CAFOLLA'S ITALIAN ICE CREAM LIMITED

Register to unlock more data on OkredoRegister

CAFOLLA'S ITALIAN ICE CREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019851

Incorporation date

22/09/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

51 Church Place, Lurgan, Co Armagh BT66 6HDCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1986)
dot icon17/02/2026
Appointment of Miss Judith Marie Cafolla as a director on 2025-11-18
dot icon18/11/2025
Termination of appointment of Judith Marie Cafolla as a director on 2025-11-11
dot icon13/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon27/11/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon24/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon09/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon23/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon29/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon18/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon24/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon27/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon26/10/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon27/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon05/12/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon18/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon19/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/07/2015
Director's details changed for Mrs Marie Cafolla on 2015-07-10
dot icon10/07/2015
Secretary's details changed for Gerard Martin Attilio Cafolla on 2015-07-10
dot icon10/07/2015
Director's details changed for Gerard Martin Attilio Cafolla on 2015-07-10
dot icon13/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon29/10/2013
Appointment of Mrs Aisling Sarah Donnelly as a director
dot icon28/10/2013
Appointment of Miss Judith Marie Cafolla as a director
dot icon28/10/2013
Appointment of Mr Aaron Martin Cafolla as a director
dot icon28/10/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon24/10/2013
Current accounting period extended from 2013-08-31 to 2014-02-28
dot icon24/07/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon28/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon28/01/2013
Accounts for a dormant company made up to 2012-08-31
dot icon19/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon19/01/2012
Accounts for a dormant company made up to 2011-08-31
dot icon04/02/2011
Director's details changed for Gerard Martin Attilio Cafolla on 2011-01-13
dot icon04/02/2011
Secretary's details changed for Gerard M a Cafolla on 2011-01-13
dot icon03/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon02/02/2011
Accounts for a dormant company made up to 2010-08-31
dot icon26/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon09/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon09/02/2010
Director's details changed for Marie Cafolla on 2010-01-13
dot icon22/02/2009
13/01/09 annual return shuttle
dot icon06/02/2009
31/08/08 annual accts
dot icon13/02/2008
31/08/07 annual accts
dot icon13/02/2008
13/01/08 annual return shuttle
dot icon12/02/2007
31/08/06 annual accts
dot icon08/02/2007
13/01/07 annual return shuttle
dot icon14/02/2006
31/08/05 annual accts
dot icon01/02/2006
13/01/06 annual return shuttle
dot icon17/02/2005
13/01/05 annual return shuttle
dot icon17/02/2005
31/08/04 annual accts
dot icon12/02/2004
31/08/03 annual accts
dot icon12/02/2004
13/01/04 annual return shuttle
dot icon25/01/2003
31/08/02 annual accts
dot icon20/01/2003
13/01/03 annual return shuttle
dot icon01/02/2002
13/01/02 annual return shuttle
dot icon01/02/2002
31/08/01 annual accts
dot icon29/01/2001
13/01/01 annual return shuttle
dot icon29/01/2001
31/08/00 annual accts
dot icon10/02/2000
13/01/00 annual return shuttle
dot icon10/02/2000
31/08/99 annual accts
dot icon15/02/1999
31/08/98 annual accts
dot icon31/01/1999
13/01/99 annual return shuttle
dot icon17/01/1998
31/08/97 annual accts
dot icon17/01/1998
13/01/98 annual return shuttle
dot icon26/01/1997
13/01/97 annual return shuttle
dot icon26/01/1997
31/08/96 annual accts
dot icon27/01/1996
13/01/96 annual return shuttle
dot icon27/01/1996
31/08/95 annual accts
dot icon24/01/1995
31/08/94 annual accts
dot icon24/01/1995
13/01/95 annual return shuttle
dot icon03/02/1994
13/01/94 annual return shuttle
dot icon03/02/1994
31/08/93 annual accts
dot icon23/01/1993
13/01/93 annual return shuttle
dot icon23/01/1993
31/08/92 annual accts
dot icon30/01/1992
31/08/91 annual accts
dot icon30/01/1992
14/01/92 annual return form
dot icon01/02/1991
14/01/91 annual return
dot icon25/01/1991
31/08/90 annual accts
dot icon24/01/1990
14/01/90 annual return
dot icon20/01/1990
31/08/89 annual accts
dot icon09/02/1989
31/08/87 annual accts
dot icon25/01/1989
14/01/89 annual return
dot icon23/01/1989
31/08/88 annual accts
dot icon29/01/1988
14/01/88 annual return
dot icon03/02/1987
Notice of ARD
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/09/1986
Articles
dot icon22/09/1986
Memorandum
dot icon22/09/1986
Decln complnce reg new co
dot icon22/09/1986
Statement of nominal cap
dot icon22/09/1986
Pars re dirs/sit reg offi
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
31.42K
-
0.00
135.29K
-
2022
14
73.24K
-
0.00
46.70K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cafolla, Gerard Martin Attilio
Secretary
22/09/1986 - Present
-
Cafolla, Judith Marie
Director
28/02/2013 - 11/11/2025
-
Cafolla, Judith Marie
Director
18/11/2025 - Present
-
Donnelly, Aisling Sarah
Director
28/02/2013 - Present
-
Cafolla, Aaron Martin
Director
28/02/2013 - Present
-

Persons with Significant Control

2
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 CAFOLLA'S ITALIAN ICE CREAM LIMITED

CAFOLLA'S ITALIAN ICE CREAM LIMITED is an(a) Active company incorporated on 22/09/1986 with the registered office located at 51 Church Place, Lurgan, Co Armagh BT66 6HD. There are currently 6 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 CAFOLLA'S ITALIAN ICE CREAM LIMITED?

toggle

CAFOLLA'S ITALIAN ICE CREAM LIMITED is currently Active. It was registered on 22/09/1986 .

Where is CAFOLLA'S ITALIAN ICE CREAM LIMITED located?

toggle

CAFOLLA'S ITALIAN ICE CREAM LIMITED is registered at 51 Church Place, Lurgan, Co Armagh BT66 6HD.

What does CAFOLLA'S ITALIAN ICE CREAM LIMITED do?

toggle

CAFOLLA'S ITALIAN ICE CREAM LIMITED operates in the Manufacture of ice cream (10.52 - SIC 2007) sector.

What is the latest filing for CAFOLLA'S ITALIAN ICE CREAM LIMITED?

toggle

The latest filing was on 17/02/2026: Appointment of Miss Judith Marie Cafolla as a director on 2025-11-18.