CARNHILL (N.I.) LIMITED

Register to unlock more data on OkredoRegister

CARNHILL (N.I.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI023339

Incorporation date

30/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

77a High Street, Bangor, County Down BT20 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1989)
dot icon17/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon26/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon16/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon07/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon03/06/2013
Director's details changed for Mr Mark Robinson Tweed on 2013-01-07
dot icon03/06/2013
Secretary's details changed for Mr Mark Robinson Tweed on 2013-01-07
dot icon08/01/2013
Registered office address changed from 12 High Street Holywood Co Down BT18 9AZ on 2013-01-08
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/07/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon03/12/2010
Accounts for a small company made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon29/06/2010
Director's details changed for Michael Ferguson on 2010-05-30
dot icon29/06/2010
Secretary's details changed for Mark Tweed on 2010-05-30
dot icon07/01/2010
Accounts for a small company made up to 2009-03-31
dot icon31/07/2009
30/05/09 annual return shuttle
dot icon22/01/2009
31/03/08 annual accts
dot icon04/07/2008
30/05/08
dot icon29/01/2008
31/03/07 annual accts
dot icon29/06/2007
Return of allot of shares
dot icon13/06/2007
30/05/07 annual return shuttle
dot icon23/05/2007
Change in sit reg add
dot icon26/01/2007
31/03/06 annual accts
dot icon30/08/2006
Return of allot of shares
dot icon30/08/2006
Return of allot of shares
dot icon21/06/2006
30/05/06 annual return shuttle
dot icon16/02/2006
31/03/05 annual accts
dot icon25/01/2005
31/03/04 annual accts
dot icon05/10/2004
Ret by co purch own shars
dot icon05/10/2004
Resolutions
dot icon25/06/2004
30/05/04 annual return shuttle
dot icon03/02/2004
31/03/03 annual accts
dot icon12/06/2003
30/05/03 annual return shuttle
dot icon15/01/2003
31/03/02 annual accts
dot icon26/06/2002
30/05/02 annual return shuttle
dot icon27/01/2002
31/03/01 annual accts
dot icon22/06/2001
30/05/01 annual return shuttle
dot icon30/01/2001
31/03/00 annual accts
dot icon08/06/2000
30/05/00 annual return shuttle
dot icon29/01/2000
31/03/99 annual accts
dot icon07/07/1999
30/05/99 annual return shuttle
dot icon01/02/1999
31/03/98 annual accts
dot icon18/06/1998
30/05/98 annual return shuttle
dot icon02/04/1998
Mortgage satisfaction
dot icon13/02/1998
Particulars of a mortgage charge
dot icon25/01/1998
31/03/97 annual accts
dot icon12/06/1997
30/05/97 annual return shuttle
dot icon31/07/1996
Return of allot of shares
dot icon31/07/1996
31/03/96 annual accts
dot icon30/07/1996
30/05/96 annual return shuttle
dot icon30/07/1996
Return of allot of shares
dot icon17/05/1996
Particulars of a mortgage charge
dot icon27/06/1995
31/03/95 annual accts
dot icon12/06/1995
30/05/95 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/11/1994
31/03/94 annual accts
dot icon25/05/1994
30/05/94 annual return shuttle
dot icon01/07/1993
30/05/93 annual return shuttle
dot icon23/06/1993
31/03/93 annual accts
dot icon18/08/1992
31/03/92 annual accts
dot icon20/07/1992
30/05/92 annual return form
dot icon30/10/1991
31/03/91 annual accts
dot icon23/10/1991
Particulars of a mortgage charge
dot icon09/09/1991
30/05/91 annual return
dot icon08/05/1991
Particulars of a mortgage charge
dot icon02/07/1990
Return of allot of shares
dot icon04/06/1990
Return of allot of shares
dot icon19/04/1990
Particulars of a mortgage charge
dot icon30/11/1989
Statement of nominal cap
dot icon30/11/1989
Articles
dot icon30/11/1989
Memorandum
dot icon30/11/1989
Decln complnce reg new co
dot icon30/11/1989
Pars re dirs/sit reg off
dot icon30/11/1989
Incorporation
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
31/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
177.41K
-
0.00
171.78K
-
2023
2
144.40K
-
0.00
134.07K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Michael
Director
30/11/1989 - Present
1
Tweed, Mark Robinson
Director
30/11/1989 - Present
1

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 CARNHILL (N.I.) LIMITED

CARNHILL (N.I.) LIMITED is an(a) Active company incorporated on 30/11/1989 with the registered office located at 77a High Street, Bangor, County Down BT20 5BD. There are currently 2 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 CARNHILL (N.I.) LIMITED?

toggle

CARNHILL (N.I.) LIMITED is currently Active. It was registered on 30/11/1989 .

Where is CARNHILL (N.I.) LIMITED located?

toggle

CARNHILL (N.I.) LIMITED is registered at 77a High Street, Bangor, County Down BT20 5BD.

What does CARNHILL (N.I.) LIMITED do?

toggle

CARNHILL (N.I.) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CARNHILL (N.I.) LIMITED?

toggle

The latest filing was on 17/07/2025: Total exemption full accounts made up to 2025-03-31.