CO-OPERATION IRELAND EVENTS LIMITED

Register to unlock more data on OkredoRegister

CO-OPERATION IRELAND EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI036713

Incorporation date

12/08/1999

Size

Small

Contacts

Registered address

Registered address

10 Glengall Street, Belfast BT12 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1999)
dot icon17/10/2025
Termination of appointment of Terence Hugh Brannigan as a director on 2025-09-18
dot icon17/10/2025
Termination of appointment of Sara Wilson Mckerr as a secretary on 2025-04-30
dot icon17/10/2025
Termination of appointment of Trevor Maxwell Ringland as a director on 2025-09-18
dot icon17/10/2025
Confirmation statement made on 2025-08-31 with updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon20/05/2025
Director's details changed for Mr Trevor Maxwell Ringland on 2024-09-01
dot icon30/04/2025
Registered office address changed from 10 Glengall Street Belfast BT12 5AH Northern Ireland to 10 Glengall Street Belfast BT12 5AB on 2025-04-30
dot icon30/04/2025
Registered office address changed from 10 Glengall Street Belfast BT12 5AB Northern Ireland to 10 Glengall Street Belfast BT12 5AB on 2025-04-30
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon24/09/2024
Appointment of Mr Feargal Padraig Mccormack as a director on 2024-06-27
dot icon24/09/2024
Appointment of Mrs Lorraine Nelson as a director on 2024-06-27
dot icon05/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon27/09/2023
Appointment of Mrs Sara Wilson Mckerr as a secretary on 2023-09-15
dot icon27/09/2023
Termination of appointment of Joseph Copeland as a secretary on 2023-09-15
dot icon14/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon11/09/2023
Registered office address changed from Unit 5 Weavers Court Business Park Linfield Road Belfast BT12 5GH to 4 Murrays Exchange 1- 9 Linfield Road Belfast BT12 5DR on 2023-09-11
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon06/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon09/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon24/08/2021
Full accounts made up to 2020-12-31
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon14/05/2018
Director's details changed for Mr Terence Hugh Brannigan on 2013-08-12
dot icon08/03/2018
Notification of a person with significant control statement
dot icon08/03/2018
Withdrawal of a person with significant control statement on 2018-03-08
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon16/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon16/08/2016
Appointment of Mr Trevor Maxwell Ringland as a director on 2016-06-24
dot icon16/08/2016
Termination of appointment of Henry Mitchell as a director on 2016-06-24
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon25/08/2015
Termination of appointment of Justyna Pantol as a secretary on 2015-06-12
dot icon25/08/2015
Appointment of Mr Joseph Copeland as a secretary on 2015-06-12
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon15/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon12/09/2013
Memorandum and Articles of Association
dot icon14/08/2013
Full accounts made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon07/08/2013
Appointment of Mr Terence Hugh Brannigan as a director
dot icon07/08/2013
Appointment of Mr Henry Mitchell as a director
dot icon05/08/2013
Resolutions
dot icon17/07/2013
Termination of appointment of George Mcgrath as a director
dot icon17/03/2013
Termination of appointment of Peter Deegan as a secretary
dot icon17/03/2013
Appointment of Ms Justyna Pantol as a secretary
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon17/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon30/08/2010
Director's details changed for George Mcgrath on 2010-08-12
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon17/09/2009
Change of dirs/sec
dot icon07/09/2009
12/08/09 annual return shuttle
dot icon02/10/2008
31/12/07 annual accts
dot icon08/09/2008
12/08/08 annual return shuttle
dot icon28/03/2008
Change in sit reg add
dot icon26/10/2007
31/12/06 annual accts
dot icon29/08/2007
12/08/07 annual return shuttle
dot icon29/10/2006
Change of dirs/sec
dot icon01/09/2006
Change of dirs/sec
dot icon01/09/2006
12/08/06 annual return shuttle
dot icon01/09/2006
31/12/05 annual accts
dot icon04/04/2006
Change of dirs/sec
dot icon04/04/2006
Change of dirs/sec
dot icon22/09/2005
Change of dirs/sec
dot icon22/09/2005
31/12/04 annual accts
dot icon22/09/2005
12/08/05 annual return shuttle
dot icon22/10/2004
31/12/03 annual accts
dot icon22/10/2004
12/08/04 annual return shuttle
dot icon12/09/2003
Change in sit reg add
dot icon12/09/2003
12/08/03 annual return shuttle
dot icon12/09/2003
Change of dirs/sec
dot icon12/09/2003
31/12/02 annual accts
dot icon25/04/2003
Change of dirs/sec
dot icon19/08/2002
31/12/01 annual accts
dot icon16/08/2002
12/08/02 annual return shuttle
dot icon02/10/2001
Change of ARD
dot icon02/10/2001
31/12/00 annual accts
dot icon29/08/2001
12/08/01 annual return shuttle
dot icon13/10/2000
Change of dirs/sec
dot icon15/09/2000
Change of dirs/sec
dot icon30/08/2000
12/08/00 annual return shuttle
dot icon03/09/1999
Change of dirs/sec
dot icon12/08/1999
Incorporation
dot icon12/08/1999
Decln complnce reg new co
dot icon12/08/1999
Memorandum
dot icon12/08/1999
Articles
dot icon12/08/1999
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
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Lorraine
Director
27/06/2024 - Present
3
Brannigan, Terence Hugh
Director
28/06/2013 - 18/09/2025
29
Ringland, Trevor Maxwell
Director
24/06/2016 - 18/09/2025
9
Mccormack, Feargal Padraig
Director
27/06/2024 - Present
8
Adams, Charles Henry
Director
12/08/1999 - 28/08/2000
1

Persons with Significant Control

2
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 CO-OPERATION IRELAND EVENTS LIMITED

CO-OPERATION IRELAND EVENTS LIMITED is an(a) Active company incorporated on 12/08/1999 with the registered office located at 10 Glengall Street, Belfast BT12 5AB. There are currently 2 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 CO-OPERATION IRELAND EVENTS LIMITED?

toggle

CO-OPERATION IRELAND EVENTS LIMITED is currently Active. It was registered on 12/08/1999 .

Where is CO-OPERATION IRELAND EVENTS LIMITED located?

toggle

CO-OPERATION IRELAND EVENTS LIMITED is registered at 10 Glengall Street, Belfast BT12 5AB.

What does CO-OPERATION IRELAND EVENTS LIMITED do?

toggle

CO-OPERATION IRELAND EVENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CO-OPERATION IRELAND EVENTS LIMITED?

toggle

The latest filing was on 17/10/2025: Termination of appointment of Terence Hugh Brannigan as a director on 2025-09-18.