CLEENISH RENEWAL CO LTD - THE

Register to unlock more data on OkredoRegister

CLEENISH RENEWAL CO LTD - THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI059605

Incorporation date

06/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

The Cleenish Centre, Killywillin, Enniskillen, County Fermanagh BT92 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2006)
dot icon30/04/2026
Micro company accounts made up to 2025-06-30
dot icon02/09/2025
Compulsory strike-off action has been discontinued
dot icon01/09/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon30/04/2025
Micro company accounts made up to 2024-06-30
dot icon14/08/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon30/03/2024
Micro company accounts made up to 2023-06-30
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon31/07/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2022
Micro company accounts made up to 2021-06-30
dot icon31/03/2022
Satisfaction of charge NI0596050003 in full
dot icon19/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon29/09/2016
Annual return made up to 2016-06-06 no member list
dot icon29/09/2016
Appointment of Mr Martyn Neil as a director on 2015-07-15
dot icon28/09/2016
Termination of appointment of James Boyd as a director on 2015-08-01
dot icon13/09/2016
First Gazette notice for compulsory strike-off
dot icon01/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-06 no member list
dot icon01/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/08/2014
Annual return made up to 2014-06-06 no member list
dot icon05/04/2014
Termination of appointment of Owen Wilson as a secretary
dot icon02/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon31/01/2014
Registration of charge 0596050003
dot icon17/09/2013
Annual return made up to 2013-06-06 no member list
dot icon16/09/2013
Appointment of Rev James Boyd as a director
dot icon16/09/2013
Termination of appointment of Hilary Mcclay as a director
dot icon16/09/2013
Appointment of Mr Owen James Wilson as a secretary
dot icon16/09/2013
Termination of appointment of Derrick Graham as a director
dot icon16/09/2013
Termination of appointment of Canon Mcclay as a director
dot icon14/09/2013
Termination of appointment of Derrick Graham as a director
dot icon04/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon01/09/2012
Annual return made up to 2012-06-06 no member list
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/02/2012
Compulsory strike-off action has been discontinued
dot icon16/02/2012
Annual return made up to 2011-06-06 no member list
dot icon16/02/2012
Registered office address changed from Rushin House Bellanaleck Enniskillen Co Fermanagh BT92 2BA on 2012-02-16
dot icon08/11/2011
Termination of appointment of Ivan Loane as a director
dot icon08/11/2011
Termination of appointment of Ivan Loane as a secretary
dot icon07/10/2011
First Gazette notice for compulsory strike-off
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/08/2010
Annual return made up to 2010-06-06 no member list
dot icon09/08/2010
Director's details changed for Derrick Graham on 2010-06-06
dot icon09/08/2010
Director's details changed for Ivan Loane on 2010-06-06
dot icon09/08/2010
Director's details changed for Reverend Canon David Alexander Mcclay on 2010-06-06
dot icon09/08/2010
Secretary's details changed for Ivan Loane on 2010-06-06
dot icon09/08/2010
Director's details changed for George Andrew Graham Johnston on 2010-06-06
dot icon09/08/2010
Director's details changed for Trevor Kingston on 2010-06-06
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/06/2009
06/06/09 annual return shuttle
dot icon02/06/2009
Change of dirs/sec
dot icon02/06/2009
Change of dirs/sec
dot icon02/06/2009
Change of dirs/sec
dot icon02/06/2009
Change of dirs/sec
dot icon23/04/2009
30/06/08 annual accts
dot icon18/08/2008
06/06/08 annual return shuttle
dot icon14/04/2008
30/06/07 annual accts
dot icon15/08/2007
06/06/07 annual return shuttle
dot icon25/01/2007
Updated mem and arts
dot icon25/01/2007
Resolutions
dot icon29/06/2006
Change of dirs/sec
dot icon06/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.27K
-
0.00
-
-
2022
0
13.37K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neil, Martyn
Director
15/07/2015 - Present
-
Johnston, George Andrew Graham
Director
01/05/2009 - Present
1
Kingston, Trevor
Director
06/06/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CLEENISH RENEWAL CO LTD - THE

CLEENISH RENEWAL CO LTD - THE is an(a) Active company incorporated on 06/06/2006 with the registered office located at The Cleenish Centre, Killywillin, Enniskillen, County Fermanagh BT92 2BT. There are currently 3 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 CLEENISH RENEWAL CO LTD - THE?

toggle

CLEENISH RENEWAL CO LTD - THE is currently Active. It was registered on 06/06/2006 .

Where is CLEENISH RENEWAL CO LTD - THE located?

toggle

CLEENISH RENEWAL CO LTD - THE is registered at The Cleenish Centre, Killywillin, Enniskillen, County Fermanagh BT92 2BT.

What does CLEENISH RENEWAL CO LTD - THE do?

toggle

CLEENISH RENEWAL CO LTD - THE operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CLEENISH RENEWAL CO LTD - THE?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-06-30.