CLINTY RE-GEN LIMITED

Register to unlock more data on OkredoRegister

CLINTY RE-GEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI037448

Incorporation date

29/11/1999

Size

Small

Contacts

Registered address

Registered address

27 Duncrue Street, Belfast BT3 9ARCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1999)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon20/05/2025
Accounts for a small company made up to 2024-08-31
dot icon18/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon24/06/2024
Termination of appointment of Patrick Robert William Hurst as a director on 2024-06-04
dot icon31/05/2024
Accounts for a small company made up to 2023-08-31
dot icon30/01/2024
Second filing of Confirmation Statement dated 2022-11-29
dot icon30/01/2024
Confirmation statement made on 2023-11-29 with updates
dot icon25/01/2024
Second filing of Confirmation Statement dated 2021-11-29
dot icon23/01/2024
Second filing of Confirmation Statement dated 2020-11-14
dot icon19/01/2024
Second filing of Confirmation Statement dated 2019-11-29
dot icon12/01/2024
Termination of appointment of Robert Nelson Stevenson as a secretary on 2023-08-31
dot icon12/01/2024
Termination of appointment of Robert Nelson Stevenson as a director on 2023-08-31
dot icon31/05/2023
Accounts for a small company made up to 2022-08-31
dot icon03/01/2023
Confirmation statement made on 2022-11-29 with updates
dot icon23/05/2022
Accounts for a small company made up to 2021-08-31
dot icon13/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon24/05/2021
Accounts for a small company made up to 2020-08-31
dot icon16/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon22/05/2020
Accounts for a small company made up to 2019-08-31
dot icon23/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon23/12/2019
Cessation of Clinty Chemicals Limited as a person with significant control on 2018-08-20
dot icon23/12/2019
Notification of Edward Robert Allen Wilson as a person with significant control on 2018-08-20
dot icon14/11/2019
Resolutions
dot icon09/09/2019
Appointment of Mr Patrick Robert William Hurst as a director on 2019-09-01
dot icon17/04/2019
Accounts for a small company made up to 2018-08-31
dot icon25/01/2019
Confirmation statement made on 2018-11-29 with updates
dot icon23/10/2018
Appointment of Mr Edward Robert Allen Wilson as a director on 2018-10-22
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-08-20
dot icon30/05/2018
Accounts for a small company made up to 2017-08-31
dot icon05/01/2018
Confirmation statement made on 2017-11-29 with no updates
dot icon25/05/2017
Accounts for a small company made up to 2016-08-31
dot icon06/02/2017
Confirmation statement made on 2016-11-29 with updates
dot icon26/01/2017
Termination of appointment of Edward Sturdy Wilson as a director on 2016-05-06
dot icon15/08/2016
Secretary's details changed for Robert Stevenson on 2016-07-25
dot icon15/08/2016
Appointment of Ms Yvonne Margaret Patricia Wilson as a director on 2016-05-06
dot icon15/08/2016
Appointment of Mr Jonathan George Stevenson as a director on 2016-05-06
dot icon15/08/2016
Director's details changed for Mr Edward Robert Allen Wilson on 2016-07-25
dot icon15/08/2016
Director's details changed for Mr Robert Nelson Stevenson on 2016-07-25
dot icon15/08/2016
Termination of appointment of James Stevenson as a director on 2016-05-06
dot icon28/07/2016
Registered office address changed from 27 Duncrue Street Belfast BT3 9AR Northern Ireland to 27 Duncrue Street Belfast BT3 9AR on 2016-07-28
dot icon28/07/2016
Registered office address changed from 215 Doury Road Ballymena BT43 6SS to 27 Duncrue Street Belfast BT3 9AR on 2016-07-28
dot icon30/03/2016
Accounts for a small company made up to 2015-08-31
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/01/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon11/11/2011
Previous accounting period shortened from 2012-01-31 to 2011-08-31
dot icon03/11/2011
Accounts for a small company made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon21/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/12/2008
29/11/08 annual return shuttle
dot icon03/12/2008
31/01/08 annual accts
dot icon20/01/2008
29/11/07 annual return shuttle
dot icon06/12/2007
Change of dirs/sec
dot icon28/11/2007
31/01/07 annual accts
dot icon20/12/2006
29/11/06 annual return shuttle
dot icon16/11/2006
31/01/06 annual accts
dot icon11/01/2006
29/11/05 annual return shuttle
dot icon10/01/2006
31/01/05 annual accts
dot icon09/12/2004
31/01/04 annual accts
dot icon03/12/2003
29/11/03 annual return shuttle
dot icon28/11/2003
31/01/03 annual accts
dot icon12/05/2003
Ret by co purch own shars
dot icon25/04/2003
Change of dirs/sec
dot icon31/01/2003
29/11/02 annual return shuttle
dot icon02/12/2002
31/01/02 annual accts
dot icon20/01/2002
29/11/01 annual return shuttle
dot icon17/11/2001
31/01/01 annual accts
dot icon24/09/2001
Change of dirs/sec
dot icon24/09/2001
Change of dirs/sec
dot icon24/09/2001
Return of allot of shares
dot icon22/05/2001
Return of allot of shares
dot icon26/02/2001
29/11/00 annual return shuttle
dot icon06/12/2000
Change in sit reg add
dot icon06/12/2000
Change of ARD
dot icon06/12/2000
Change of dirs/sec
dot icon06/12/2000
Change of dirs/sec
dot icon29/11/1999
Incorporation
dot icon29/11/1999
Memorandum
dot icon29/11/1999
Articles
dot icon29/11/1999
Decln complnce reg new co
dot icon29/11/1999
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Robert Nelson
Director
28/11/2000 - 31/08/2023
6
Wilson, Yvonne Margaret Patricia
Director
06/05/2016 - Present
10
Wilson, Edward Robert Allen
Director
22/10/2018 - Present
20
Hurst, Patrick Robert William
Director
01/09/2019 - 04/06/2024
23
Stevenson, Jonathan George
Director
06/05/2016 - Present
6

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 CLINTY RE-GEN LIMITED

CLINTY RE-GEN LIMITED is an(a) Active company incorporated on 29/11/1999 with the registered office located at 27 Duncrue Street, Belfast BT3 9AR. 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 CLINTY RE-GEN LIMITED?

toggle

CLINTY RE-GEN LIMITED is currently Active. It was registered on 29/11/1999 .

Where is CLINTY RE-GEN LIMITED located?

toggle

CLINTY RE-GEN LIMITED is registered at 27 Duncrue Street, Belfast BT3 9AR.

What does CLINTY RE-GEN LIMITED do?

toggle

CLINTY RE-GEN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLINTY RE-GEN LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.