21402(NI)PARS RE MORTAGE
2006-08-07CERTC(NI)CERT CHANGE
2006-08-07CNRES(NI)RESOLUTION TO CHANGE NAME
2006-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AGHAREANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGHAREANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-11 Outstanding HSBC BANK PLC
DEBENTURE 2006-08-21 Outstanding ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2006-08-21 Outstanding ULSTER BANK IRELAND LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGHAREANY LIMITED

Intangible Assets
Patents
We have not found any records of AGHAREANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGHAREANY LIMITED
Trademarks
We have not found any records of AGHAREANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGHAREANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AGHAREANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AGHAREANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGHAREANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGHAREANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.