C.S.SUPPLIERS LIMITED

Register to unlock more data on OkredoRegister

C.S.SUPPLIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI010067

Incorporation date

25/03/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Duncrue Street, Belfast BT3 9AQCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1974)
dot icon23/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon30/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Termination of appointment of Michael Mulholland as a director on 2023-12-14
dot icon14/12/2023
Termination of appointment of Gabriel Mulholland as a secretary on 2023-12-14
dot icon14/12/2023
Appointment of Ms Emma Victoria Darragh as a director on 2023-12-14
dot icon14/12/2023
Appointment of Ms Emma Victoria Darragh as a secretary on 2023-12-14
dot icon07/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon18/04/2018
Registered office address changed from 118-122 Royal Avenue Belfast County Antrim BT1 1DL to 8 Duncrue Street Belfast BT3 9AQ on 2018-04-18
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon24/03/2014
Director's details changed for Mr Raymond Mulholland on 2014-03-24
dot icon24/03/2014
Director's details changed for Mrs Philomena Mulholland on 2014-03-24
dot icon24/03/2014
Secretary's details changed for Mr Gabriel Mulholland on 2014-03-24
dot icon24/03/2014
Director's details changed for Mr Michael Mulholland on 2014-03-24
dot icon24/03/2014
Director's details changed for Mrs. Gabriel Mulholland on 2014-03-24
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Secretary's details changed for Mrs Gabriel Mulholland on 2010-12-31
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2010
Appointment of Emer Mulholland as a director
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Raymond Mulholland on 2010-02-02
dot icon02/02/2010
Secretary's details changed for Gabriel Mulholland on 2010-02-02
dot icon02/02/2010
Director's details changed for Philomena Mulholland on 2010-02-02
dot icon02/02/2010
Director's details changed for Gabriel Mulholland on 2010-02-02
dot icon02/02/2010
Director's details changed for Michael Mulholland on 2010-02-02
dot icon30/01/2010
Registered office address changed from Mckeague Morgan 27 College Gardens Belfast BT9 6BS on 2010-01-30
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
31/03/08 annual accts
dot icon21/01/2009
31/12/08 annual return shuttle
dot icon23/05/2008
Resolutions
dot icon29/04/2008
Particulars of a mortgage charge
dot icon09/02/2008
31/03/07 annual accts
dot icon09/02/2008
31/12/07 annual return shuttle
dot icon22/05/2007
31/12/06 annual return shuttle
dot icon09/05/2007
31/03/06 annual accts
dot icon03/04/2007
Change in sit reg add
dot icon15/02/2006
31/03/05 annual accts
dot icon21/01/2006
31/12/05 annual return shuttle
dot icon10/11/2005
Incorporation
dot icon09/02/2005
31/12/04 annual return shuttle
dot icon11/01/2005
31/03/04 annual accts
dot icon27/01/2004
31/12/03 annual return shuttle
dot icon29/12/2003
Change in sit reg add
dot icon29/12/2003
31/03/03 annual accts
dot icon23/10/2003
Change in sit reg add
dot icon21/01/2003
31/03/02 annual accts
dot icon16/01/2003
31/12/02 annual return shuttle
dot icon27/09/2002
31/03/01 annual accts
dot icon19/07/2002
Change in sit reg add
dot icon20/01/2002
31/12/01 annual return shuttle
dot icon13/01/2001
31/12/00 annual return shuttle
dot icon09/01/2001
31/03/00 annual accts
dot icon18/07/2000
31/12/99 annual return shuttle
dot icon26/02/2000
31/03/99 annual accts
dot icon29/03/1999
31/03/98 annual accts
dot icon15/03/1999
31/12/98 annual return shuttle
dot icon07/02/1998
31/03/97 annual accts
dot icon29/12/1997
31/12/97 annual return shuttle
dot icon24/07/1997
Change in sit reg add
dot icon17/01/1997
31/03/96 annual accts
dot icon17/01/1997
31/12/96 annual return shuttle
dot icon20/02/1996
31/03/95 annual accts
dot icon15/12/1995
31/12/95 annual return shuttle
dot icon23/01/1995
31/03/94 annual accts
dot icon16/12/1994
31/12/94 annual return shuttle
dot icon26/02/1994
31/03/93 annual accts
dot icon22/01/1994
31/12/93 annual return shuttle
dot icon31/08/1993
Change of dirs/sec
dot icon07/05/1993
31/03/92 annual accts
dot icon28/01/1993
31/12/92 annual return shuttle
dot icon18/05/1992
31/03/91 annual accts
dot icon25/02/1992
31/12/91 annual return form
dot icon25/09/1991
Change in sit reg add
dot icon17/07/1991
Change of dirs/sec
dot icon16/05/1991
31/03/90 annual accts
dot icon02/03/1991
31/12/90 annual return
dot icon22/05/1990
31/03/89 annual accts
dot icon12/02/1990
31/12/89 annual return
dot icon08/02/1990
Change in sit reg add
dot icon11/03/1989
31/03/88 annual accts
dot icon15/02/1989
31/12/88 annual return
dot icon31/05/1988
31/12/87 annual return
dot icon29/09/1987
31/03/87 annual accts
dot icon14/03/1987
31/12/86 annual return
dot icon25/02/1987
31/03/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/04/1986
31/12/85 annual return
dot icon15/04/1986
31/03/85 annual accts
dot icon11/04/1985
31/12/84 annual return
dot icon26/03/1985
31/03/84 annual accts
dot icon16/02/1984
31/12/83 annual return
dot icon02/02/1983
Pars re contract
dot icon02/02/1983
Return of allots (cash)
dot icon26/01/1983
31/12/82 annual return
dot icon26/11/1982
Notice of ARD
dot icon17/02/1982
31/12/81 annual return
dot icon30/01/1981
31/12/80 annual return
dot icon04/02/1980
31/12/79 annual return
dot icon07/02/1979
31/12/78 annual return
dot icon13/02/1978
31/12/77 annual return
dot icon10/05/1976
Mortgage satisfaction
dot icon30/03/1976
Particulars of a mortgage charge
dot icon25/03/1976
31/12/76 annual return
dot icon16/12/1975
31/12/74 annual return
dot icon13/02/1975
Return of allots (cash)
dot icon13/02/1975
Particulars re directors
dot icon13/02/1975
Particulars re directors
dot icon05/09/1974
Particulars of a mortgage charge
dot icon25/03/1974
Statement of nominal cap
dot icon25/03/1974
Memorandum
dot icon25/03/1974
Articles
dot icon25/03/1974
Situation of reg office
dot icon25/03/1974
Decl on compl on incorp
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
16
665.15K
-
0.00
62.58K
-
2022
16
750.94K
-
0.00
71.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darragh, Emma Victoria
Director
14/12/2023 - Present
-
Darragh, Emma Victoria
Secretary
14/12/2023 - Present
-
Mulholland, Emer
Director
31/03/2010 - 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+
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 C.S.SUPPLIERS LIMITED

C.S.SUPPLIERS LIMITED is an(a) Active company incorporated on 25/03/1974 with the registered office located at 8 Duncrue Street, Belfast BT3 9AQ. 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 C.S.SUPPLIERS LIMITED?

toggle

C.S.SUPPLIERS LIMITED is currently Active. It was registered on 25/03/1974 .

Where is C.S.SUPPLIERS LIMITED located?

toggle

C.S.SUPPLIERS LIMITED is registered at 8 Duncrue Street, Belfast BT3 9AQ.

What does C.S.SUPPLIERS LIMITED do?

toggle

C.S.SUPPLIERS LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for C.S.SUPPLIERS LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-03-31.