CKS CATERING LTD

Register to unlock more data on OkredoRegister

CKS CATERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI069173

Incorporation date

07/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

23a Towncastle Road, Strabane, County Tyrone BT82 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2008)
dot icon02/02/2026
Cessation of Claire Casey as a person with significant control on 2025-10-22
dot icon02/02/2026
Cessation of Joanne Connolly as a person with significant control on 2025-10-22
dot icon22/10/2025
Notification of Claire Casey as a person with significant control on 2025-10-22
dot icon22/10/2025
Notification of Joanne Connolly as a person with significant control on 2025-10-22
dot icon09/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon18/06/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-05-31
dot icon26/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon30/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon26/05/2021
Micro company accounts made up to 2020-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon15/06/2020
Amended micro company accounts made up to 2019-05-31
dot icon11/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon10/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon03/04/2019
Amended micro company accounts made up to 2018-05-31
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon11/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon11/04/2018
Amended micro company accounts made up to 2017-05-31
dot icon06/03/2018
Micro company accounts made up to 2017-05-31
dot icon14/02/2018
Amended total exemption small company accounts made up to 2016-05-31
dot icon10/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon20/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon20/05/2015
Amended total exemption small company accounts made up to 2014-05-31
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/02/2015
Amended total exemption small company accounts made up to 2013-05-31
dot icon19/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/06/2013
Amended accounts made up to 2012-05-31
dot icon13/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon07/03/2012
Amended accounts made up to 2011-05-31
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/01/2012
Amended accounts made up to 2010-05-31
dot icon19/12/2011
Registered office address changed from , 16 Patrick Street, Strabane, Tyrone, BT82 8DG on 2011-12-19
dot icon06/12/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/05/2011
Registered office address changed from , at the Offices of, Mcgroarty Mccafferty & Company, 2 Carlisle Terrace, Derry, BT48 6JX on 2011-05-13
dot icon18/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon18/06/2010
Director's details changed for Andrew Casey on 2010-05-07
dot icon18/06/2010
Director's details changed for Mark Connolly on 2010-05-07
dot icon18/06/2010
Secretary's details changed for Andrew Casey on 2010-05-07
dot icon23/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/07/2009
07/05/09 annual return shuttle
dot icon14/05/2008
Change of dirs/sec
dot icon07/05/2008
Incorporation
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
31/05/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
52.81K
-
0.00
-
-
2022
0
59.71K
-
0.00
-
-
2022
0
59.71K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

59.71K £Ascended13.07 % *

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
Mr Andrew Casey
Director
07/05/2008 - Present
-
Mr Mark Connolly
Director
07/05/2008 - Present
-

Persons with Significant Control

6
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 CKS CATERING LTD

CKS CATERING LTD is an(a) Active company incorporated on 07/05/2008 with the registered office located at 23a Towncastle Road, Strabane, County Tyrone BT82 0AH. 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 CKS CATERING LTD?

toggle

CKS CATERING LTD is currently Active. It was registered on 07/05/2008 .

Where is CKS CATERING LTD located?

toggle

CKS CATERING LTD is registered at 23a Towncastle Road, Strabane, County Tyrone BT82 0AH.

What does CKS CATERING LTD do?

toggle

CKS CATERING LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CKS CATERING LTD?

toggle

The latest filing was on 02/02/2026: Cessation of Claire Casey as a person with significant control on 2025-10-22.