Background WavePink WaveYellow Wave

TUNGSTEN DEVELOPMENTS LIMITED (NI055455)

TUNGSTEN DEVELOPMENTS LIMITED (NI055455) is an active UK company. incorporated on 8 June 2005. with registered office in Ballymena. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TUNGSTEN DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include HENRY, Patricia Louise, MOORE, Sharon Roberta, REID, Kathryn Margaret Jane.

Company Number
NI055455
Status
active
Type
ltd
Incorporated
8 June 2005
Age
20 years
Address
1 Ballycregagh Road, Ballymena, BT44 9LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENRY, Patricia Louise, MOORE, Sharon Roberta, REID, Kathryn Margaret Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNGSTEN DEVELOPMENTS LIMITED

TUNGSTEN DEVELOPMENTS LIMITED is an active company incorporated on 8 June 2005 with the registered office located in Ballymena. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TUNGSTEN DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

NI055455

LTD Company

Age

20 Years

Incorporated 8 June 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

1 Ballycregagh Road Cloughmills Ballymena, BT44 9LB,

Previous Addresses

1 Ballycregagh Road Cloughmills Ballymena BT44 9LD
From: 8 June 2005To: 26 June 2023
Timeline

14 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Funding Round
Aug 16
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HENRY, Patricia

Active
Ballycregagh Road, BallymenaBT44 9LB
Secretary
Appointed 12 Mar 2013

HENRY, Patricia Louise

Active
Ballycregagh Road, BallymenaBT44 9LB
Born October 1972
Director
Appointed 18 Jan 2010

MOORE, Sharon Roberta

Active
Ballycregagh Road, BallymenaBT44 9LB
Born November 1980
Director
Appointed 12 Mar 2013

REID, Kathryn Margaret Jane

Active
Ballycregagh Road, BallymenaBT44 9LB
Born March 1979
Director
Appointed 16 May 2016

MCCULLOUGH, Irene Jane

Resigned
73 Cloughwater Road, BallymenaBT43 6SZ
Secretary
Appointed 08 Jun 2005
Resigned 12 Mar 2013

FAGAN, John Anthony

Resigned
15 Carysfort Grove, Co Dublin
Born January 1962
Director
Appointed 07 Nov 2006
Resigned 18 Jan 2010

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 08 Jun 2005
Resigned 08 Jul 2005

HENRY, Patricia

Resigned
14 Berryfields Park, BallymoneyBT53 6LH
Born October 1972
Director
Appointed 08 Jul 2005
Resigned 07 Nov 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 08 Jun 2005
Resigned 08 Jul 2005

MCCULLOUGH, Irene Jane

Resigned
73 Cloughwater RoadBT43 6SZ
Born November 1955
Director
Appointed 08 Jul 2005
Resigned 30 May 2014

Persons with significant control

1

Ballycregagh Road, BallymenaBT44 9LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 November 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Memorandum Articles
4 November 2021
MAMA
Resolution
4 November 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
21 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 January 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Resolution
19 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Legacy
22 July 2009
371S(NI)371S(NI)
Legacy
8 March 2009
AC(NI)AC(NI)
Legacy
25 June 2008
371S(NI)371S(NI)
Legacy
1 March 2008
AC(NI)AC(NI)
Legacy
26 June 2007
371S(NI)371S(NI)
Legacy
2 March 2007
AC(NI)AC(NI)
Legacy
16 January 2007
98-2(NI)98-2(NI)
Legacy
16 January 2007
UDART(NI)UDART(NI)
Legacy
16 January 2007
296(NI)296(NI)
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
233(NI)233(NI)
Legacy
27 July 2006
371S(NI)371S(NI)
Legacy
30 July 2005
295(NI)295(NI)
Legacy
30 July 2005
UDM+A(NI)UDM+A(NI)
Legacy
30 July 2005
296(NI)296(NI)
Legacy
30 July 2005
296(NI)296(NI)
Legacy
30 July 2005
296(NI)296(NI)
Resolution
30 July 2005
RESOLUTIONSResolutions
Incorporation Company
8 June 2005
NEWINCIncorporation