CHERRY PIPES LIMITED

Register to unlock more data on OkredoRegister

CHERRY PIPES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI053648

Incorporation date

19/01/2005

Size

Full

Contacts

Registered address

Registered address

6 Derryhirk Road, Tullyroan, Dungannon BT71 6NHCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2005)
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon01/04/2025
Registration of charge NI0536480018, created on 2025-03-21
dot icon01/04/2025
Registration of charge NI0536480019, created on 2025-03-21
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon29/11/2021
Statement of capital following an allotment of shares on 2021-11-04
dot icon29/11/2021
Resolutions
dot icon29/11/2021
Memorandum and Articles of Association
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon14/09/2020
Registration of charge NI0536480016, created on 2020-09-11
dot icon09/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon06/05/2020
Appointment of Miss Macella Cherry as a director on 2020-05-06
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon02/07/2019
Director's details changed for Mr Thomas David Cherry on 2019-07-02
dot icon24/06/2019
Full accounts made up to 2018-12-31
dot icon26/04/2019
Director's details changed
dot icon26/04/2019
Change of details for a person with significant control
dot icon25/04/2019
Director's details changed for Mr David Cherry on 2019-04-25
dot icon25/04/2019
Secretary's details changed for Mr David Cherry on 2019-04-25
dot icon25/04/2019
Change of details for Mr David Cherry as a person with significant control on 2019-04-25
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon11/10/2018
Registration of charge NI0536480015, created on 2018-10-10
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon30/01/2018
Registration of charge NI0536480014, created on 2018-01-22
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon09/01/2018
Satisfaction of charge NI0536480005 in full
dot icon09/01/2018
Satisfaction of charge NI0536480004 in full
dot icon09/01/2018
Satisfaction of charge NI0536480007 in full
dot icon09/01/2018
Satisfaction of charge NI0536480008 in full
dot icon09/01/2018
Satisfaction of charge NI0536480009 in full
dot icon09/01/2018
Satisfaction of charge NI0536480006 in full
dot icon09/01/2018
Satisfaction of charge NI0536480010 in full
dot icon22/12/2017
Registration of charge NI0536480012, created on 2017-12-22
dot icon22/12/2017
Registration of charge NI0536480013, created on 2017-12-22
dot icon26/10/2017
Satisfaction of charge NI0536480011 in full
dot icon11/10/2017
Registration of charge NI0536480011, created on 2017-10-09
dot icon27/07/2017
Full accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon05/01/2017
Accounts for a medium company made up to 2016-03-31
dot icon16/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon01/06/2016
Amended accounts for a medium company made up to 2015-03-31
dot icon19/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Registration of a charge
dot icon24/07/2014
Registration of a charge
dot icon03/07/2014
Registration of charge NI0536480010, created on 2014-07-02
dot icon23/05/2014
Registration of charge 0536480009
dot icon02/04/2014
Registration of charge 0536480008
dot icon28/03/2014
Registration of charge 0536480007
dot icon13/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Satisfaction of charge 2 in full
dot icon15/08/2013
Satisfaction of charge 3 in full
dot icon01/07/2013
Registration of charge 0536480005
dot icon01/07/2013
Registration of charge 0536480006
dot icon06/06/2013
Registration of charge 0536480004
dot icon22/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/04/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon28/05/2010
Director's details changed for David Cherry on 2010-01-19
dot icon25/05/2010
Annual return made up to 2009-01-19 with full list of shareholders
dot icon21/05/2010
Annual return made up to 2008-01-19 with full list of shareholders
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Change of dirs/sec
dot icon05/02/2009
31/03/08 annual accts
dot icon18/02/2008
31/03/07 annual accts
dot icon08/08/2007
31/03/06 annual accts
dot icon22/01/2007
19/01/07 annual return shuttle
dot icon14/04/2006
Change of ARD
dot icon08/03/2006
19/01/06 annual return shuttle
dot icon21/02/2005
Return of allot of shares
dot icon01/02/2005
Change of dirs/sec
dot icon01/02/2005
Change of dirs/sec
dot icon01/02/2005
Change in sit reg add
dot icon19/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cherry, Thomas David
Director
19/01/2005 - Present
1
Cherry, Macella
Director
06/05/2020 - 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+
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 CHERRY PIPES LIMITED

CHERRY PIPES LIMITED is an(a) Active company incorporated on 19/01/2005 with the registered office located at 6 Derryhirk Road, Tullyroan, Dungannon BT71 6NH. 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 CHERRY PIPES LIMITED?

toggle

CHERRY PIPES LIMITED is currently Active. It was registered on 19/01/2005 .

Where is CHERRY PIPES LIMITED located?

toggle

CHERRY PIPES LIMITED is registered at 6 Derryhirk Road, Tullyroan, Dungannon BT71 6NH.

What does CHERRY PIPES LIMITED do?

toggle

CHERRY PIPES LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CHERRY PIPES LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-09 with updates.