BALLYNAHINCH CRECHE LIMITED

Register to unlock more data on OkredoRegister

BALLYNAHINCH CRECHE LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

NI603248

Incorporation date

25/05/2010

Size

Small

Contacts

Registered address

Registered address

44-46 Main Street, Ballynahinch BT24 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2010)
dot icon26/09/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon02/07/2025
Appointment of receiver or manager
dot icon16/08/2024
Accounts for a small company made up to 2023-09-30
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon10/01/2024
Compulsory strike-off action has been discontinued
dot icon09/01/2024
Accounts for a small company made up to 2022-09-30
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon26/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon20/12/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon09/03/2022
Accounts for a small company made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon08/06/2020
Accounts for a small company made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon14/12/2018
Audited abridged accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon31/01/2018
Audited abridged accounts made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon08/04/2017
Compulsory strike-off action has been discontinued
dot icon06/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon03/01/2017
Director's details changed for Eoin Miskelly on 2017-01-03
dot icon26/10/2016
Appointment of Eoin Miskelly as a director on 2015-07-01
dot icon26/10/2016
Appointment of Eoin Miskelly as a director on 2015-07-01
dot icon19/10/2016
Termination of appointment of Helen Antonette Miskelly as a director on 2015-07-01
dot icon19/10/2016
Termination of appointment of John Patrick Miskelly as a director on 2015-07-01
dot icon22/08/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/03/2016
Annual return made up to 2015-05-25 with full list of shareholders
dot icon14/03/2016
Administrative restoration application
dot icon12/01/2016
Final Gazette dissolved via compulsory strike-off
dot icon25/09/2015
First Gazette notice for compulsory strike-off
dot icon22/04/2015
Registered office address changed from 1St Floor Elmwood Exchange 90 Lisburn Road Belfast Antrim BT9 6AG to 44-46 Main Street Ballynahinch BT24 8DN on 2015-04-22
dot icon02/01/2015
Accounts for a small company made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon24/12/2013
Accounts for a small company made up to 2013-03-31
dot icon27/09/2013
Accounts for a small company made up to 2012-03-31
dot icon18/07/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon14/08/2012
Accounts for a small company made up to 2011-05-31
dot icon18/07/2012
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon23/06/2012
Compulsory strike-off action has been discontinued
dot icon20/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon25/05/2012
First Gazette notice for compulsory strike-off
dot icon08/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/06/2010
Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 2010-06-24
dot icon21/06/2010
Certificate of change of name
dot icon21/06/2010
Change of name notice
dot icon17/06/2010
Termination of appointment of Cs Director Services Limited as a director
dot icon17/06/2010
Termination of appointment of Denise Redpath as a director
dot icon17/06/2010
Appointment of Helen Miskelly as a director
dot icon17/06/2010
Appointment of John Miskelly as a director
dot icon14/06/2010
Statement of capital following an allotment of shares on 2010-06-04
dot icon14/06/2010
Resolutions
dot icon25/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CS DIRECTOR SERVICES LIMITED
Corporate Director
25/05/2010 - 04/06/2010
368
Redpath, Denise
Director
25/05/2010 - 04/06/2010
681
Miskelly, Eoin
Director
01/07/2015 - Present
2
Miskelly, Patrick Eoin
Director
01/07/2015 - Present
44
Miskelly, Helen Antonette
Director
04/06/2010 - 01/07/2015
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLYNAHINCH CRECHE LIMITED

BALLYNAHINCH CRECHE LIMITED is an(a) Receiver Action company incorporated on 25/05/2010 with the registered office located at 44-46 Main Street, Ballynahinch BT24 8DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLYNAHINCH CRECHE LIMITED?

toggle

BALLYNAHINCH CRECHE LIMITED is currently Receiver Action. It was registered on 25/05/2010 .

Where is BALLYNAHINCH CRECHE LIMITED located?

toggle

BALLYNAHINCH CRECHE LIMITED is registered at 44-46 Main Street, Ballynahinch BT24 8DN.

What does BALLYNAHINCH CRECHE LIMITED do?

toggle

BALLYNAHINCH CRECHE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BALLYNAHINCH CRECHE LIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-05-25 with no updates.