CARRICKBEG PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARRICKBEG PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI053094

Incorporation date

27/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

3 Lisdead Road, Boho, Enniskillen BT74 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2004)
dot icon02/09/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon14/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-05-31
dot icon17/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-05-31
dot icon13/01/2021
Registered office address changed from 61 Riverside Enniskillen BT74 6BR Northern Ireland to 3 Lisdead Road Boho Enniskillen BT74 8AX on 2021-01-13
dot icon13/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon11/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon19/03/2019
Satisfaction of charge 4 in full
dot icon12/03/2019
Satisfaction of charge 3 in full
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon21/12/2018
Registered office address changed from 50 - 52 Main Street Maguiresbridge Enniskillen Co Fermanagh BT94 4RY to 61 Riverside Enniskillen BT74 6BR on 2018-12-21
dot icon21/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon22/02/2018
Micro company accounts made up to 2017-05-31
dot icon14/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon27/09/2017
Compulsory strike-off action has been discontinued
dot icon26/09/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/08/2017
First Gazette notice for compulsory strike-off
dot icon31/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-05-31
dot icon05/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon01/04/2015
Compulsory strike-off action has been discontinued
dot icon31/03/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/03/2015
First Gazette notice for compulsory strike-off
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon27/11/2012
Registered office address changed from 50 - 52 Main Street Maguiresbridge Enniskillen Co Fermanagh BT94 4RY Northern Ireland on 2012-11-27
dot icon27/11/2012
Registered office address changed from 55 the Limes Enniskillen Co.Fermanagh BT74 5NQ on 2012-11-27
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/02/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon07/02/2012
Termination of appointment of Michelle Jones as a director
dot icon07/02/2012
Termination of appointment of Michelle Jones as a secretary
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/02/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 9
dot icon29/03/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon29/03/2010
Director's details changed for Michelle Jones on 2010-03-29
dot icon29/03/2010
Secretary's details changed for Michelle Jones on 2010-03-29
dot icon29/03/2010
Director's details changed for Patrick Jones on 2010-03-29
dot icon30/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon29/09/2009
Particulars of a mortgage charge
dot icon05/05/2009
30/06/08 annual accts
dot icon13/03/2009
27/11/08 annual return shuttle
dot icon13/05/2008
30/06/07 annual accts
dot icon13/01/2008
27/11/07 annual return shuttle
dot icon30/03/2007
Particulars of a mortgage charge
dot icon07/03/2007
30/06/06 annual accts
dot icon18/01/2007
27/11/06 annual return shuttle
dot icon24/04/2006
Particulars of a mortgage charge
dot icon12/01/2006
27/11/05 annual return shuttle
dot icon09/11/2005
30/06/05 annual accts
dot icon03/05/2005
Particulars of a mortgage charge
dot icon03/05/2005
Particulars of a mortgage charge
dot icon29/04/2005
Particulars of a mortgage charge
dot icon27/04/2005
Particulars of a mortgage charge
dot icon19/03/2005
Change of dirs/sec
dot icon19/03/2005
Change of ARD
dot icon19/03/2005
Change of dirs/sec
dot icon19/03/2005
Change in sit reg add
dot icon27/11/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
27/11/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.36K
-
0.00
-
-
2021
1
2.36K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

2.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caughey, Sean
Director
27/11/2004 - 25/02/2005
234
Jones, Patrick
Director
26/11/2004 - Present
2
Meehan, Sean Thomas
Director
27/11/2004 - 25/02/2005
69
Jones, Michelle
Director
26/11/2004 - 28/11/2010
-
Caughey, Sean
Secretary
27/11/2004 - 26/11/2004
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARRICKBEG PROPERTIES LIMITED

CARRICKBEG PROPERTIES LIMITED is an(a) Active company incorporated on 27/11/2004 with the registered office located at 3 Lisdead Road, Boho, Enniskillen BT74 8AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRICKBEG PROPERTIES LIMITED?

toggle

CARRICKBEG PROPERTIES LIMITED is currently Active. It was registered on 27/11/2004 .

Where is CARRICKBEG PROPERTIES LIMITED located?

toggle

CARRICKBEG PROPERTIES LIMITED is registered at 3 Lisdead Road, Boho, Enniskillen BT74 8AX.

What does CARRICKBEG PROPERTIES LIMITED do?

toggle

CARRICKBEG PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CARRICKBEG PROPERTIES LIMITED have?

toggle

CARRICKBEG PROPERTIES LIMITED had 1 employees in 2021.

What is the latest filing for CARRICKBEG PROPERTIES LIMITED?

toggle

The latest filing was on 02/09/2023: Compulsory strike-off action has been suspended.