BANQUET CHAIR COVERS LIMITED

Register to unlock more data on OkredoRegister

BANQUET CHAIR COVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI618730

Incorporation date

06/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

88 Coney Road, Londonderry BT48 8JPCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2013)
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon09/01/2024
Director's details changed for Miss Emma Doherty on 2024-01-09
dot icon28/10/2023
Compulsory strike-off action has been discontinued
dot icon26/10/2023
Micro company accounts made up to 2021-06-30
dot icon26/10/2023
Micro company accounts made up to 2022-06-30
dot icon26/10/2023
Micro company accounts made up to 2023-06-30
dot icon25/10/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon25/10/2023
Confirmation statement made on 2022-06-06 with no updates
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon02/12/2021
Compulsory strike-off action has been discontinued
dot icon01/12/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon11/09/2021
Compulsory strike-off action has been suspended
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon07/06/2021
Micro company accounts made up to 2020-06-30
dot icon01/02/2021
Registered office address changed from 74 Blighs Lane Londonderry BT48 0GZ to 88 Coney Road Londonderry BT48 8JP on 2021-02-01
dot icon15/09/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon15/09/2020
Micro company accounts made up to 2019-06-30
dot icon28/03/2020
Compulsory strike-off action has been discontinued
dot icon25/03/2020
Micro company accounts made up to 2018-06-30
dot icon25/03/2020
Confirmation statement made on 2019-06-06 with no updates
dot icon06/07/2019
Compulsory strike-off action has been suspended
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon13/10/2018
Compulsory strike-off action has been discontinued
dot icon11/10/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/08/2017
Confirmation statement made on 2017-06-06 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/08/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon02/06/2015
Termination of appointment of Sharon Kelly as a director on 2015-06-01
dot icon02/06/2015
Registered office address changed from 11 Temple Road Strathfoyle Derry BT47 6TJ to 74 Blighs Lane Londonderry BT48 0GZ on 2015-06-02
dot icon02/06/2015
Appointment of Miss Emma Doherty as a director on 2015-06-01
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon17/07/2013
Termination of appointment of Gregory Kelly as a director
dot icon17/07/2013
Termination of appointment of Sharon Kelly as a director
dot icon17/07/2013
Appointment of Sharon Kelly as a director
dot icon17/07/2013
Appointment of Gregory Martin Kelly as a director
dot icon06/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/06/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
348.00
-
0.00
-
-
2022
1
8.68K
-
0.00
-
-
2023
1
25.80K
-
0.00
-
-
2023
1
25.80K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

25.80K £Ascended197.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Sharon
Director
23/06/2013 - 01/06/2015
1
Kelly, Gregory Martin
Director
06/06/2013 - 23/06/2013
2
Kilgore, Emma
Director
01/06/2015 - Present
-
Kelly, Sharon Majella
Director
06/06/2013 - 06/06/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANQUET CHAIR COVERS LIMITED

BANQUET CHAIR COVERS LIMITED is an(a) Dissolved company incorporated on 06/06/2013 with the registered office located at 88 Coney Road, Londonderry BT48 8JP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BANQUET CHAIR COVERS LIMITED?

toggle

BANQUET CHAIR COVERS LIMITED is currently Dissolved. It was registered on 06/06/2013 and dissolved on 28/04/2026.

Where is BANQUET CHAIR COVERS LIMITED located?

toggle

BANQUET CHAIR COVERS LIMITED is registered at 88 Coney Road, Londonderry BT48 8JP.

What does BANQUET CHAIR COVERS LIMITED do?

toggle

BANQUET CHAIR COVERS LIMITED operates in the Renting and leasing of other personal and household goods (77.29/9 - SIC 2007) sector.

How many employees does BANQUET CHAIR COVERS LIMITED have?

toggle

BANQUET CHAIR COVERS LIMITED had 1 employees in 2023.

What is the latest filing for BANQUET CHAIR COVERS LIMITED?

toggle

The latest filing was on 14/10/2025: Compulsory strike-off action has been suspended.