CITY CENTRE INITIATIVE LIMITED

Register to unlock more data on OkredoRegister

CITY CENTRE INITIATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI033386

Incorporation date

15/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

1-3 Waterloo Place, Derry Londonderry BT48 6BTCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1997)
dot icon20/03/2026
Micro company accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-03-31
dot icon19/03/2025
Appointment of Ms Sarah Simpson as a director on 2024-03-06
dot icon19/03/2025
Termination of appointment of Anne Munro as a director on 2024-04-06
dot icon19/03/2025
Appointment of Mr James Huey as a director on 2024-04-06
dot icon19/03/2025
Termination of appointment of Fergal Joseph Rafferty as a director on 2024-04-06
dot icon17/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon16/12/2021
Termination of appointment of David Latimer as a director on 2021-03-03
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon17/12/2019
Appointment of Ms Donna Mary Moran as a director on 2019-03-27
dot icon17/12/2019
Termination of appointment of John Colm Meehan as a director on 2019-03-27
dot icon17/12/2019
Termination of appointment of Stephen Connolly as a director on 2019-03-27
dot icon21/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon03/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/01/2016
Annual return made up to 2015-12-15 no member list
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Registered office address changed from 10 the Craft Village Shipquay Street Londonderry Co Londonderry BT48 6AR to 1-3 Waterloo Place Derry Londonderry BT48 6BT on 2015-08-24
dot icon10/01/2015
Annual return made up to 2014-12-15 no member list
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/01/2014
Accounts for a small company made up to 2013-03-31
dot icon11/01/2014
Annual return made up to 2013-12-15 no member list
dot icon28/03/2013
Annual return made up to 2012-12-15 no member list
dot icon04/03/2013
Appointment of David Latimer as a director on 2011-12-07
dot icon12/02/2013
Appointment of Mr John Colm Meehan as a director on 2011-12-07
dot icon12/02/2013
Appointment of Mr Paul Thomas Howie as a director on 2011-12-07
dot icon01/02/2013
Accounts for a small company made up to 2012-03-31
dot icon02/08/2012
Appointment of Mr Fergal Rafferty as a director on 2011-12-07
dot icon02/08/2012
Termination of appointment of Brendan Snr Duddy as a director on 2011-04-01
dot icon02/08/2012
Termination of appointment of Thomas Edward Desmond Farrell as a director on 2011-04-01
dot icon02/08/2012
Termination of appointment of Shauna Duddy as a director on 2011-04-01
dot icon08/06/2012
Appointment of Mr Ian Crowe as a secretary on 2012-06-06
dot icon07/06/2012
Termination of appointment of Anne Munro as a secretary on 2012-06-06
dot icon06/02/2012
Annual return made up to 2011-12-15 no member list
dot icon20/12/2011
Accounts for a small company made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2010-12-15 no member list
dot icon24/02/2011
Appointment of Mr Ian Crowe as a director
dot icon23/02/2011
Secretary's details changed for Anne Munro on 2010-04-01
dot icon23/02/2011
Director's details changed for Anne Munro on 2010-04-01
dot icon23/02/2011
Termination of appointment of Ian Curtis as a director
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-12-15 no member list
dot icon06/01/2010
Director's details changed for Thomas Edward Desmond Farrell on 2010-01-06
dot icon05/01/2010
Director's details changed for Thomas Edward Desmond Farrell on 2010-01-05
dot icon05/01/2010
Director's details changed for Shauna Duddy on 2010-01-05
dot icon05/01/2010
Director's details changed for Stephen Connolly on 2010-01-05
dot icon05/01/2010
Director's details changed for Brendan Duddy on 2010-01-05
dot icon05/01/2010
