CLARKSVILLE LIMITED

Register to unlock more data on OkredoRegister

CLARKSVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI627764

Incorporation date

12/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Lockview Road, Belfast BT9 5FJCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2014)
dot icon26/03/2026
Satisfaction of charge NI6277640002 in full
dot icon12/03/2026
Previous accounting period extended from 2025-11-30 to 2025-12-31
dot icon22/12/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon01/12/2025
Total exemption full accounts made up to 2024-11-30
dot icon27/05/2025
Total exemption full accounts made up to 2022-11-30
dot icon27/05/2025
Total exemption full accounts made up to 2023-11-30
dot icon26/02/2025
Registration of charge NI6277640001, created on 2025-02-24
dot icon19/02/2025
Confirmation statement made on 2024-11-12 with no updates
dot icon07/02/2025
Registered office address changed from 29 Aughlish Road Tandragee Craigavon BT62 2EE Northern Ireland to 43 Lockview Road Belfast BT9 5FJ on 2025-02-07
dot icon23/01/2024
Confirmation statement made on 2023-11-12 with no updates
dot icon20/02/2023
Compulsory strike-off action has been discontinued
dot icon19/02/2023
Confirmation statement made on 2022-11-12 with no updates
dot icon19/02/2023
Registered office address changed from 43 Lockview Road Belfast Antrim BT9 5FJ to 29 Aughlish Road Tandragee Craigavon BT62 2EE on 2023-02-20
dot icon06/02/2023
First Gazette notice for compulsory strike-off
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/03/2022
Total exemption full accounts made up to 2020-11-30
dot icon16/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon03/12/2020
Confirmation statement made on 2020-11-12 with updates
dot icon15/10/2020
Change of details for Mr Eamon Francis Doherty as a person with significant control on 2020-03-01
dot icon15/10/2020
Notification of Damien Martin Mcauley as a person with significant control on 2020-03-01
dot icon01/10/2020
Appointment of Mr Damien Martin Mcauley as a director on 2020-03-03
dot icon27/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/01/2020
Change of details for Mr Eamon Francis Doherty as a person with significant control on 2018-02-14
dot icon17/01/2020
Confirmation statement made on 2019-11-12 with no updates
dot icon16/01/2020
Cessation of Paul Bryne as a person with significant control on 2018-02-14
dot icon16/01/2020
Cessation of Kieran Byrne as a person with significant control on 2018-02-14
dot icon16/01/2020
Cessation of Brett Ross as a person with significant control on 2018-02-14
dot icon16/01/2020
Second filing of Confirmation Statement dated 12/11/2018
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/04/2018
Termination of appointment of Kieran Byrne as a director on 2018-04-16
dot icon16/04/2018
Termination of appointment of Kieran Byrne as a secretary on 2018-04-16
dot icon03/01/2018
Confirmation statement made on 2017-11-12 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon03/01/2017
Confirmation statement made on 2016-11-12 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/01/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon30/03/2015
Appointment of Eamon Doherty as a director on 2015-02-12
dot icon26/03/2015
Statement of capital following an allotment of shares on 2015-03-20
dot icon19/02/2015
Appointment of Kieran Byrne as a director on 2015-02-06
dot icon13/02/2015
Termination of appointment of Malcolm Joseph Harrison as a director on 2015-02-06
dot icon13/02/2015
Appointment of Kieran Byrne as a secretary on 2015-02-06
dot icon13/02/2015
Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom to 43 Lockview Road Belfast Antrim BT9 5FJ on 2015-02-13
dot icon13/02/2015
Resolutions
dot icon12/11/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£352.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.05K
-
0.00
352.00
-
2021
0
5.05K
-
0.00
352.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

5.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

352.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Malcolm Joseph
Director
12/11/2014 - 06/02/2015
1261
Mr Damien Martin Mcauley
Director
03/03/2020 - Present
2
Doherty, Eamon
Director
12/02/2015 - Present
1
Byrne, Kieran
Director
06/02/2015 - 16/04/2018
4
Byrne, Kieran
Secretary
06/02/2015 - 16/04/2018
-

Persons with Significant Control

7
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 CLARKSVILLE LIMITED

CLARKSVILLE LIMITED is an(a) Active company incorporated on 12/11/2014 with the registered office located at 43 Lockview Road, Belfast BT9 5FJ. 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 CLARKSVILLE LIMITED?

toggle

CLARKSVILLE LIMITED is currently Active. It was registered on 12/11/2014 .

Where is CLARKSVILLE LIMITED located?

toggle

CLARKSVILLE LIMITED is registered at 43 Lockview Road, Belfast BT9 5FJ.

What does CLARKSVILLE LIMITED do?

toggle

CLARKSVILLE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLARKSVILLE LIMITED?

toggle

The latest filing was on 26/03/2026: Satisfaction of charge NI6277640002 in full.