Background WavePink WaveYellow Wave

ANTRIM ENTERPRISE AGENCY LIMITED (NI026172)

ANTRIM ENTERPRISE AGENCY LIMITED (NI026172) is an active UK company. incorporated on 17 December 1991. with registered office in 58 Greystone Road. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANTRIM ENTERPRISE AGENCY LIMITED has been registered for 34 years. Current directors include ATKINSON, Janet Margaret, BARRY, Declan, MAGUIRE, Karen Margaret and 5 others.

Company Number
NI026172
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 1991
Age
34 years
Address
58 Greystone Road, BT41 1JZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATKINSON, Janet Margaret, BARRY, Declan, MAGUIRE, Karen Margaret, MCMURTRIE, Alison, MOON, Simon Wilson, PHILLIPS, Barry John, SMYTH, Ian Irwin, ZHU, Ying Ariel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTRIM ENTERPRISE AGENCY LIMITED

ANTRIM ENTERPRISE AGENCY LIMITED is an active company incorporated on 17 December 1991 with the registered office located in 58 Greystone Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANTRIM ENTERPRISE AGENCY LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

NI026172

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 17 December 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 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

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

58 Greystone Road Antrim , BT41 1JZ,

Timeline

39 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Left
Mar 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MC MURTRIE, Alison

Active
58 Greystone RoadBT41 1JZ
Secretary
Appointed 09 Sept 2024

ATKINSON, Janet Margaret

Active
58 Greystone RoadBT41 1JZ
Born January 1968
Director
Appointed 12 Apr 2021

BARRY, Declan

Active
58 Greystone RoadBT41 1JZ
Born December 1983
Director
Appointed 12 Apr 2021

MAGUIRE, Karen Margaret

Active
Greystone Road, AntrimBT41 1JZ
Born February 1970
Director
Appointed 16 Jun 2025

MCMURTRIE, Alison

Active
58 Greystone RoadBT41 1JZ
Born November 1979
Director
Appointed 12 Apr 2021

MOON, Simon Wilson

Active
58 Greystone RoadBT41 1JZ
Born January 1986
Director
Appointed 08 Jan 2024

PHILLIPS, Barry John

Active
Greystone Road, AntrimBT41 1JZ
Born May 1965
Director
Appointed 16 Jun 2025

SMYTH, Ian Irwin

Active
58 Greystone RoadBT41 1JZ
Born February 1981
Director
Appointed 03 Sept 2018

ZHU, Ying Ariel

Active
Greystone Road, AntrimBT41 1JZ
Born September 1979
Director
Appointed 16 Jun 2025

MCWILLIAMS, Jennifer

Resigned
58 Greystone RoadBT41 1JZ
Secretary
Appointed 15 Mar 2000
Resigned 09 Sept 2024

CAIRNS, Richard William

Resigned
58 Greystone RoadBT41 1JZ
Born August 1985
Director
Appointed 07 Sept 2015
Resigned 31 Mar 2025

COCHRANE-WATSON, Adrian David

Resigned
Belfast Road, AntrimBT41 1PG
Born February 1967
Director
Appointed 05 Sept 2011
Resigned 01 Sept 2014

CONWAY, Ronald

Resigned
58 Greystone RoadBT41 1JZ
Born June 1939
Director
Appointed 04 Sept 2006
Resigned 17 Jun 2016

CORRIGAN, Celine

Resigned
Steeple Road, AntrimBT41 2QA
Born January 1960
Director
Appointed 07 Sept 2015
Resigned 31 Mar 2023

COSGROVE, Mark Spencer

Resigned
Lisnevenagh Road, AntrimBT41 2JU
Born October 1966
Director
Appointed 07 Sept 2015
Resigned 22 Aug 2023

DUNLOP, Samuel

Resigned
5 Abbeyfield Park, AntrimBT41 2DH
Born February 1938
Director
Appointed 29 Oct 2001
Resigned 27 Jun 2005

