CLUAIN AIR MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

CLUAIN AIR MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI042680

Incorporation date

12/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1 Kildare Street, Newry BT34 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2002)
dot icon17/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon17/11/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon12/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon13/08/2020
Termination of appointment of Jack James Mcveigh as a director on 2020-08-13
dot icon13/08/2020
Appointment of Mr Patrick James Mcveigh as a director on 2020-08-13
dot icon13/08/2020
Registered office address changed from 122B Quarry Lane Dublin Road Newry County Down BT35 8QP to 1 Kildare Street Newry BT34 1DQ on 2020-08-13
dot icon14/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-03-12 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Appointment of Mr Jack James Mcveigh as a director
dot icon07/05/2014
Termination of appointment of Olivia Mcveigh as a director
dot icon07/05/2014
Termination of appointment of Olivia Cunningham as a secretary
dot icon24/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon25/03/2013
Appointment of Mrs Olivia Susan Mcveigh as a director
dot icon25/03/2013
Termination of appointment of Patrick Mcveigh as a director
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon26/05/2010
Annual return made up to 2010-03-12
dot icon17/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
12/03/09
dot icon04/02/2009
31/03/08 annual accts
dot icon13/06/2008
12/03/05
dot icon02/06/2008
Change of dirs/sec
dot icon23/05/2007
Change in sit reg add
dot icon23/05/2007
Change of dirs/sec
dot icon10/05/2007
31/03/07 annual accts
dot icon20/04/2007
12/03/07 annual return shuttle
dot icon20/04/2006
12/03/06 annual return shuttle
dot icon20/04/2006
31/03/06 annual accts
dot icon02/07/2005
Change of dirs/sec
dot icon02/07/2005
Change of dirs/sec
dot icon02/07/2005
Change in sit reg add
dot icon20/06/2005
31/03/05 annual accts
dot icon05/04/2005
Change of dirs/sec
dot icon16/07/2004
31/03/04 annual accts
dot icon02/07/2004
12/03/04 annual return shuttle
dot icon29/03/2004
Change of dirs/sec
dot icon16/02/2004
12/03/03 annual return shuttle
dot icon05/08/2003
31/03/03 annual accts
dot icon26/03/2002
Change of dirs/sec
dot icon12/03/2002
Decln complnce reg new co
dot icon12/03/2002
Pars re dirs/sit reg off
dot icon12/03/2002
Memorandum
dot icon12/03/2002
Articles
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
385.00
-
0.00
-
-
2022
0
361.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peadar O’Hagan
Director
12/03/2002 - 15/06/2005
24
Mcveigh, Patrick James
Director
13/08/2020 - Present
278

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 CLUAIN AIR MANAGEMENT CO. LIMITED

CLUAIN AIR MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 12/03/2002 with the registered office located at 1 Kildare Street, Newry BT34 1DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLUAIN AIR MANAGEMENT CO. LIMITED?

toggle

CLUAIN AIR MANAGEMENT CO. LIMITED is currently Active. It was registered on 12/03/2002 .

Where is CLUAIN AIR MANAGEMENT CO. LIMITED located?

toggle

CLUAIN AIR MANAGEMENT CO. LIMITED is registered at 1 Kildare Street, Newry BT34 1DQ.

What does CLUAIN AIR MANAGEMENT CO. LIMITED do?

toggle

CLUAIN AIR MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLUAIN AIR MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-12 with no updates.