CLADY WATER ENTERPRISES LTD

Register to unlock more data on OkredoRegister

CLADY WATER ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI601994

Incorporation date

02/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

55 Printshop Road, Templepatrick, Ballyclare BT39 0HYCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2010)
dot icon29/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon26/11/2025
Micro company accounts made up to 2025-02-28
dot icon18/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon19/11/2024
Micro company accounts made up to 2024-02-29
dot icon20/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon12/02/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon07/02/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon16/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon14/01/2021
Notification of Garlandstown Limited as a person with significant control on 2021-01-05
dot icon14/01/2021
Notification of Thomas Anderson as a person with significant control on 2021-01-05
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon13/01/2021
Statement of capital following an allotment of shares on 2021-01-05
dot icon13/01/2021
Cessation of Emma Reid as a person with significant control on 2021-01-05
dot icon13/01/2021
Appointment of Mr Brian Reid as a director on 2021-01-05
dot icon13/01/2021
Termination of appointment of Emma Reid as a director on 2021-01-05
dot icon04/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/11/2019
Registered office address changed from 75 Ballydonaghy Road Crumlin Antrim BT29 4ES to 55 Printshop Road Templepatrick Ballyclare BT39 0HY on 2019-11-25
dot icon06/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon22/12/2016
Director's details changed for Ms Emma Reid on 2016-12-09
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/08/2016
Appointment of Ms Emma Reid as a director on 2016-08-15
dot icon23/08/2016
Termination of appointment of Muriel Jemima Reid as a director on 2016-08-15
dot icon03/03/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/04/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon27/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon23/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon07/02/2012
Appointment of Mrs Muriel Reid as a director
dot icon07/02/2012
Termination of appointment of Samuel Reid as a director
dot icon31/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon24/08/2011
Compulsory strike-off action has been discontinued
dot icon23/08/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon03/06/2011
First Gazette notice for compulsory strike-off
dot icon15/03/2011
Registered office address changed from 37 Ballydonaghy Road Crumlin Antrim BT29 4ES Northern Ireland on 2011-03-15
dot icon30/07/2010
Appointment of Samuel Reid as a director
dot icon29/07/2010
Termination of appointment of Brian Reid as a director
dot icon02/02/2010
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
28/02/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00K
-
0.00
-
-
2022
0
3.33K
-
0.00
-
-
2022
0
3.33K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.33K £Ascended11.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CLADY WATER ENTERPRISES LTD

CLADY WATER ENTERPRISES LTD is an(a) Active company incorporated on 02/02/2010 with the registered office located at 55 Printshop Road, Templepatrick, Ballyclare BT39 0HY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLADY WATER ENTERPRISES LTD?

toggle

CLADY WATER ENTERPRISES LTD is currently Active. It was registered on 02/02/2010 .

Where is CLADY WATER ENTERPRISES LTD located?

toggle

CLADY WATER ENTERPRISES LTD is registered at 55 Printshop Road, Templepatrick, Ballyclare BT39 0HY.

What does CLADY WATER ENTERPRISES LTD do?

toggle

CLADY WATER ENTERPRISES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLADY WATER ENTERPRISES LTD?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-13 with no updates.