Background WavePink WaveYellow Wave

ARTAL LINKS LTD (NI064660)

ARTAL LINKS LTD (NI064660) is an active UK company. incorporated on 14 May 2007. with registered office in Armagh. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. ARTAL LINKS LTD has been registered for 18 years. Current directors include MCMULLEN, David, MOONEY, Dermot Patrick.

Company Number
NI064660
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 May 2007
Age
18 years
Address
Office Suite 1, Armagh Business Centre, Armagh, BT61 7NH
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
MCMULLEN, David, MOONEY, Dermot Patrick
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTAL LINKS LTD

ARTAL LINKS LTD is an active company incorporated on 14 May 2007 with the registered office located in Armagh. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. ARTAL LINKS LTD was registered 18 years ago.(SIC: 49390)

Status

active

Active since 18 years ago

Company No

NI064660

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 14 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

ADM NI TRANSPORT LTD
From: 29 March 2011To: 30 October 2012
ARTAL LINKS LTD
From: 14 May 2007To: 29 March 2011
Contact
Address

Office Suite 1, Armagh Business Centre 2 Loughgall Road Armagh, BT61 7NH,

Previous Addresses

C/O Office Suite 2 Armagh Business Centre Loughgall Road Armagh BT61 7NH
From: 30 October 2012To: 17 May 2016
37 High Street Lurgan Craigavon County Armagh BT66 8AH Northern Ireland
From: 29 March 2011To: 30 October 2012
Office Suite 2 Armagh Business Centre 2 Loughgall Road Armagh BT61 7NY
From: 14 May 2007To: 29 March 2011
Timeline

17 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
May 15
Director Joined
Dec 23
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MCMULLEN, David

Active
2 Loughgall Road, ArmaghBT61 7NH
Secretary
Appointed 14 Dec 2023

MCMULLEN, David

Active
2 Loughgall Road, ArmaghBT61 7NH
Born May 1965
Director
Appointed 14 Dec 2023

MOONEY, Dermot Patrick

Active
Upper Lisdrumchor Road, ArmaghBT60 2LD
Born August 1952
Director
Appointed 12 Dec 2012

IRWIN, Diane Drusilla Doreen

Resigned
2 Loughgall Road, ArmaghBT61 7NH
Secretary
Appointed 28 Mar 2011
Resigned 14 Dec 2023

MCMILLEN, Kenneth

Resigned
45 Mossfield, Co ArmaghBT60 2JE
Secretary
Appointed 14 May 2007
Resigned 28 Mar 2011

NICHOLLS, Philip James

Resigned
54 Orchardville GardensBT10 0JX
Secretary
Appointed 14 May 2007
Resigned 14 May 2007

CARELESS, Paul Robert Anthony

Resigned
Loughgall Road, ArmaghBT61 7NH
Born January 1975
Director
Appointed 28 Mar 2011
Resigned 30 Oct 2012

FORSYTHE, Richard Alexander

Resigned
Loughgall Road, ArmaghBT61 7NH
Born September 1978
Director
Appointed 28 Mar 2011
Resigned 30 Oct 2012

JORDAN, Julie Bridget

Resigned
20 Marion Avenue, DungannonBT71 6PF
Born July 1976
Director
Appointed 14 May 2007
Resigned 22 May 2013

MCMILLEN, Kenneth

Resigned
45 MossfieldBT60 2JF
Born May 1941
Director
Appointed 14 May 2007
Resigned 28 Mar 2011

MCROBERTS, Sylvia

Resigned
Desart, ArmaghBT61 8AE
Born January 1938
Director
Appointed 14 May 2007
Resigned 17 Feb 2026

MITCHELL, Jacqueline Elizabeth

Resigned
Loughgall Road, ArmaghBT61 7NH
Born November 1962
Director
Appointed 22 May 2013
Resigned 01 May 2015

QUINN, Brian, Councillor

Resigned
Loughgall Road, ArmaghBT61 7NH
Born February 1959
Director
Appointed 28 Mar 2011
Resigned 30 Oct 2012

WILSON, Ian Robert William

Resigned
Loughgall Road, ArmaghBT61 7NH
Born June 1969
Director
Appointed 28 Mar 2011
Resigned 30 Oct 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Dermot Patrick Mooney

Active
2 Loughgall Road, ArmaghBT61 7NH
Born August 1952

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mrs Sylvia Mcroberts

Ceased
2 Loughgall Road, ArmaghBT61 7NH
Born January 1938

Nature of Control

Significant influence or control
Notified 15 May 2016
Ceased 17 Feb 2026
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
30 October 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Certificate Change Of Name Company
29 March 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date
23 June 2010
AR01AR01
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Legacy
29 September 2009
AC(NI)AC(NI)
Legacy
27 May 2009
AC(NI)AC(NI)
Legacy
27 May 2009
371S(NI)371S(NI)
Legacy
28 May 2008
371S(NI)371S(NI)
Legacy
27 June 2007
296(NI)296(NI)
Incorporation Company
14 May 2007
NEWINCIncorporation