Background WavePink WaveYellow Wave

INDUSTRIA COMPANY (ULSTER) LIMITED (NI006586)

INDUSTRIA COMPANY (ULSTER) LIMITED (NI006586) is an active UK company. incorporated on 29 December 1965. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INDUSTRIA COMPANY (ULSTER) LIMITED has been registered for 60 years. Current directors include ADAIR, Melvyn Robert, HASSARD, David George, HYLANDS, Norman Raymond and 3 others.

Company Number
NI006586
Status
active
Type
ltd
Incorporated
29 December 1965
Age
60 years
Address
Offices Of Hassard Mc Clements, Enniskillen, BT74 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADAIR, Melvyn Robert, HASSARD, David George, HYLANDS, Norman Raymond, MAHON, David Albert, PHAIR, Frederick Winston, ROBINSON, Evelyn Jane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIA COMPANY (ULSTER) LIMITED

INDUSTRIA COMPANY (ULSTER) LIMITED is an active company incorporated on 29 December 1965 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INDUSTRIA COMPANY (ULSTER) LIMITED was registered 60 years ago.(SIC: 68100)

Status

active

Active since 60 years ago

Company No

NI006586

LTD Company

Age

60 Years

Incorporated 29 December 1965

Size

N/A

Accounts

ARD: 25/4

Up to Date

5 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 24 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 24 April 2026
Period: 1 May 2024 - 25 April 2025

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Offices Of Hassard Mc Clements 32 East Bridge Street Enniskillen, BT74 7BT,

Timeline

4 key events • 2010 - 2016

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Loan Cleared
Jan 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

HASSARD, David George

Active
Tattygare, EnniskillenBT94 5GQ
Secretary
Appointed N/A

ADAIR, Melvyn Robert

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963
Director
Appointed 11 Feb 2010

HASSARD, David George

Active
Tattygare, EnniskillenBT94 5GQ
Born August 1964
Director
Appointed 27 May 2004

HYLANDS, Norman Raymond

Active
Carlaragh Road, LimavadyBT49 9LF
Born September 1950
Director
Appointed 11 Feb 2010

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 27 May 2004

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 11 Feb 2010

ROBINSON, Evelyn Jane

Active
Mill Gate, BelfastBT5 7GY
Born November 1942
Director
Appointed 01 Jun 2004

HODGEN, Sylvia

Resigned
36 Farmhill Road, Co DownBT18 0HD
Secretary
Appointed N/A
Resigned 27 May 2004

DALZELL, Sarah

Resigned
7-9 Main Street, BangorBT19 1JF
Born April 1968
Director
Appointed 18 Dec 1998
Resigned 18 May 2001

MONTGOMERY, John Trevor

Resigned
Whiterock Road, NewtownardsBT23 6PT
Born September 1925
Director
Appointed N/A
Resigned 05 Feb 2000

REID, Andrew

Resigned
4 Carnesure Terrace, Co DownBT23 5PG
Born August 1971
Director
Appointed 18 Dec 1998
Resigned 08 May 2004