FOX, John Gerard

Resigned
19 HillcrestBT41 1LM
Born April 1932
Director
Appointed 17 Dec 1991
Resigned 26 Apr 2004

KELLS, Nigel, Councillor

Resigned
Stiles Way, AntrimBT41 2UB
Born December 1987
Director
Appointed 07 Sept 2015
Resigned 05 Sept 2016

KELLY, Neil Francis

Resigned
58 Greystone RoadBT41 1JZ
Born August 1964
Director
Appointed 05 Sept 2016
Resigned 14 Jun 2017

LEWIS, Pamela Elizabeth

Resigned
5 Moylena PkBT41 4AD
Born December 1971
Director
Appointed 27 Jun 2005
Resigned 19 Oct 2009

LITTLE, Andrew Desmond

Resigned
10 Glencraig, Co Antrim
Born January 1932
Director
Appointed 17 Dec 1991
Resigned 21 Nov 2017

MAGUIRE, Noel Anthony

Resigned
Suffolk Square, AntrimBT41 2SZ
Born December 1952
Director
Appointed 05 Sept 2011
Resigned 07 Sept 2020

MARKS, Frederick Robert Harold

Resigned
13 Avon Court, AntrimBT41 4PJ
Born March 1928
Director
Appointed 17 Dec 1991
Resigned 27 Jun 2006

MCCONNELL, James Brian

Resigned
8 Rathblane, Co AntrimBT41 1JT
Born August 1944
Director
Appointed 17 Dec 1991
Resigned 17 Apr 2003

MCCOURT, John Richard

Resigned
58 Greystone RoadBT41 1JZ
Born July 1943
Director
Appointed 20 Oct 1997
Resigned 07 Sept 2020

MCGONAGLE, John

Resigned
8 RathblaneBT41 1JT
Born September 1946
Director
Appointed 03 Feb 2003
Resigned 01 Sept 2014

MCKNIGHT, Laura

Resigned
58 Greystone RoadBT41 1JZ
Born November 1980
Director
Appointed 04 Sept 2017
Resigned 09 Sept 2024

MONTGOMERY, Karen Johanne

Resigned
71 Huntingdale GroveBT39 9FA
Born February 1977
Director
Appointed 04 Sept 2006
Resigned 19 Oct 2009

MULHOLLAND, John Martin

Resigned
16 Raphael Road, CarrickfergusBT38 9QZ
Born October 1957
Director
Appointed 04 Sept 2006
Resigned 19 Oct 2009

NICHOLL, Stephen

Resigned
51 RiversideBT41 4BL
Born April 1961
Director
Appointed 04 Sept 2006
Resigned 19 Oct 2009

OPEN, Frances

Resigned
23 Cranmore AvenueBT9 6JH
Born January 1952
Director
Appointed 04 Sept 2006
Resigned 19 Oct 2009

ORME, James

Resigned
7 Loughanmore RdBT41 2QP
Born May 1949
Director
Appointed 17 Dec 1991
Resigned 28 Mar 2000

PATTERSON, Matthew William

Resigned
58 Greystone RoadBT41 1JZ
Born November 1987
Director
Appointed 13 Nov 2023
Resigned 17 Jun 2025

TAGGART, John Thomas

Resigned
58 Greystone RoadBT41 1JZ
Born November 1955
Director
Appointed 03 Mar 1997
Resigned 02 Mar 2020