Director's details changed for Hugh Hegarty on 2010-01-05
dot icon05/01/2010
Director's details changed for Anne Munro on 2010-01-05
dot icon05/01/2010
Director's details changed for Ian Curtis on 2010-01-05
dot icon05/01/2010
Termination of appointment of Martin Mccrossan as a director
dot icon21/02/2009
31/03/08 annual accts
dot icon22/12/2008
15/12/08 annual return shuttle
dot icon04/09/2008
Change in sit reg add
dot icon21/08/2008
Change of dirs/sec
dot icon21/08/2008
Change of dirs/sec
dot icon01/03/2008
31/03/07 annual accts
dot icon21/01/2008
Change of dirs/sec
dot icon21/01/2008
15/12/07 annual return shuttle
dot icon18/01/2007
31/03/06 annual accts
dot icon11/01/2007
15/12/06 annual return shuttle
dot icon16/05/2006
Updated mem and arts
dot icon25/04/2006
15/12/03 annual return shuttle
dot icon24/04/2006
15/12/05 annual return shuttle
dot icon29/03/2006
Chng name res fee waived
dot icon29/03/2006
Cert change
dot icon10/02/2006
31/03/05 annual accts
dot icon19/04/2005
Change of dirs/sec
dot icon04/03/2005
Change of dirs/sec
dot icon23/02/2005
15/12/04 annual return shuttle
dot icon23/02/2005
Change of dirs/sec
dot icon16/12/2004
31/03/04 annual accts
dot icon03/11/2003
31/03/03 annual accts
dot icon30/10/2003
Updated articles
dot icon16/10/2003
Resolutions
dot icon07/02/2003
31/03/02 annual accts
dot icon25/01/2003
Change of dirs/sec
dot icon25/01/2003
Change of dirs/sec
dot icon25/01/2003
Change of dirs/sec
dot icon21/01/2003
15/12/02 annual return shuttle
dot icon14/03/2002
15/12/01 annual return shuttle
dot icon14/03/2002
Change of dirs/sec
dot icon09/10/2001
31/03/01 annual accts
dot icon24/02/2001
Change of dirs/sec
dot icon24/02/2001
15/12/00 annual return shuttle
dot icon24/02/2001
Change of dirs/sec
dot icon24/02/2001
Change of dirs/sec
dot icon24/02/2001
Change of dirs/sec
dot icon24/02/2001
Change of dirs/sec
dot icon03/02/2001
31/03/00 annual accts
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Updated mem and arts
dot icon20/09/2000
Resolutions
dot icon06/06/2000
Updated articles
dot icon06/06/2000
Resolutions
dot icon11/01/2000
15/12/99 annual return shuttle
dot icon11/01/2000
Change of dirs/sec
dot icon11/01/2000
Change of dirs/sec
dot icon11/01/2000
Change of dirs/sec
dot icon20/10/1999
31/03/99 annual accts
dot icon13/04/1999
Change in sit reg add
dot icon29/12/1998
15/12/98 annual return shuttle
dot icon24/06/1998
Change of ARD
dot icon15/12/1997
Incorporation
dot icon15/12/1997
Articles
dot icon15/12/1997
Pars re dirs/sit reg off
dot icon15/12/1997
Memorandum
dot icon15/12/1997
Decln complnce reg new co
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
31/03/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
3.19K
-
0.00
-
-
2022
7
1.12K
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crowe, Ian William
Director
01/04/2010 - Present
6
Moran, Donna Mary
Director
27/03/2019 - Present
2
Howie, Paul Thomas
Director
07/12/2011 - Present
7
Hegarty, Hugh Christopher
Director
15/12/1997 - Present
18
Curtis, Paul
Director
01/03/2023 - 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 CITY CENTRE INITIATIVE LIMITED

CITY CENTRE INITIATIVE LIMITED is an(a) Active company incorporated on 15/12/1997 with the registered office located at 1-3 Waterloo Place, Derry Londonderry BT48 6BT. There are currently 7 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 CITY CENTRE INITIATIVE LIMITED?

toggle

CITY CENTRE INITIATIVE LIMITED is currently Active. It was registered on 15/12/1997 .

Where is CITY CENTRE INITIATIVE LIMITED located?

toggle

CITY CENTRE INITIATIVE LIMITED is registered at 1-3 Waterloo Place, Derry Londonderry BT48 6BT.

What does CITY CENTRE INITIATIVE LIMITED do?

toggle

CITY CENTRE INITIATIVE LIMITED operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for CITY CENTRE INITIATIVE LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-03-31.