BATTERY HARBOUR COMPANY LTD -THE

Register to unlock more data on OkredoRegister

BATTERY HARBOUR COMPANY LTD -THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI041247

Incorporation date

30/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

195 Battery Road, Cookstown BT80 0HYCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2001)
dot icon21/04/2026
Micro company accounts made up to 2025-07-31
dot icon21/04/2026
Termination of appointment of Gerard Mcvey as a director on 2026-04-21
dot icon21/04/2026
Termination of appointment of Anthony Quinn as a director on 2026-04-21
dot icon21/04/2026
Termination of appointment of Pat Joe Quinn as a director on 2026-04-21
dot icon14/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon17/04/2025
Micro company accounts made up to 2024-07-31
dot icon08/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon10/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon19/04/2023
Micro company accounts made up to 2022-07-31
dot icon11/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon26/05/2022
Registered office address changed from 51C Aneter Road Coagh Cookstown Bt80 to 195 Battery Road Cookstown BT80 0HY on 2022-05-26
dot icon26/05/2022
Appointment of Ciara Quinn as a secretary on 2022-05-26
dot icon26/05/2022
Termination of appointment of Francis Joseph Mcalinden as a director on 2022-05-26
dot icon26/05/2022
Termination of appointment of Francis Joseph Mcalinden as a secretary on 2022-05-26
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon09/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-07-31
dot icon06/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon20/06/2020
Termination of appointment of Patrick Joseph Mcglone as a director on 2020-06-19
dot icon23/04/2020
Micro company accounts made up to 2019-07-31
dot icon13/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon26/04/2018
Micro company accounts made up to 2017-07-31
dot icon11/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/02/2016
Termination of appointment of Stephen Mcelroy as a director on 2015-08-23
dot icon18/08/2015
Annual return made up to 2015-07-30 no member list
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-07-30 no member list
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/09/2013
Annual return made up to 2013-07-30 no member list
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/08/2012
Annual return made up to 2012-07-30 no member list
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/09/2011
Annual return made up to 2011-07-30 no member list
dot icon01/09/2011
Director's details changed for Mr Charles Jerome Monaghan on 2011-07-30
dot icon01/09/2011
Director's details changed for Patrick Joseph Mcglone on 2011-07-30
dot icon01/09/2011
Director's details changed for Francis Joseph Mcalinden on 2010-07-30
dot icon01/09/2011
Director's details changed for Stephen Mcelroy on 2011-07-30
dot icon01/09/2011
Secretary's details changed for Francis Joseph Mcalinden on 2010-07-30
dot icon01/09/2011
Director's details changed for Gerard Mcvey on 2011-07-30
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/10/2010
Annual return made up to 2010-07-30 no member list
dot icon05/10/2010
Director's details changed for Pat Joe Quinn on 2010-07-30
dot icon05/10/2010
Director's details changed for Anthony Quinn on 2010-07-30
dot icon05/10/2010
Director's details changed for Mr Charles Jerome Monaghan on 2010-07-30
dot icon05/10/2010
Director's details changed for Patrick Joseph Mcglone on 2010-07-30
dot icon05/10/2010
Director's details changed for Gerard Mcvey on 2010-07-30
dot icon05/10/2010
Director's details changed for Stephen Mcelroy on 2010-07-30
dot icon05/10/2010
Director's details changed for Francis Joseph Mcalinden on 2010-07-30
dot icon05/10/2010
Secretary's details changed for Francis Joseph Mcalinden on 2010-07-30
dot icon27/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/08/2009
30/07/09 annual return shuttle
dot icon09/06/2009
31/07/08 annual accts
dot icon29/09/2008
30/07/08
dot icon09/06/2008
31/07/07 annual accts
dot icon08/10/2007
30/07/07 annual return shuttle
dot icon04/06/2007
31/07/06 annual accts
dot icon22/09/2006
30/07/06 annual return shuttle
dot icon22/06/2006
31/07/05 annual accts
dot icon10/08/2005
30/07/05 annual return shuttle
dot icon08/06/2005
31/07/04 annual accts
dot icon17/08/2004
30/07/04 annual return shuttle
dot icon22/06/2004
31/07/03 annual accts
dot icon31/01/2004
30/07/03 annual return shuttle
dot icon04/06/2003
31/07/02 annual accts
dot icon30/07/2001
Memorandum
dot icon30/07/2001
Articles
dot icon30/07/2001
Decln complnce reg new co
dot icon30/07/2001
Pars re dirs/sit reg off
dot icon30/07/2001
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.70K
-
0.00
-
-
2022
0
3.84K
-
0.00
-
-
2023
0
3.87K
-
0.00
-
-
2023
0
3.87K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.87K £Ascended0.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinn, Patrick Joseph
Director
30/07/2001 - Present
4
Monaghan, Charles Jerome
Director
30/07/2001 - Present
2
Quinn, Ciara
Secretary
26/05/2022 - Present
-
Mcvey, Gerard
Director
30/07/2001 - Present
-
Quinn, Anthony
Director
30/07/2001 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATTERY HARBOUR COMPANY LTD -THE

BATTERY HARBOUR COMPANY LTD -THE is an(a) Active company incorporated on 30/07/2001 with the registered office located at 195 Battery Road, Cookstown BT80 0HY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BATTERY HARBOUR COMPANY LTD -THE?

toggle

BATTERY HARBOUR COMPANY LTD -THE is currently Active. It was registered on 30/07/2001 .

Where is BATTERY HARBOUR COMPANY LTD -THE located?

toggle

BATTERY HARBOUR COMPANY LTD -THE is registered at 195 Battery Road, Cookstown BT80 0HY.

What does BATTERY HARBOUR COMPANY LTD -THE do?

toggle

BATTERY HARBOUR COMPANY LTD -THE operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BATTERY HARBOUR COMPANY LTD -THE?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-07-31.