WAITE, Winifred Catherine

Resigned
58 Greystone RoadBT41 1JZ
Born September 1945
Director
Appointed 17 Dec 1991
Resigned 11 Sept 2023
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 August 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
27 August 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
27 August 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Resolution
28 October 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
28 October 2014
CC04CC04
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2010
AAAnnual Accounts
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Legacy
26 January 2009
AC(NI)AC(NI)
Legacy
8 December 2008
371S(NI)371S(NI)
Legacy
18 December 2007
371S(NI)371S(NI)
Legacy
31 October 2007
AC(NI)AC(NI)
Legacy
4 January 2007
296(NI)296(NI)
Legacy
4 January 2007
296(NI)296(NI)
Legacy
4 January 2007
296(NI)296(NI)
Legacy
4 January 2007
296(NI)296(NI)
Legacy
4 January 2007
296(NI)296(NI)
Legacy
15 December 2006
371S(NI)371S(NI)
Legacy
8 November 2006
AC(NI)AC(NI)
Legacy
20 July 2006
UDM+A(NI)UDM+A(NI)
Resolution
20 July 2006
RESOLUTIONSResolutions
Legacy
4 May 2006
296(NI)296(NI)
Legacy
20 March 2006
371S(NI)371S(NI)
Legacy
21 February 2006
296(NI)296(NI)
Legacy
21 February 2006
296(NI)296(NI)
Legacy
10 November 2005
AC(NI)AC(NI)
Legacy
3 December 2004
371S(NI)371S(NI)
Legacy
2 November 2004
AC(NI)AC(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
4 March 2004
AC(NI)AC(NI)
Legacy
10 January 2004
371S(NI)371S(NI)
Legacy
10 November 2003
UDM+A(NI)UDM+A(NI)
Legacy
31 July 2003
296(NI)296(NI)
Legacy
31 January 2003
AC(NI)AC(NI)
Legacy
11 December 2002
371S(NI)371S(NI)
Legacy
20 January 2002
371S(NI)371S(NI)
Legacy
20 January 2002
296(NI)296(NI)
Legacy
17 November 2001
AC(NI)AC(NI)
Legacy
1 February 2001
AC(NI)AC(NI)
Legacy
24 January 2001
296(NI)296(NI)
Legacy
18 December 2000
371S(NI)371S(NI)
Legacy
18 April 2000
296(NI)296(NI)
Legacy
5 February 2000
AC(NI)AC(NI)
Legacy
14 December 1999
371S(NI)371S(NI)
Legacy
18 February 1999
AC(NI)AC(NI)
Legacy
14 December 1998
371S(NI)371S(NI)
Legacy
23 February 1998
371S(NI)371S(NI)
Legacy
23 February 1998
296(NI)296(NI)
Legacy
23 February 1998
296(NI)296(NI)
Legacy
10 December 1997
296(NI)296(NI)
Legacy
10 December 1997
296(NI)296(NI)
Legacy
4 November 1997
AC(NI)AC(NI)
Legacy
12 December 1996
371S(NI)371S(NI)
Legacy
29 November 1996
AC(NI)AC(NI)
Legacy
27 February 1996
371S(NI)371S(NI)
Legacy
8 February 1996
296(NI)296(NI)
Legacy
11 September 1995
296(NI)296(NI)
Legacy
21 August 1995
AC(NI)AC(NI)
Legacy
14 July 1995
296(NI)296(NI)
Legacy
14 July 1995
296(NI)296(NI)
Legacy
6 March 1995
233-1(NI)233-1(NI)
Legacy
26 November 1994
371S(NI)371S(NI)
Legacy
30 September 1994
AC(NI)AC(NI)
Legacy
28 September 1994
295(NI)295(NI)
Legacy
9 December 1993
AC(NI)AC(NI)
Legacy
9 December 1993
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
13 August 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 August 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 August 1993
402(NI)402(NI)
Legacy
11 January 1993
371S(NI)371S(NI)
Legacy
11 January 1993
296(NI)296(NI)
Legacy
11 September 1992
232(NI)232(NI)
Legacy
11 September 1992
295(NI)295(NI)
Legacy
17 December 1991
ARTS(NI)ARTS(NI)
Legacy
17 December 1991
MEM(NI)MEM(NI)
Legacy
17 December 1991
G23(NI)G23(NI)
Legacy
17 December 1991
G21(NI)G21(NI)