CARNGORE LIMITED

Register to unlock more data on OkredoRegister

CARNGORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI029095

Incorporation date

05/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O D T Carson & Co, 51-53 Thomas Street, Ballymena, Co Antrim BT43 6AZCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1995)
dot icon10/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon07/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon27/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon25/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon16/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon23/06/2023
Termination of appointment of Jean Kennedy as a director on 2023-06-20
dot icon23/06/2023
Appointment of Mr Lorcan Ward as a director on 2023-06-20
dot icon09/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon08/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon10/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/03/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon06/03/2014
Termination of appointment of Leo Ward as a director
dot icon06/03/2014
Appointment of Mrs Jean Kennedy as a director
dot icon01/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon27/04/2011
Accounts for a small company made up to 2010-07-31
dot icon11/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon13/04/2010
Accounts for a small company made up to 2009-07-31
dot icon10/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon02/02/2010
Director's details changed for Samuel Verner Morrison on 2010-01-05
dot icon02/02/2010
Director's details changed for Paul John Ward on 2010-01-05
dot icon02/02/2010
Director's details changed for Leo Laurence Ward on 2010-01-05
dot icon02/02/2010
Director's details changed for Andrew Robert Morrison on 2010-01-05
dot icon02/02/2010
Secretary's details changed for Samuel Verner Morrison on 2010-01-05
dot icon13/12/2009
Accounts for a small company made up to 2008-07-31
dot icon18/02/2009
05/01/09 annual return shuttle
dot icon12/09/2008
Change of dirs/sec
dot icon23/06/2008
Statutory declaration
dot icon23/06/2008
05/01/07
dot icon05/06/2008
31/07/07 annual accts
dot icon14/05/2008
Not re consol/divn of shs
dot icon02/03/2008
05/01/08 annual return shuttle
dot icon04/06/2007
31/07/06 annual accts
dot icon20/06/2006
31/07/05 annual accts
dot icon20/06/2006
05/01/06 annual return shuttle
dot icon08/06/2006
Change of dirs/sec
dot icon02/06/2005
31/07/04 annual accts
dot icon17/06/2004
31/07/03 annual accts
dot icon04/02/2004
05/01/04 annual return shuttle
dot icon09/06/2003
31/07/02 annual accts
dot icon26/03/2003
05/01/03 annual return shuttle
dot icon15/05/2002
31/07/01 annual accts
dot icon08/02/2002
05/01/02 annual return shuttle
dot icon08/06/2001
31/07/00 annual accts
dot icon19/01/2001
05/01/01 annual return shuttle
dot icon09/06/2000
31/07/99 annual accts
dot icon03/06/2000
31/07/98 annual accts
dot icon03/06/2000
05/01/00 annual return shuttle
dot icon26/06/1999
Change in sit reg add
dot icon14/06/1999
Return of allot of shares
dot icon14/06/1999
Return of allot of shares
dot icon14/06/1999
Return of allot of shares
dot icon14/06/1999
Return of allot of shares
dot icon13/01/1999
05/01/99 annual return shuttle
dot icon09/01/1999
Return of allot of shares
dot icon09/01/1999
Return of allot of shares
dot icon09/01/1999
Return of allot of shares
dot icon09/01/1999
Return of allot of shares
dot icon29/04/1998
Change of ARD
dot icon20/02/1998
Updated mem and arts
dot icon15/02/1998
Return of allot of shares
dot icon15/02/1998
Change in sit reg add
dot icon15/02/1998
Not of incr in nom cap
dot icon15/02/1998
Change of dirs/sec
dot icon15/02/1998
Change of dirs/sec
dot icon15/02/1998
Resolutions
dot icon15/02/1998
Change of dirs/sec
dot icon23/01/1998
05/01/98 annual return shuttle
dot icon20/01/1998
Resolution to change name
dot icon17/01/1998
31/01/97 annual accts
dot icon14/01/1997
05/01/97 annual return shuttle
dot icon02/10/1996
31/01/96 annual accts
dot icon12/01/1996
05/01/96 annual return shuttle
dot icon06/10/1995
Change in sit reg add
dot icon06/10/1995
Notice of ARD
dot icon23/01/1995
Change in sit reg add
dot icon23/01/1995
Change of dirs/sec
dot icon23/01/1995
Change of dirs/sec
dot icon23/01/1995
Change of dirs/sec
dot icon05/01/1995
Miscellaneous
dot icon05/01/1995
Articles
dot icon05/01/1995
Memorandum
dot icon05/01/1995
Decln complnce reg new co
dot icon05/01/1995
Pars re dirs/sit reg off
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
31/07/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
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
8
2.81M
-
0.00
247.40K
-
2022
15
3.27M
-
0.00
84.89K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lorcan Ward
Director
20/06/2023 - Present
3
Morrison, Samuel Verner
Director
05/01/1995 - Present
39
Morrison, Andrew Robert
Director
01/08/2008 - Present
15
Ward, Paul John
Director
05/01/1995 - Present
5
Kennedy, Jean
Director
05/03/2014 - 20/06/2023
3

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 CARNGORE LIMITED

CARNGORE LIMITED is an(a) Active company incorporated on 05/01/1995 with the registered office located at C/O D T Carson & Co, 51-53 Thomas Street, Ballymena, Co Antrim BT43 6AZ. 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 CARNGORE LIMITED?

toggle

CARNGORE LIMITED is currently Active. It was registered on 05/01/1995 .

Where is CARNGORE LIMITED located?

toggle

CARNGORE LIMITED is registered at C/O D T Carson & Co, 51-53 Thomas Street, Ballymena, Co Antrim BT43 6AZ.

What does CARNGORE LIMITED do?

toggle

CARNGORE LIMITED operates in the Motion picture projection activities (59.14 - SIC 2007) sector.

What is the latest filing for CARNGORE LIMITED?

toggle

The latest filing was on 10/04/2026: Total exemption full accounts made up to 2025-07-31.