Background WavePink WaveYellow Wave

ARMAGH BUSINESS CENTRE LIMITED (NI018275)

ARMAGH BUSINESS CENTRE LIMITED (NI018275) is an active UK company. incorporated on 19 March 1985. with registered office in Co.Armagh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARMAGH BUSINESS CENTRE LIMITED has been registered for 41 years. Current directors include CROSSAN, Ita, CURRY, Edward Joseph, KERR, Audrey Helena and 6 others.

Company Number
NI018275
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 1985
Age
41 years
Address
2 Loughgall Road, Co.Armagh, BT61 7NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CROSSAN, Ita, CURRY, Edward Joseph, KERR, Audrey Helena, MC GLEENAN, James Joseph, NICHOLL, Norman, NICHOLSON, Samuel Thomas John, SCOTT, Robert James, SPEERS, James Alexander, STRONG, Alison
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMAGH BUSINESS CENTRE LIMITED

ARMAGH BUSINESS CENTRE LIMITED is an active company incorporated on 19 March 1985 with the registered office located in Co.Armagh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARMAGH BUSINESS CENTRE LIMITED was registered 41 years ago.(SIC: 82990)

Status

active

Active since 41 years ago

Company No

NI018275

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 19 March 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

2 Loughgall Road Armagh Co.Armagh, BT61 7NH,

Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jan 13
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Nov 16
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Dec 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

10 Active
17 Resigned

MCGLEENAN, James Joseph

Active
The Rock House, Tassagh, ArmaghBT60 2NJ
Secretary
Appointed 17 Sept 2007

CROSSAN, Ita

Active
2 Loughgall Road, Co.ArmaghBT61 7NH
Born December 1949
Director
Appointed 29 Jan 2026

CURRY, Edward Joseph

Active
2 Loughgall Road, Co.ArmaghBT61 7NH
Born January 1943
Director
Appointed 29 Jan 2026

KERR, Audrey Helena

Active
Maynooth Road, Co ArmaghBT61 9RG
Born October 1948
Director
Appointed 19 Mar 1985

MC GLEENAN, James Joseph

Active
The Rock House, GranemoreBT60 2NJ
Born October 1946
Director
Appointed 19 Mar 1985

NICHOLL, Norman

Active
Mullurg Road, ArmaghBT60 1UB
Born August 1944
Director
Appointed 18 Feb 2020

NICHOLSON, Samuel Thomas John

Active
Crosskeys Road, ArmaghBT60 3JR
Born October 1969
Director
Appointed 17 Nov 2015

SCOTT, Robert James

Active
10 Drumilly Road, HockleyBT61 8RG
Born July 1944
Director
Appointed 19 Mar 1985

SPEERS, James Alexander

Active
105 Mullabrack Road, Markethill
Born May 1946
Director
Appointed 19 Mar 1985

STRONG, Alison

Active
Dunesmullan Road, ArmaghBT60 1TJ
Born April 1954
Director
Appointed 18 Jan 2022

CARSON, M L

Resigned
110 St Brigids Terrace, Armagh
Secretary
Appointed 19 Mar 1985
Resigned 17 Sept 2007

CAMPBELL, John Boso

Resigned
Annahagh Road, DungannonBT71 7JE
Born July 1944
Director
Appointed 21 Sept 2009
Resigned 20 Oct 2015

CANNING, Joseph

Resigned
Steeple Hill, Co ArmaghBT60 2DB
Born March 1931
Director
Appointed 19 Mar 1985
Resigned 18 Jan 1999

CARSON, Micheal Leo

Resigned
110,St Bridgids Terrace, ArmaghBT61 7LP
Born April 1946
Director
Appointed 19 Mar 1985
Resigned 17 Sept 2007

CROSSAN, Ita

Resigned
18 Drumgaw RoadBT60
Born January 1949
Director
Appointed 27 Apr 2004
Resigned 29 Jan 2026

