CK INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CK INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI044811

Incorporation date

28/11/2002

Size

Full

Contacts

Registered address

Registered address

38a Eglish Road, Dungannon, Co Tyrone BT70 1LACopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2002)
dot icon16/04/2026
Registration of charge NI0448110020, created on 2026-03-30
dot icon10/02/2026
Satisfaction of charge NI0448110013 in full
dot icon02/01/2026
Full accounts made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon28/08/2025
Registration of charge NI0448110019, created on 2025-08-19
dot icon19/03/2025
Full accounts made up to 2024-03-31
dot icon07/02/2025
Registration of charge NI0448110016, created on 2025-01-30
dot icon07/02/2025
Registration of charge NI0448110017, created on 2025-01-30
dot icon07/02/2025
Registration of charge NI0448110018, created on 2025-01-30
dot icon22/01/2025
Satisfaction of charge NI0448110003 in full
dot icon22/01/2025
Satisfaction of charge NI0448110004 in full
dot icon22/01/2025
Satisfaction of charge NI0448110005 in full
dot icon22/01/2025
Satisfaction of charge NI0448110006 in full
dot icon22/01/2025
Satisfaction of charge NI0448110007 in full
dot icon22/01/2025
Satisfaction of charge NI0448110008 in full
dot icon22/01/2025
Satisfaction of charge NI0448110009 in full
dot icon22/01/2025
Satisfaction of charge NI0448110010 in full
dot icon22/01/2025
Satisfaction of charge NI0448110014 in full
dot icon22/01/2025
Satisfaction of charge NI0448110011 in full
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon17/10/2024
Registration of charge NI0448110015, created on 2024-09-26
dot icon23/05/2024
Full accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon04/05/2023
Full accounts made up to 2022-03-31
dot icon05/01/2023
Confirmation statement made on 2022-11-28 with no updates
dot icon24/10/2022
Registration of charge NI0448110014, created on 2022-10-20
dot icon26/09/2022
Registration of charge NI0448110013, created on 2022-09-12
dot icon16/09/2022
Registration of charge NI0448110012, created on 2022-09-09
dot icon17/06/2022
Registration of charge NI0448110011, created on 2022-06-14
dot icon30/03/2022
Full accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon06/04/2021
Full accounts made up to 2020-03-31
dot icon22/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon16/10/2020
Registration of charge NI0448110010, created on 2020-09-30
dot icon01/10/2020
Registration of charge NI0448110009, created on 2020-10-01
dot icon01/06/2020
Termination of appointment of Colm Grimes as a director on 2020-05-22
dot icon13/01/2020
Confirmation statement made on 2019-11-28 with no updates
dot icon08/01/2020
Full accounts made up to 2019-03-31
dot icon25/11/2019
Registration of charge NI0448110008, created on 2019-11-14
dot icon17/09/2019
Satisfaction of charge 1 in full
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon22/05/2018
Registration of charge NI0448110007, created on 2018-05-04
dot icon20/04/2018
Registration of charge NI0448110006, created on 2018-04-11
dot icon07/04/2018
Registration of charge NI0448110005, created on 2018-03-22
dot icon03/01/2018
Registration of charge NI0448110004, created on 2017-12-15
dot icon08/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon06/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon11/08/2017
Registration of charge NI0448110003, created on 2017-08-09
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon21/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Appointment of Mr Colm Grimes as a director on 2015-08-18
dot icon12/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon20/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon07/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon12/01/2011
Secretary's details changed for Kathleen Conlon Dr on 2009-12-01
dot icon12/01/2011
Director's details changed for Paul Conlon on 2009-12-01
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2009
Appointment of Raymond Brendan O'hagan as a director
dot icon10/12/2008
28/11/08 annual return shuttle
dot icon09/10/2008
Particulars of a mortgage charge
dot icon29/09/2008
Updated mem and arts
dot icon29/09/2008
Resolutions
dot icon09/07/2008
31/03/08 annual accts
dot icon15/02/2008
31/03/07 annual accts
dot icon12/12/2007
28/11/07 annual return shuttle
dot icon08/02/2007
31/03/06 annual accts
dot icon12/01/2007
28/11/06 annual return shuttle
dot icon08/03/2006
31/03/05 annual accts
dot icon15/02/2006
28/11/05 annual return shuttle
dot icon23/08/2005
Particulars of a mortgage charge
dot icon05/08/2005
Change of dirs/sec
dot icon07/02/2005
31/03/04 annual accts
dot icon28/01/2005
28/11/04 annual return shuttle
dot icon08/12/2003
Return of allot of shares
dot icon08/12/2003
Pars re contract
dot icon28/11/2003
28/11/03 annual return shuttle
dot icon17/10/2003
Change of ARD
dot icon08/09/2003
Change of ARD
dot icon08/09/2003
30/04/03 annual accts
dot icon20/06/2003
Resolution to change name
dot icon20/06/2003
Certificate of change of name
dot icon15/05/2003
Updated memorandum
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Change of ARD
dot icon15/05/2003
Not of incr in nom cap
dot icon15/05/2003
Change in sit reg add
dot icon15/05/2003
Change of dirs/sec
dot icon28/11/2002
Articles
dot icon28/11/2002
Decln complnce reg new co
dot icon28/11/2002
Pars re dirs/sit reg off
dot icon28/11/2002
Memorandum
dot icon28/11/2002
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
O'hagan, Raymond Brendan
Director
01/12/2009 - Present
1
Conlon, Paul, Dr
Director
09/05/2003 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CK INTERNATIONAL LIMITED

CK INTERNATIONAL LIMITED is an(a) Active company incorporated on 28/11/2002 with the registered office located at 38a Eglish Road, Dungannon, Co Tyrone BT70 1LA. 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 CK INTERNATIONAL LIMITED?

toggle

CK INTERNATIONAL LIMITED is currently Active. It was registered on 28/11/2002 .

Where is CK INTERNATIONAL LIMITED located?

toggle

CK INTERNATIONAL LIMITED is registered at 38a Eglish Road, Dungannon, Co Tyrone BT70 1LA.

What does CK INTERNATIONAL LIMITED do?

toggle

CK INTERNATIONAL LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CK INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/04/2026: Registration of charge NI0448110020, created on 2026-03-30.