CAPITAL REINFORCING (IRELAND) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL REINFORCING (IRELAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI042535

Incorporation date

19/02/2002

Size

Medium

Contacts

Registered address

Registered address

8/10 Church Street, Omagh BT78 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2002)
dot icon11/01/2026
Appointment of Mr Sean Gerard Boyle as a director on 2025-12-31
dot icon24/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon23/12/2025
Director's details changed for Mr Dermot Owens on 2025-12-23
dot icon29/08/2025
Accounts for a medium company made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon05/12/2024
Register inspection address has been changed from C/O Fmc Accountants 34 Market Street Strabane Co Tyrone BT82 8BH Northern Ireland to 8/10 Church Street Omagh BT78 1DG
dot icon19/07/2024
Termination of appointment of Denise Walsh as a secretary on 2024-07-19
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon13/03/2024
Auditor's resignation
dot icon06/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon21/11/2022
Registered office address changed from 34 Market Street Strabane County Tyrone BT82 8BH Northern Ireland to 8/10 Church Street Omagh BT78 1DG on 2022-11-21
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon10/05/2022
Appointment of Mr Colm Gerard Mcaleer as a director on 2022-04-30
dot icon04/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon10/06/2021
Full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon27/10/2020
Termination of appointment of Sean Gerard Boyle as a director on 2020-10-27
dot icon14/05/2020
Full accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon09/05/2019
Full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon09/04/2018
Full accounts made up to 2017-12-31
dot icon23/01/2018
Appointment of Mr Sean Gerard Boyle as a director on 2018-01-23
dot icon20/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon17/05/2017
Accounts for a medium company made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon19/12/2016
Register inspection address has been changed from 21 Botanic Avenue Belfast BT7 1JJ Northern Ireland to C/O Fmc Accountants 34 Market Street Strabane Co Tyrone BT82 8BH
dot icon05/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon29/04/2016
Satisfaction of charge 2 in full
dot icon20/04/2016
Satisfaction of charge 1 in full
dot icon01/02/2016
Auditor's resignation
dot icon07/01/2016
Registered office address changed from 21 Botanic Avenue Belfast BT7 1JJ to 34 Market Street Strabane County Tyrone BT82 8BH on 2016-01-07
dot icon17/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon17/12/2015
Appointment of Mr Paul Cardwell as a director on 2015-12-01
dot icon17/12/2015
Register(s) moved to registered inspection location 21 Botanic Avenue Belfast BT7 1JJ
dot icon17/12/2015
Register inspection address has been changed from Unit 15a Queens Road Titanic Quarter Belfast County Antrim BT3 9DU Northern Ireland to 21 Botanic Avenue Belfast BT7 1JJ
dot icon17/12/2015
Registered office address changed from 12 Flushtown Road Sixmilecross Omagh County Tyrone BT79 9DY to 21 Botanic Avenue Belfast BT7 1JJ on 2015-12-17
dot icon11/09/2015
Registration of charge NI0425350006, created on 2015-09-01
dot icon07/07/2015
Accounts for a medium company made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon13/04/2015
Registered office address changed from Unit 15a Queens Road Titanic Quarter Belfast County Antrim BT3 9DU to 12 Flushtown Road Sixmilecross Omagh County Tyrone BT79 9DY on 2015-04-13
dot icon19/11/2014
Registration of charge NI0425350005, created on 2014-10-31
dot icon03/08/2014
Registration of charge NI0425350004, created on 2014-07-29
dot icon01/08/2014
Registration of charge NI0425350003, created on 2014-07-29
dot icon07/05/2014
Accounts for a medium company made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon30/07/2013
Accounts for a medium company made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon15/08/2012
Accounts for a small company made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon29/04/2010
Accounts for a small company made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon24/02/2010
Register inspection address has been changed
dot icon24/02/2010
Registered office address changed from 45 Cravenny Road Martray Ballygawley BT70 2LQ on 2010-02-24
dot icon24/02/2010
Director's details changed for Dermot Owens on 2010-01-01
dot icon07/04/2009
31/12/08 annual accts
dot icon26/03/2009
19/02/09
dot icon14/05/2008
31/12/07 annual accts
dot icon22/02/2008
19/02/08 annual return shuttle
dot icon25/09/2007
19/02/07
dot icon25/09/2007
19/02/04
dot icon12/09/2007
19/02/05 annual return shuttle
dot icon12/09/2007
19/02/06 annual return shuttle
dot icon23/03/2007
31/12/06 annual accts
dot icon23/03/2006
31/12/05 annual accts
dot icon13/01/2006
Return of allot of shares
dot icon13/01/2006
Change in sit reg add
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Return of allot of shares
dot icon05/01/2006
Updated mem and arts
dot icon05/01/2006
Not of incr in nom cap
dot icon14/04/2005
31/12/04 annual accts
dot icon08/04/2005
Particulars of a mortgage charge
dot icon28/09/2004
Particulars of a mortgage charge
dot icon11/05/2004
31/12/03 annual accts
dot icon04/12/2003
31/12/02 annual accts
dot icon12/08/2003
19/02/03 annual return shuttle
dot icon07/05/2003
Change of ARD
dot icon23/03/2002
Change of dirs/sec
dot icon19/02/2002
Miscellaneous
dot icon19/02/2002
Articles
dot icon19/02/2002
Pars re dirs/sit reg off
dot icon19/02/2002
Memorandum
dot icon19/02/2002
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Dermot
Director
19/02/2002 - Present
3
Walsh, Denise
Secretary
19/02/2002 - 19/07/2024
-
Mcaleer, Colm Gerard
Director
30/04/2022 - Present
-
Cardwell, Paul
Director
01/12/2015 - Present
-
Boyle, Sean Gerard
Director
31/12/2025 - 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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CAPITAL REINFORCING (IRELAND) LIMITED

CAPITAL REINFORCING (IRELAND) LIMITED is an(a) Active company incorporated on 19/02/2002 with the registered office located at 8/10 Church Street, Omagh BT78 1DG. There are currently 4 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 CAPITAL REINFORCING (IRELAND) LIMITED?

toggle

CAPITAL REINFORCING (IRELAND) LIMITED is currently Active. It was registered on 19/02/2002 .

Where is CAPITAL REINFORCING (IRELAND) LIMITED located?

toggle

CAPITAL REINFORCING (IRELAND) LIMITED is registered at 8/10 Church Street, Omagh BT78 1DG.

What does CAPITAL REINFORCING (IRELAND) LIMITED do?

toggle

CAPITAL REINFORCING (IRELAND) LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

What is the latest filing for CAPITAL REINFORCING (IRELAND) LIMITED?

toggle

The latest filing was on 11/01/2026: Appointment of Mr Sean Gerard Boyle as a director on 2025-12-31.