CURRY, Edward Joseph

Resigned
42,Cathedral Road,, Co.Armagh
Born January 1945
Director
Appointed 19 Mar 1985
Resigned 29 Jan 2026

GRAHAM, Desmond Patrick

Resigned
Main Street, BlackwatertownBT71 7HJ
Born September 1968
Director
Appointed 17 Nov 2015
Resigned 16 Nov 2021

GRIBBEN, Eamon Aloysius

Resigned
Drummanmore Road, ArmaghBT61 8RN
Born June 1957
Director
Appointed 18 Feb 2020
Resigned 17 Dec 2024

HOOKS, Geoff

Resigned
19 Lissheffield Road, Co-ArmaghBT61 8QB
Born August 1958
Director
Appointed 19 Mar 1985
Resigned 18 Jun 2002

JOHNSTON JP, Thomas William

Resigned
Mount Pleasant, Co.ArmaghBT60 2TY
Born February 1942
Director
Appointed 19 Mar 1985
Resigned 18 Nov 2021

MCCONNELL, Margaret

Resigned
117 Bessbrook Road, MountnorrisBT60 2TZ
Director
Appointed 09 Feb 1999
Resigned 15 Oct 2002

MCCOY, Patrick

Resigned
19,Drumcairne Road,, Co.Armagh
Born November 1927
Director
Appointed 19 Mar 1985
Resigned 10 Oct 2016

MCCREESH, Paul

Resigned
17 Newry RoadBT60 1ER
Born April 1958
Director
Appointed 19 Mar 1985
Resigned 16 Oct 2012

MCROBERTS, Sylvia

Resigned
Cathedral Road
Born January 1938
Director
Appointed 19 Mar 1985
Resigned 07 Nov 2025

MITCHELL, D R D

Resigned
50 Newtownhamilton Road, Co Armagh
Born February 1944
Director
Appointed 19 Mar 1985
Resigned 18 Mar 2020

O'HANLON, Thomas Gerard, Cllr

Resigned
Ballybrolly Road, TassaghBT60 2QG
Born June 1981
Director
Appointed 17 Nov 2015
Resigned 07 Nov 2025