Persons with significant control

1

East Bridge Street, EnniskillenBT74 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Change Account Reference Date Company Previous Shortened
24 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
14 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
20 January 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Move Registers To Sail Company
22 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
12 May 2009
371S(NI)371S(NI)
Legacy
17 October 2008
AC(NI)AC(NI)
Legacy
30 April 2008
371S(NI)371S(NI)
Legacy
20 January 2008
AC(NI)AC(NI)
Legacy
20 April 2007
371S(NI)371S(NI)
Legacy
1 March 2007
AC(NI)AC(NI)
Legacy
2 May 2006
371S(NI)371S(NI)
Legacy
2 May 2006
296(NI)296(NI)
Legacy
14 March 2006
AC(NI)AC(NI)
Legacy
14 March 2006
295(NI)295(NI)
Particulars Of A Mortgage Charge
1 September 2005
402(NI)402(NI)
Legacy
1 June 2005
UDM+A(NI)UDM+A(NI)
Resolution
1 June 2005
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
18 May 2005
402(NI)402(NI)
Legacy
16 April 2005
296(NI)296(NI)
Particulars Of A Mortgage Charge
15 April 2005
402(NI)402(NI)
Legacy
11 February 2005
AC(NI)AC(NI)
Legacy
16 September 2004
295(NI)295(NI)
Legacy
4 August 2004
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
2 July 2004
402(NI)402(NI)
Legacy
1 July 2004
296(NI)296(NI)
Legacy
1 July 2004
296(NI)296(NI)
Legacy
16 June 2004
233(NI)233(NI)
Legacy
7 May 2004
371S(NI)371S(NI)
Legacy
29 January 2004
AC(NI)AC(NI)
Legacy
26 March 2003
371S(NI)371S(NI)
Legacy
12 November 2002
AC(NI)AC(NI)
Legacy
10 April 2002
371S(NI)371S(NI)
Legacy
20 October 2001
AC(NI)AC(NI)
Legacy
5 June 2001
296(NI)296(NI)
Legacy
19 April 2001
371S(NI)371S(NI)
Legacy
19 October 2000
AC(NI)AC(NI)
Legacy
8 August 2000
296(NI)296(NI)
Legacy
23 May 2000
371S(NI)371S(NI)
Legacy
27 August 1999
AC(NI)AC(NI)
Legacy
12 April 1999
371S(NI)371S(NI)
Legacy
22 February 1999
296(NI)296(NI)
Legacy
22 February 1999
296(NI)296(NI)
Legacy
20 August 1998
AC(NI)AC(NI)
Legacy
16 April 1998
371S(NI)371S(NI)
Legacy
4 August 1997
AC(NI)AC(NI)
Legacy
9 April 1997
371S(NI)371S(NI)
Legacy
23 September 1996
AC(NI)AC(NI)
Legacy
17 April 1996
371S(NI)371S(NI)
Legacy
8 December 1995
296(NI)296(NI)
Legacy
8 December 1995
296(NI)296(NI)
Legacy
9 August 1995
AC(NI)AC(NI)
Legacy
6 April 1995
371S(NI)371S(NI)
Legacy
29 July 1994
AC(NI)AC(NI)
Legacy
30 March 1994
371S(NI)371S(NI)
Legacy
14 February 1994
296(NI)296(NI)
Legacy
14 February 1994
296(NI)296(NI)
Legacy
14 February 1994
296(NI)296(NI)
Legacy
27 January 1994
296(NI)296(NI)
Legacy
20 September 1993
AC(NI)AC(NI)
Legacy
6 April 1993
371S(NI)371S(NI)
Legacy
4 February 1993
AC(NI)AC(NI)
Legacy
26 October 1992
295(NI)295(NI)
Legacy
26 October 1992
371A(NI)371A(NI)
Legacy
23 September 1992
371A(NI)371A(NI)
Legacy
23 September 1992
296(NI)296(NI)
Legacy
23 September 1992
296(NI)296(NI)
Legacy
23 September 1992
296(NI)296(NI)
Legacy
3 June 1992
AC(NI)AC(NI)
Legacy
2 December 1991
296(NI)296(NI)
Legacy
9 April 1991
AC(NI)AC(NI)
Legacy
9 March 1991
295(NI)295(NI)
Legacy
9 March 1991
AR(NI)AR(NI)
Legacy
21 November 1990
411A(NI)411A(NI)
Legacy
21 November 1990
411A(NI)411A(NI)
Legacy
21 November 1990
411A(NI)411A(NI)
Legacy
29 October 1990
411A(NI)411A(NI)
Legacy
29 October 1990
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
14 August 1990
402(NI)402(NI)
Legacy
6 July 1990
295(NI)295(NI)
Legacy
3 February 1990
AC(NI)AC(NI)
Legacy
12 January 1990
296(NI)296(NI)
Legacy
21 December 1989
AR(NI)AR(NI)
Legacy
9 November 1989
PUC2(NI)PUC2(NI)
Legacy
10 August 1989
296(NI)296(NI)
Particulars Of A Mortgage Charge
1 June 1989
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 May 1989
402(NI)402(NI)
Legacy
21 December 1988
AC(NI)AC(NI)
Legacy
21 December 1988
AR(NI)AR(NI)
Legacy
1 February 1988
AC(NI)AC(NI)
Legacy
7 January 1988
AR(NI)AR(NI)
Legacy
28 February 1987
AR(NI)AR(NI)
Legacy
10 February 1987
AC(NI)AC(NI)
Legacy
12 February 1986
AC(NI)AC(NI)
Legacy
12 February 1986
AR(NI)AR(NI)
Legacy
13 September 1984
AC(NI)AC(NI)
Legacy
12 September 1984
AR(NI)AR(NI)
Legacy
25 October 1983
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
6 October 1982
402(NI)402(NI)
Legacy
21 July 1982
AR(NI)AR(NI)
Legacy
29 June 1982
A2(NI)A2(NI)
Legacy
28 September 1981
AR(NI)AR(NI)
Legacy
28 September 1981
DIRS(NI)DIRS(NI)
Legacy
3 October 1980
AR(NI)AR(NI)
Legacy
3 September 1979
AR(NI)AR(NI)
Legacy
29 June 1979
DIRS(NI)DIRS(NI)
Particulars Of A Mortgage Charge
4 January 1979
402(NI)402(NI)
Legacy
3 July 1978
AR(NI)AR(NI)
Legacy
26 April 1978
DIRS(NI)DIRS(NI)
Legacy
25 November 1977
AR(NI)AR(NI)
Legacy
12 November 1976
AR(NI)AR(NI)
Legacy
12 March 1976
M+A(NI)M+A(NI)
Legacy
18 December 1975
CON(NI)CON(NI)
Particulars Of A Mortgage Charge
9 December 1975
402(NI)402(NI)
Legacy
25 November 1975
ALLOT(NI)ALLOT(NI)
Legacy
25 November 1975
133(NI)133(NI)
Resolution
25 November 1975
RESOLUTIONSResolutions
Legacy
7 October 1975
AR(NI)AR(NI)
Legacy
15 March 1975
AR(NI)AR(NI)
Legacy
7 June 1973
AR(NI)AR(NI)
Legacy
7 June 1973
AR(NI)AR(NI)
Legacy
14 October 1971
AR(NI)AR(NI)
Legacy
3 September 1970
AR(NI)AR(NI)
Legacy
3 March 1970
AR(NI)AR(NI)
Legacy
8 May 1969
SRO(NI)SRO(NI)
Legacy
8 May 1969
DIRS(NI)DIRS(NI)
Legacy
29 April 1969
AR(NI)AR(NI)
Legacy
8 February 1968
SRO(NI)SRO(NI)
Legacy
5 October 1967
AR(NI)AR(NI)
Legacy
18 February 1966
ALLOT(NI)ALLOT(NI)
Legacy
29 December 1965
SRO(NI)SRO(NI)
Legacy
29 December 1965
PUC1(NI)PUC1(NI)
Legacy
29 December 1965
ARTS(NI)ARTS(NI)
Legacy
29 December 1965
DECL(NI)DECL(NI)
Legacy
29 December 1965
MEM(NI)MEM(NI)
Legacy
29 December 1965
DIRS(NI)DIRS(NI)