CEDAR ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CEDAR ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI052040

Incorporation date

14/10/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Northern Bank House, Main Street, Kesh, Co Fermanagh BT93 1TFCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2004)
dot icon15/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon28/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon26/11/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon31/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon19/10/2023
Termination of appointment of Mark Noble Armstrong as a secretary on 2023-08-01
dot icon19/10/2023
Termination of appointment of Mark Noble Armstrong as a director on 2023-08-01
dot icon19/10/2023
Director's details changed for Mr David Albert Mahon on 2022-10-15
dot icon19/10/2023
Appointment of Mr David Albert Mahon as a secretary on 2023-08-01
dot icon19/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon27/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon04/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon28/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon09/11/2021
Confirmation statement made on 2021-10-14 with updates
dot icon02/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon14/10/2019
Termination of appointment of Trevor Wylie as a director on 2019-02-01
dot icon14/10/2019
Termination of appointment of Winston Duncan as a director on 2019-02-01
dot icon21/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/12/2018
Termination of appointment of Harold James Wilson as a director on 2018-11-28
dot icon01/11/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon01/11/2018
Termination of appointment of Alaistair William James Hetherington as a director on 2017-12-30
dot icon01/11/2018
Termination of appointment of Wesley Orr as a director on 2017-12-30
dot icon01/11/2018
Termination of appointment of Gordon Craig as a director on 2017-11-25
dot icon01/11/2018
Termination of appointment of Alan John Devenney as a director on 2017-11-24
dot icon01/11/2018
Termination of appointment of Bryan William Wallace as a director on 2017-11-24
dot icon01/11/2018
Termination of appointment of David Parke as a director on 2017-11-25
dot icon01/11/2018
Termination of appointment of Jack Aldrin Porter as a director on 2017-11-25
dot icon26/10/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/07/2018
Previous accounting period shortened from 2017-10-30 to 2017-10-29
dot icon01/11/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon26/10/2017
Total exemption small company accounts made up to 2016-10-30
dot icon28/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon24/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-10-14
dot icon06/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/12/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon18/12/2014
Director's details changed for Mr Mark Noble Armstrong on 2014-10-14
dot icon17/12/2014
Appointment of Mr Mark Noble Armstrong as a secretary on 2013-10-15
dot icon17/12/2014
Termination of appointment of Alister Hetherington as a secretary on 2013-10-15
dot icon27/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/01/2014
Annual return made up to 2013-10-14 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon27/11/2012
Director's details changed for Mr Mark Noble Armstrong on 2012-10-14
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/05/2012
Duplicate mortgage certificatecharge no:10
dot icon25/05/2012
Duplicate mortgage certificatecharge no:10
dot icon04/05/2012
Particulars of a mortgage or charge/co charles/extend / charge no: 10
dot icon19/12/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon16/12/2011
Appointment of Alister Hetherington as a secretary
dot icon16/12/2011
Termination of appointment of Bryan Wallace as a secretary
dot icon14/12/2011
Termination of appointment of William Herron as a director
dot icon01/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/01/2011
Annual return made up to 2010-10-14 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon05/11/2009
Director's details changed for Harold James Wilson on 2009-11-05
dot icon05/11/2009
Director's details changed for Trevor Wylie on 2009-11-05
dot icon05/11/2009
Director's details changed for David Albert Mahon on 2009-11-05
dot icon05/11/2009
Director's details changed for David Parke on 2009-11-05
dot icon05/11/2009
Director's details changed for Bryan William Wallace on 2009-11-05
dot icon05/11/2009
Director's details changed for Alaistair William James Hetherington on 2009-11-05
dot icon05/11/2009
Director's details changed for Jack Aldrin Porter on 2009-11-05
dot icon05/11/2009
Director's details changed for Alan John Devenney on 2009-11-05
dot icon05/11/2009
Director's details changed for Winston Duncan on 2009-11-05
dot icon05/11/2009
Director's details changed for William John Henry Herron on 2009-11-05
dot icon05/11/2009
Director's details changed for Wesley Orr on 2009-11-05
dot icon05/11/2009
Director's details changed for Gordon Craig on 2009-11-05
dot icon05/11/2009
Director's details changed for Mark Noble Armstrong on 2009-11-05
dot icon05/11/2009
Secretary's details changed for Bryan William Wallace on 2009-11-05
dot icon03/09/2009
31/10/08 annual accts
dot icon24/10/2008
14/10/08 annual return shuttle
dot icon05/09/2008
31/10/07 annual accts
dot icon05/02/2008
14/10/07 annual return shuttle
dot icon03/09/2007
31/10/06 annual accts
dot icon23/04/2007
Particulars of a mortgage charge
dot icon19/12/2006
14/10/06 annual return shuttle
dot icon20/10/2006
14/10/05 annual return shuttle
dot icon18/10/2006
Change in sit reg add
dot icon11/10/2006
Return of allot of shares
dot icon15/09/2006
31/10/05 annual accts
dot icon08/06/2006
Particulars of a mortgage charge
dot icon08/06/2006
Particulars of a mortgage charge
dot icon12/03/2006
Change of dirs/sec
dot icon12/03/2006
Change of dirs/sec
dot icon14/01/2006
Change of dirs/sec
dot icon04/10/2005
Particulars of a mortgage charge
dot icon18/08/2005
Particulars of a mortgage charge
dot icon18/08/2005
Particulars of a mortgage charge
dot icon11/07/2005
Particulars of a mortgage charge
dot icon05/07/2005
Particulars of a mortgage charge
dot icon24/06/2005
Particulars of a mortgage charge
dot icon18/02/2005
Change of dirs/sec
dot icon18/02/2005
Change of dirs/sec
dot icon18/02/2005
Change of dirs/sec
dot icon18/02/2005
Change of dirs/sec
dot icon18/02/2005
Change of dirs/sec
dot icon18/02/2005
Change of dirs/sec
dot icon18/02/2005
Change of dirs/sec
dot icon18/02/2005
Change of dirs/sec
dot icon18/02/2005
Change of dirs/sec
dot icon25/11/2004
Change in sit reg add
dot icon25/11/2004
Not of incr in nom cap
dot icon25/11/2004
Updated mem and arts
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Change of dirs/sec
dot icon25/11/2004
Change of dirs/sec
dot icon25/11/2004
Change of dirs/sec
dot icon14/10/2004
Articles
dot icon14/10/2004
Memorandum
dot icon14/10/2004
Decln complnce reg new co
dot icon14/10/2004
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahon, David Albert
Director
17/11/2004 - Present
301
Armstrong, Mark Noble
Director
29/12/2004 - 01/08/2023
16
Armstrong, Mark Noble
Secretary
15/10/2013 - 01/08/2023
-
Mahon, David Albert
Secretary
01/08/2023 - 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

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 CEDAR ENTERPRISES LIMITED

CEDAR ENTERPRISES LIMITED is an(a) Active company incorporated on 14/10/2004 with the registered office located at Northern Bank House, Main Street, Kesh, Co Fermanagh BT93 1TF. 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 CEDAR ENTERPRISES LIMITED?

toggle

CEDAR ENTERPRISES LIMITED is currently Active. It was registered on 14/10/2004 .

Where is CEDAR ENTERPRISES LIMITED located?

toggle

CEDAR ENTERPRISES LIMITED is registered at Northern Bank House, Main Street, Kesh, Co Fermanagh BT93 1TF.

What does CEDAR ENTERPRISES LIMITED do?

toggle

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

What is the latest filing for CEDAR ENTERPRISES LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-14 with updates.