CLASSIC MARBLE (SHOWERS) LIMITED

Register to unlock more data on OkredoRegister

CLASSIC MARBLE (SHOWERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027517

Incorporation date

02/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

185 Omagh Road, Garvaghy, Dungannon, Co.Tyrone BT70 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1993)
dot icon14/04/2026
Cancellation of shares. Statement of capital on 2026-03-02
dot icon14/04/2026
Purchase of own shares.
dot icon16/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon17/12/2025
Termination of appointment of Stephen Hackett as a director on 2025-04-15
dot icon09/05/2025
Satisfaction of charge 5 in full
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon20/03/2025
Particulars of variation of rights attached to shares
dot icon17/03/2025
Change of share class name or designation
dot icon14/03/2025
Resolutions
dot icon14/03/2025
Memorandum and Articles of Association
dot icon17/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/12/2024
Satisfaction of charge 4 in full
dot icon22/11/2024
Change of share class name or designation
dot icon15/11/2024
Cessation of Donald Hackett as a person with significant control on 2024-10-29
dot icon15/11/2024
Change of details for Mr Christopher Hackett as a person with significant control on 2024-10-29
dot icon15/11/2024
Cessation of Margaret Hackett as a person with significant control on 2024-10-29
dot icon22/07/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/08/2022
Change of share class name or designation
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon14/07/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon06/11/2018
Change of share class name or designation
dot icon29/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon29/06/2018
Notification of Christopher Hackett as a person with significant control on 2017-12-14
dot icon09/03/2018
Appointment of Mr Stephen Hackett as a director on 2017-12-14
dot icon09/03/2018
Appointment of Mr Christopher Hackett as a director on 2017-12-14
dot icon10/01/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon19/12/2017
Registration of charge NI0275170006, created on 2017-12-14
dot icon14/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon03/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/07/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/07/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon17/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon24/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon14/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon17/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon17/06/2011
Secretary's details changed for Mrs Margaret Lorraine Hackett on 2011-06-02
dot icon17/06/2011
Director's details changed for Mr. Donald Hackett on 2011-06-02
dot icon17/06/2011
Director's details changed for Margaret Hackett on 2011-06-02
dot icon18/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon20/07/2010
Secretary's details changed for Margaret Lorraine Hackett on 2010-06-02
dot icon20/07/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon20/07/2010
Director's details changed for Margaret Hackett on 2010-06-02
dot icon20/07/2010
Director's details changed for Donald Hackett on 2010-06-02
dot icon22/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon25/07/2009
02/06/09 annual return shuttle
dot icon28/11/2008
30/09/08 annual accts
dot icon04/07/2008
02/06/08 annual return shuttle
dot icon25/01/2008
30/09/07 annual accts
dot icon26/09/2007
Change in sit reg add
dot icon21/06/2007
02/06/07 annual return shuttle
dot icon02/01/2007
30/09/06 annual accts
dot icon15/06/2006
02/06/06 annual return shuttle
dot icon14/02/2006
30/09/05 annual accts
dot icon05/07/2005
02/06/05 annual return shuttle
dot icon17/01/2005
30/09/04 annual accts
dot icon22/07/2004
02/06/04 annual return shuttle
dot icon02/01/2004
30/09/03 annual accts
dot icon09/07/2003
02/06/03 annual return shuttle
dot icon30/01/2003
30/09/02 annual accts
dot icon11/06/2002
02/06/02 annual return shuttle
dot icon27/01/2002
30/09/01 annual accts
dot icon12/06/2001
02/06/01 annual return shuttle
dot icon09/03/2001
30/09/00 annual accts
dot icon23/06/2000
02/06/00 annual return shuttle
dot icon05/02/2000
30/09/99 annual accts
dot icon30/06/1999
02/06/99 annual return shuttle
dot icon25/02/1999
30/09/98 annual accts
dot icon14/10/1998
Auditor resignation
dot icon07/07/1998
02/06/98 annual return shuttle
dot icon02/06/1998
30/09/97 annual accts
dot icon08/07/1997
02/06/97 annual return shuttle
dot icon17/06/1997
30/09/96 annual accts
dot icon21/01/1997
Mortgage satisfaction
dot icon21/01/1997
Mortgage satisfaction
dot icon22/11/1996
Particulars of a mortgage charge
dot icon03/09/1996
Return of allot of shares
dot icon03/09/1996
Particulars of a mortgage charge
dot icon18/07/1996
02/06/96 annual return shuttle
dot icon15/05/1996
30/09/95 annual accts
dot icon22/03/1996
Particulars of a mortgage charge
dot icon12/06/1995
02/06/95 annual return shuttle
dot icon11/04/1995
Change of ARD during arp
dot icon07/04/1995
30/06/94 annual accts
dot icon04/10/1994
Particulars of a mortgage charge
dot icon04/10/1994
Particulars of a mortgage charge
dot icon06/06/1994
02/06/94 annual return shuttle
dot icon09/06/1993
Change of dirs/sec
dot icon02/06/1993
Memorandum
dot icon02/06/1993
Decln complnce reg new co
dot icon02/06/1993
Pars re dirs/sit reg off
dot icon02/06/1993
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

25
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.30M
-
0.00
-
-
2022
25
1.40M
-
0.00
-
-
2023
25
1.53M
-
0.00
-
-
2023
25
1.53M
-
0.00
-
-

Employees

2023

Employees

25 Ascended0 % *

Net Assets(GBP)

1.53M £Ascended9.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hackett, Margaret
Director
02/06/1993 - Present
5
Hackett, Christopher
Director
14/12/2017 - Present
3
Hackett, Stephen
Director
14/12/2017 - 15/04/2025
5
Hackett, Donald, Mr.
Director
02/06/1993 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLASSIC MARBLE (SHOWERS) LIMITED

CLASSIC MARBLE (SHOWERS) LIMITED is an(a) Active company incorporated on 02/06/1993 with the registered office located at 185 Omagh Road, Garvaghy, Dungannon, Co.Tyrone BT70 2AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC MARBLE (SHOWERS) LIMITED?

toggle

CLASSIC MARBLE (SHOWERS) LIMITED is currently Active. It was registered on 02/06/1993 .

Where is CLASSIC MARBLE (SHOWERS) LIMITED located?

toggle

CLASSIC MARBLE (SHOWERS) LIMITED is registered at 185 Omagh Road, Garvaghy, Dungannon, Co.Tyrone BT70 2AL.

What does CLASSIC MARBLE (SHOWERS) LIMITED do?

toggle

CLASSIC MARBLE (SHOWERS) LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does CLASSIC MARBLE (SHOWERS) LIMITED have?

toggle

CLASSIC MARBLE (SHOWERS) LIMITED had 25 employees in 2023.

What is the latest filing for CLASSIC MARBLE (SHOWERS) LIMITED?

toggle

The latest filing was on 14/04/2026: Cancellation of shares. Statement of capital on 2026-03-02.