Background WavePink WaveYellow Wave

ARMAGH ASPHALT LIMITED (NI039688)

ARMAGH ASPHALT LIMITED (NI039688) is an active UK company. incorporated on 22 November 2000. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of roads and motorways. ARMAGH ASPHALT LIMITED has been registered for 25 years. Current directors include AGNEW, Dermott, RAMSEY, David.

Company Number
NI039688
Status
active
Type
ltd
Incorporated
22 November 2000
Age
25 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
AGNEW, Dermott, RAMSEY, David
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMAGH ASPHALT LIMITED

ARMAGH ASPHALT LIMITED is an active company incorporated on 22 November 2000 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. ARMAGH ASPHALT LIMITED was registered 25 years ago.(SIC: 42110)

Status

active

Active since 25 years ago

Company No

NI039688

LTD Company

Age

25 Years

Incorporated 22 November 2000

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 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Rosemount House 21-23 Sydenham Road Belfast, BT3 9HA,

Previous Addresses

Lagan House 19 Clarendon Road Belfast BT1 3BG
From: 22 November 2000To: 16 September 2010
Timeline

11 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Aug 10
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Jun 16
Director Joined
Nov 19
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Feb 23
Loan Cleared
Apr 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

AGNEW, Dermott

Active
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Apr 2021

AGNEW, Dermott

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born September 1983
Director
Appointed 01 Apr 2021

RAMSEY, David

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born April 1987
Director
Appointed 01 Oct 2019

ABBI, Guy

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 05 Dec 2011
Resigned 29 Nov 2012

CANAVAN, Declan Vincent

Resigned
Lagan House, BelfastBT1 3BG
Secretary
Appointed 06 May 2008
Resigned 01 Sept 2010

HARROWER-STEELE, Jill

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Apr 2017
Resigned 01 Apr 2021

JENKINS, Charles Gerard

Resigned
188 Ballylesson RoadBT8 8J0
Secretary
Appointed 22 Nov 2000
Resigned 06 May 2008

MARTIN, Scott James

Resigned
Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Sept 2010
Resigned 05 Dec 2011

HARROWER-STEELE, Jill

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born November 1977
Director
Appointed 06 Nov 2014
Resigned 01 Apr 2021

LAGAN, John Patrick Kevin

Resigned
Lagan House, BelfastBT1 3BG
Born March 1950
Director
Appointed 22 Nov 2000
Resigned 01 Sept 2010

LAGAN, Michael Anthony

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1955
Director
Appointed 22 Nov 2000
Resigned 06 Nov 2014

MARTIN, Scott James

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born September 1968
Director
Appointed 06 Nov 2014
Resigned 30 Jun 2016

Persons with significant control

1

Lagan Construction Limited

Active
Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
4 December 2017
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Legacy
12 February 2009
AC(NI)AC(NI)
Legacy
24 November 2008
371S(NI)371S(NI)
Legacy
20 May 2008
296(NI)296(NI)
Legacy
7 February 2008
AC(NI)AC(NI)
Legacy
20 December 2007
371S(NI)371S(NI)
Legacy
29 January 2007
AC(NI)AC(NI)
Legacy
12 December 2006
371S(NI)371S(NI)
Legacy
8 October 2006
SD(NI)SD(NI)
Legacy
24 February 2006
AC(NI)AC(NI)
Legacy
15 January 2006
371S(NI)371S(NI)
Legacy
26 January 2005
AC(NI)AC(NI)
Legacy
20 December 2004
371S(NI)371S(NI)
Legacy
18 February 2004
371S(NI)371S(NI)
Legacy
6 February 2004
AC(NI)AC(NI)
Legacy
25 January 2003
371S(NI)371S(NI)
Legacy
18 December 2002
AC(NI)AC(NI)
Legacy
15 April 2002
AC(NI)AC(NI)
Legacy
14 January 2002
371S(NI)371S(NI)
Legacy
15 December 2000
233(NI)233(NI)
Legacy
28 November 2000
296(NI)296(NI)
Incorporation Company
22 November 2000
NEWINCIncorporation
Legacy
22 November 2000
MEM(NI)MEM(NI)
Legacy
22 November 2000
ARTS(NI)ARTS(NI)
Legacy
22 November 2000
G21(NI)G21(NI)
Legacy
22 November 2000
G23(NI)G23(NI)