CDMEE LTD

Register to unlock more data on OkredoRegister

CDMEE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI011816

Incorporation date

18/02/1977

Size

Micro Entity

Contacts

Registered address

Registered address

10 Dromore Road, Drumharvey, Irvinestown, Tyrone BT94 1GZCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1977)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon19/09/2025
Micro company accounts made up to 2024-11-30
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-11-30
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon21/10/2022
Micro company accounts made up to 2021-11-30
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-11-30
dot icon10/08/2021
Registered office address changed from 10 10 Dromore Road, Drumharvey, Co Drumharvey Irvinestown Tyrone BT94 1GZ Northern Ireland to 10 Dromore Road Drumharvey Irvinestown Tyrone BT94 1GZ on 2021-08-10
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon25/01/2021
Registered office address changed from Dromore Road Irvinestown Co. Fermanagh BT94 1ET to 10 10 Dromore Road, Drumharvey, Co Drumharvey Irvinestown Tyrone BT94 1GZ on 2021-01-25
dot icon24/09/2020
Micro company accounts made up to 2019-11-30
dot icon15/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon03/05/2019
Micro company accounts made up to 2018-11-30
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/05/2012
Auditor's resignation
dot icon19/04/2012
Director's details changed for Kathleen M Monaghan on 2012-04-19
dot icon19/04/2012
Secretary's details changed for Kathleen M Monaghan on 2012-04-19
dot icon10/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon22/08/2011
Certificate of change of name
dot icon10/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon27/04/2011
Director's details changed for Mr Patrick Joseph Monaghan on 2011-04-27
dot icon22/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon23/07/2009
30/11/08 annual accts
dot icon27/04/2009
31/03/09 annual return shuttle
dot icon03/07/2008
30/11/07 annual accts
dot icon30/04/2008
31/03/08 annual return shuttle
dot icon28/06/2007
30/11/06 annual accts
dot icon20/04/2007
31/03/07 annual return shuttle
dot icon07/12/2006
30/11/05 annual accts
dot icon02/06/2006
31/03/06 annual return shuttle
dot icon19/10/2005
30/11/04 annual accts
dot icon27/09/2004
30/11/03 annual accts
dot icon15/06/2004
31/03/04 annual return shuttle
dot icon08/12/2003
30/11/02 annual accts
dot icon04/06/2003
31/03/03 annual return shuttle
dot icon01/10/2002
30/11/01 annual accts
dot icon18/04/2002
31/03/02 annual return shuttle
dot icon04/10/2001
30/11/00 annual accts
dot icon11/05/2001
31/03/01 annual return shuttle
dot icon19/09/2000
30/11/99 annual accts
dot icon01/06/2000
31/03/00 annual return shuttle
dot icon10/09/1999
30/11/98 annual accts
dot icon05/05/1999
31/03/99 annual return shuttle
dot icon10/08/1998
30/11/97 annual accts
dot icon27/04/1998
31/03/98 annual return shuttle
dot icon28/08/1997
30/11/96 annual accts
dot icon28/04/1997
31/03/97 annual return shuttle
dot icon23/05/1996
31/03/96 annual return shuttle
dot icon25/04/1996
30/11/95 annual accts
dot icon10/05/1995
30/11/94 annual accts
dot icon11/04/1995
31/03/95 annual return shuttle
dot icon20/05/1994
31/03/94 annual return shuttle
dot icon12/05/1994
30/11/93 annual accts
dot icon22/06/1993
30/11/92 annual accts
dot icon14/04/1993
31/03/93 annual return shuttle
dot icon04/11/1992
30/11/91 annual accts
dot icon28/05/1992
31/03/90 annual return form
dot icon28/05/1992
31/03/91 annual return form
dot icon30/04/1992
31/03/92 annual return form
dot icon15/11/1991
30/11/90 annual accts
dot icon12/12/1990
Change of ARD during arp
dot icon30/11/1990
Change of ARD during arp
dot icon26/11/1990
30/09/89 annual accts
dot icon21/11/1989
Updated mem and arts
dot icon10/08/1989
Resolution to change name
dot icon04/08/1989
31/03/88 annual return
dot icon04/08/1989
31/03/89 annual return
dot icon03/05/1989
31/03/89 annual accts
dot icon09/07/1988
31/03/87 annual return
dot icon10/06/1988
31/03/87 annual accts
dot icon10/06/1988
31/03/88 annual accts
dot icon24/04/1987
31/03/86 annual return
dot icon15/05/1986
31/03/86 annual accts
dot icon13/05/1986
31/03/85 annual accts
dot icon07/06/1985
31/03/84 annual accts
dot icon07/06/1985
31/03/84 annual return
dot icon07/06/1985
31/03/85 annual return
dot icon19/12/1983
31/12/83 annual return
dot icon19/12/1983
31/12/82 annual return
dot icon16/06/1981
31/12/79 annual return
dot icon16/06/1981
31/12/81 annual return
dot icon16/06/1981
31/12/80 annual return
dot icon07/12/1978
31/12/78 annual return
dot icon08/04/1977
Return of allots (cash)
dot icon08/04/1977
Pars re contract
dot icon08/04/1977
Return of allots (cash)
dot icon01/04/1977
Particulars re directors
dot icon01/04/1977
Particulars re directors
dot icon18/02/1977
Articles
dot icon18/02/1977
Decl on compl on incorp
dot icon18/02/1977
Statement of nominal cap
dot icon18/02/1977
Memorandum
dot icon18/02/1977
Situation of reg office
dot icon18/02/1977
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.77K
-
0.00
-
-
2022
0
11.12K
-
0.00
-
-
2022
0
11.12K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.12K £Ascended26.80 % *

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
Monaghan, Patrick Joseph
Director
18/02/1977 - Present
5
Monaghan, Kathleen Mary
Director
18/02/1977 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDMEE LTD

CDMEE LTD is an(a) Active company incorporated on 18/02/1977 with the registered office located at 10 Dromore Road, Drumharvey, Irvinestown, Tyrone BT94 1GZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CDMEE LTD?

toggle

CDMEE LTD is currently Active. It was registered on 18/02/1977 .

Where is CDMEE LTD located?

toggle

CDMEE LTD is registered at 10 Dromore Road, Drumharvey, Irvinestown, Tyrone BT94 1GZ.

What does CDMEE LTD do?

toggle

CDMEE LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for CDMEE LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with no updates.