BROOKEVILLE ENTERPRISES

Register to unlock more data on OkredoRegister

BROOKEVILLE ENTERPRISES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI611562

Incorporation date

06/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 14 Wilson Crescent, Ballymena, Antrim BT42 3BWCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2012)
dot icon08/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon25/07/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon25/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/10/2023
Registered office address changed from Raglan 20-22 Queen Street Ballymena County Antrim BT42 2BD Northern Ireland to 14 14 Wilson Crescent Ballymena Antrim BT42 3BW on 2023-10-17
dot icon30/09/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon13/09/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/08/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon10/06/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon10/06/2020
Termination of appointment of Robin Swann as a director on 2020-06-01
dot icon01/06/2020
Appointment of Mr Stephen Nicholl as a director on 2020-05-26
dot icon01/06/2020
Appointment of Mr Tom Johnston as a director on 2020-05-26
dot icon14/05/2020
Termination of appointment of Tracy Wallace as a director on 2020-05-01
dot icon15/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon26/04/2019
Termination of appointment of Denver Mcmeekin as a director on 2019-04-26
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/07/2018
Memorandum and Articles of Association
dot icon23/07/2018
Resolutions
dot icon27/06/2018
Statement of company's objects
dot icon15/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon06/02/2018
Termination of appointment of Kelly Ann Bones as a director on 2017-10-02
dot icon06/02/2018
Termination of appointment of Derek Shane Bones as a director on 2017-10-02
dot icon06/02/2018
Termination of appointment of Robert Charles Andrews as a director on 2017-10-02
dot icon12/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon16/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/06/2016
Annual return made up to 2016-05-11 no member list
dot icon27/06/2016
Director's details changed for Mr Robin Swann on 2015-08-19
dot icon27/06/2016
Director's details changed for Denver Mcmeekin on 2015-08-19
dot icon27/06/2016
Director's details changed for Mr William Maurice Millar on 2015-08-19
dot icon27/06/2016
Director's details changed for Robert Charles Andrews on 2015-08-19
dot icon13/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/09/2015
Appointment of Mrs Kelly Ann Bones as a director on 2015-08-21
dot icon11/09/2015
Appointment of Mr Derek Shane Bones as a director on 2015-08-21
dot icon11/09/2015
Registered office address changed from 41-43 Larne Street Harryville Ballymena Co. Antrim BT42 3AL to Raglan 20-22 Queen Street Ballymena County Antrim BT42 2BD on 2015-09-11
dot icon13/05/2015
Annual return made up to 2015-05-11 no member list
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/10/2014
Appointment of Mrs Tracy Wallace as a director on 2014-05-16
dot icon29/04/2014
Annual return made up to 2014-04-29 no member list
dot icon29/04/2014
Appointment of Mr Robin Swann as a director
dot icon03/04/2014
Termination of appointment of Denver Mcmeekin as a secretary
dot icon16/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/08/2013
Previous accounting period extended from 2013-03-31 to 2013-04-30
dot icon20/03/2013
Annual return made up to 2013-03-06 no member list
dot icon06/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmeekin, Denver
Secretary
06/03/2012 - 02/04/2014
-
Wallace, Tracy
Director
16/05/2014 - 01/05/2020
-
Bones, Kelly Ann
Director
21/08/2015 - 02/10/2017
-
Bones, Derek Shane
Director
21/08/2015 - 02/10/2017
-
Johnston, Tom
Director
26/05/2020 - 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 BROOKEVILLE ENTERPRISES

BROOKEVILLE ENTERPRISES is an(a) Active company incorporated on 06/03/2012 with the registered office located at 14 14 Wilson Crescent, Ballymena, Antrim BT42 3BW. There are currently 3 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 BROOKEVILLE ENTERPRISES?

toggle

BROOKEVILLE ENTERPRISES is currently Active. It was registered on 06/03/2012 .

Where is BROOKEVILLE ENTERPRISES located?

toggle

BROOKEVILLE ENTERPRISES is registered at 14 14 Wilson Crescent, Ballymena, Antrim BT42 3BW.

What does BROOKEVILLE ENTERPRISES do?

toggle

BROOKEVILLE ENTERPRISES operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BROOKEVILLE ENTERPRISES?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-04-30.