Background WavePink WaveYellow Wave

DISABILITY ACTION TRADEABLE SERVICES LIMITED (NI058432)

DISABILITY ACTION TRADEABLE SERVICES LIMITED (NI058432) is an active UK company. incorporated on 14 March 2006. with registered office in Portside Business Park. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. DISABILITY ACTION TRADEABLE SERVICES LIMITED has been registered for 20 years. Current directors include BRAY, Patricia Rose, CARBERRY, John Francis, MAGUIRE, Gerald Joseph.

Company Number
NI058432
Status
active
Type
ltd
Incorporated
14 March 2006
Age
20 years
Address
Portside Business Park, BT3 9ED
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BRAY, Patricia Rose, CARBERRY, John Francis, MAGUIRE, Gerald Joseph
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISABILITY ACTION TRADEABLE SERVICES LIMITED

DISABILITY ACTION TRADEABLE SERVICES LIMITED is an active company incorporated on 14 March 2006 with the registered office located in Portside Business Park. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. DISABILITY ACTION TRADEABLE SERVICES LIMITED was registered 20 years ago.(SIC: 49390)

Status

active

Active since 20 years ago

Company No

NI058432

LTD Company

Age

20 Years

Incorporated 14 March 2006

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

STRATORE LIMITED
From: 14 March 2006To: 10 April 2006
Contact
Address

Portside Business Park 189 Airport Road , BT3 9ED,

Timeline

30 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
May 18
Director Left
May 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jun 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BROWN, Andrea Lynne

Active
Portside Business ParkBT3 9ED
Secretary
Appointed 13 Feb 2020

BRAY, Patricia Rose

Active
Portside Business ParkBT3 9ED
Born March 1952
Director
Appointed 03 Sept 2018

CARBERRY, John Francis

Active
Portside Business ParkBT3 9ED
Born April 1950
Director
Appointed 04 Jul 2017

MAGUIRE, Gerald Joseph

Active
Portside Business ParkBT3 9ED
Born May 1959
Director
Appointed 04 Jul 2017

DOHERTY, Kevin Patrick

Resigned
"Kinculbrack" Site 1, ClaudyBT47 4HE
Secretary
Appointed 06 Apr 2006
Resigned 12 Feb 2020

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 14 Mar 2006
Resigned 06 Apr 2006

ALEXANDER, Thomas Graham

Resigned
Portside Business ParkBT3 9ED
Born October 1958
Director
Appointed 04 Jul 2017
Resigned 12 Feb 2020

COGHLAN, John William

Resigned
Portside Business ParkBT3 9ED
Born February 1947
Director
Appointed 04 Jul 2017
Resigned 12 Feb 2020

FINNEGAN, Paul

Resigned
Portside Business ParkBT3 9ED
Born April 1955
Director
Appointed 04 Jul 2017
Resigned 03 Sept 2018

FULTON, Irene Mary

Resigned
Portside Business ParkBT3 9ED
Born July 1948
Director
Appointed 04 Jul 2017
Resigned 27 Jun 2019

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 14 Mar 2006
Resigned 06 Apr 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 14 Mar 2006
Resigned 06 Apr 2006

LENNON-GIBNEY, Kymberley

Resigned
Portside Business ParkBT3 9ED
Born March 1967
Director
Appointed 04 Jul 2017
Resigned 17 May 2018

MARSHALL, Mary Ursula

Resigned
Portside Business ParkBT3 9ED
Born June 1953
Director
Appointed 04 Jul 2017
Resigned 19 Mar 2026

MCBRIDE, Drennan

Resigned
Portside Business ParkBT3 9ED
Born June 1956
Director
Appointed 03 Sept 2018
Resigned 26 Mar 2021

MCCLUSKEY, Dermot Francis

Resigned
26 Brooklands, BallymenaBT42 2RT
Born August 1962
Director
Appointed 06 Apr 2006
Resigned 04 Jul 2017

MCGLADDERY, Gary Kenneth, Dr

Resigned
Portside Business ParkBT3 9ED
Born September 1973
Director
Appointed 04 Jul 2017
Resigned 14 May 2018

O'BRIEN, Arthur

Resigned
Portside Business ParkBT3 9ED
Born July 1968
Director
Appointed 30 Nov 2020
Resigned 31 Mar 2024

RIDDALL, William Theodore Aubrey

Resigned
Portside Business ParkBT3 9ED
Born June 1952
Director
Appointed 04 Jul 2017
Resigned 26 Mar 2021

SOMERVILE, Gillian Anne

Resigned
Portside Business ParkBT3 9ED
Born September 1971
Director
Appointed 04 Jul 2017
Resigned 25 Sept 2017

SPROULE, Leonard

Resigned
Portside Business ParkBT3 9ED
Born June 1953
Director
Appointed 04 Jul 2017
Resigned 31 Mar 2024

TEAGUE, Kieran

Resigned
19 Beechmount CrescentBT12 7NJ
Born March 1968
Director
Appointed 06 Apr 2006
Resigned 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Accounts With Accounts Type Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Resolution
20 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2009
AAAnnual Accounts
Legacy
31 May 2009
371SR(NI)371SR(NI)
Legacy
28 February 2009
UDM+A(NI)UDM+A(NI)
Resolution
28 February 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
AC(NI)AC(NI)
Legacy
8 May 2008
371S(NI)371S(NI)
Legacy
15 February 2008
AC(NI)AC(NI)
Legacy
15 March 2007
371S(NI)371S(NI)
Legacy
9 May 2006
295(NI)295(NI)
Legacy
9 May 2006
UDM+A(NI)UDM+A(NI)
Legacy
9 May 2006
296(NI)296(NI)
Legacy
9 May 2006
296(NI)296(NI)
Legacy
9 May 2006
296(NI)296(NI)
Resolution
9 May 2006
RESOLUTIONSResolutions
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
10 April 2006
CNRES(NI)CNRES(NI)
Legacy
10 April 2006
CERTC(NI)CERTC(NI)
Incorporation Company
14 March 2006
NEWINCIncorporation