WILSON OBE JP, Robert William

Resigned
Rozelle, ArmaghBT61 9HF
Born March 1924
Director
Appointed 19 Mar 1985
Resigned 20 Jun 2006
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Auditors Resignation Company
17 September 2012
AUDAUD
Auditors Resignation Company
11 July 2012
AUDAUD
Legacy
31 January 2012
MG02MG02
Legacy
31 January 2012
MG02MG02
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Legacy
18 May 2011
MG01MG01
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
4 November 2010
AR01AR01
Annual Return Company With Made Up Date
23 June 2010
AR01AR01
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Particulars Of A Mortgage Charge
30 January 2009
402(NI)402(NI)
Legacy
2 December 2008
296(NI)296(NI)
Legacy
21 November 2008
371S(NI)371S(NI)
Legacy
29 October 2008
AC(NI)AC(NI)
Legacy
23 January 2008
371S(NI)371S(NI)
Legacy
18 October 2007
AC(NI)AC(NI)
Legacy
9 January 2007
296(NI)296(NI)
Legacy
14 November 2006
371S(NI)371S(NI)
Legacy
9 August 2006
AC(NI)AC(NI)
Legacy
6 December 2005
371S(NI)371S(NI)
Legacy
23 August 2005
AC(NI)AC(NI)
Legacy
23 June 2005
UDM+A(NI)UDM+A(NI)
Resolution
23 June 2005
RESOLUTIONSResolutions
Legacy
12 January 2005
296(NI)296(NI)
Legacy
7 December 2004
371S(NI)371S(NI)
Legacy
13 August 2004
AC(NI)AC(NI)
Legacy
29 October 2003
371S(NI)371S(NI)
Legacy
8 July 2003
AC(NI)AC(NI)
Legacy
10 December 2002
371S(NI)371S(NI)
Legacy
10 December 2002
296(NI)296(NI)
Legacy
10 December 2002
296(NI)296(NI)
Legacy
10 December 2002
296(NI)296(NI)
Legacy
23 July 2002
AC(NI)AC(NI)
Legacy
19 October 2001
371S(NI)371S(NI)
Legacy
8 July 2001
AC(NI)AC(NI)
Legacy
25 October 2000
371S(NI)371S(NI)
Legacy
11 July 2000
AC(NI)AC(NI)
Legacy
22 October 1999
AC(NI)AC(NI)
Legacy
22 October 1999
371S(NI)371S(NI)
Legacy
28 June 1999
296(NI)296(NI)
Legacy
19 January 1999
411A(NI)411A(NI)
Legacy
26 October 1998
371S(NI)371S(NI)
Legacy
26 October 1998
296(NI)296(NI)
Legacy
6 October 1998
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
18 February 1998
402(NI)402(NI)
Legacy
19 November 1997
371S(NI)371S(NI)
Legacy
22 October 1997
296(NI)296(NI)
Legacy
29 July 1997
AC(NI)AC(NI)
Legacy
15 November 1996
371S(NI)371S(NI)
Legacy
1 August 1996
AC(NI)AC(NI)
Legacy
4 January 1996
296(NI)296(NI)
Legacy
4 January 1996
296(NI)296(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
30 November 1995
AC(NI)AC(NI)
Legacy
30 November 1995
371S(NI)371S(NI)
Legacy
30 November 1995
296(NI)296(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
296(NI)296(NI)
Legacy
29 December 1994
296(NI)296(NI)
Legacy
14 December 1994
371S(NI)371S(NI)
Legacy
27 September 1994
AC(NI)AC(NI)
Legacy
1 December 1993
371S(NI)371S(NI)
Legacy
1 December 1993
296(NI)296(NI)
Legacy
1 December 1993
296(NI)296(NI)
Legacy
8 July 1993
AC(NI)AC(NI)
Legacy
6 November 1992
371A(NI)371A(NI)
Legacy
2 September 1992
AC(NI)AC(NI)
Legacy
24 October 1991
AC(NI)AC(NI)
Legacy
24 October 1991
AR(NI)AR(NI)
Legacy
21 August 1990
296(NI)296(NI)
Legacy
7 August 1990
AC(NI)AC(NI)
Legacy
23 July 1990
AR(NI)AR(NI)
Legacy
23 July 1990
296(NI)296(NI)
Legacy
2 March 1990
AR(NI)AR(NI)
Legacy
2 March 1990
296(NI)296(NI)
Legacy
2 March 1990
296(NI)296(NI)
Legacy
2 March 1990
296(NI)296(NI)
Legacy
2 March 1990
296(NI)296(NI)
Legacy
2 March 1990
296(NI)296(NI)
Legacy
1 March 1990
AC(NI)AC(NI)
Legacy
18 November 1988
296(NI)296(NI)
Legacy
24 September 1988
AR(NI)AR(NI)
Legacy
1 September 1988
AC(NI)AC(NI)
Legacy
28 October 1987
AC(NI)AC(NI)
Legacy
23 October 1987
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
26 August 1987
402(NI)402(NI)
Legacy
31 July 1987
296(NI)296(NI)
Legacy
31 July 1987
296(NI)296(NI)
Legacy
31 July 1987
296(NI)296(NI)
Legacy
31 July 1987
296(NI)296(NI)
Legacy
31 July 1987
296(NI)296(NI)
Legacy
9 April 1987
AR(NI)AR(NI)
Legacy
25 February 1987
AC(NI)AC(NI)
Legacy
29 August 1986
G4A(NI)G4A(NI)
Particulars Of A Mortgage Charge
9 May 1986
402(NI)402(NI)
Legacy
13 April 1985
296(NI)296(NI)
Legacy
19 March 1985
G1(NI)G1(NI)
Legacy
19 March 1985
MEM(NI)MEM(NI)
Legacy
19 March 1985
ARTS(NI)ARTS(NI)
Legacy
19 March 1985
G23(NI)G23(NI)