COAGH & DISTRICT DEVELOPMENT ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

COAGH & DISTRICT DEVELOPMENT ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI030106

Incorporation date

27/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

27 Ruskey Road, Coagh, Cookstown, Co Tyrone BT80 0AACopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1995)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-03-31
dot icon31/12/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon17/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon18/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/04/2023
Termination of appointment of Eric Howard as a director on 2018-12-12
dot icon01/02/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon16/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon23/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon14/03/2018
Compulsory strike-off action has been discontinued
dot icon13/03/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon16/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Termination of appointment of Lawrence Bell as a director on 2016-11-10
dot icon02/12/2016
Appointment of Mr Evans Gibson as a director on 2016-10-27
dot icon09/11/2016
Confirmation statement made on 2016-11-09 with no updates
dot icon09/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon02/11/2016
Termination of appointment of Noel Mccrea as a director on 2016-02-17
dot icon10/11/2015
Annual return made up to 2015-10-27 no member list
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2014
Annual return made up to 2014-10-27 no member list
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-27 no member list
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-10-27 no member list
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-27 no member list
dot icon10/01/2011
Annual return made up to 2010-10-27 no member list
dot icon10/01/2011
Director's details changed for Ian Mc Kay on 2009-10-01
dot icon10/01/2011
Director's details changed for Eric Howard on 2009-10-01
dot icon10/01/2011
Director's details changed for Noel Mccrea on 2009-10-01
dot icon10/01/2011
Director's details changed for Eugene Carson on 2009-10-01
dot icon10/01/2011
Director's details changed for Robin Gibson on 2009-10-01
dot icon10/01/2011
Director's details changed for Lawrence Bell on 2009-10-01
dot icon10/01/2011
Secretary's details changed for Evans Gibson on 2009-10-01
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2009-10-27
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
27/10/06 annual return shuttle
dot icon20/03/2009
27/10/08 annual return shuttle
dot icon20/03/2009
27/10/07 annual return shuttle
dot icon21/02/2009
31/03/08 annual accts
dot icon07/10/2008
31/03/07 annual accts
dot icon07/10/2008
31/03/06 annual accts
dot icon03/10/2007
31/03/05 annual accts
dot icon23/05/2006
31/03/04 annual accts
dot icon12/03/2006
27/10/05 annual return shuttle
dot icon07/12/2004
27/10/03 annual return shuttle
dot icon07/12/2004
27/10/04 annual return shuttle
dot icon16/01/2004
31/03/03 annual accts
dot icon12/09/2003
27/10/02 annual return shuttle
dot icon12/09/2003
27/10/01 annual return shuttle
dot icon07/01/2003
31/03/02 annual accts
dot icon23/07/2001
31/03/00 annual accts
dot icon11/06/2001
31/03/01 annual accts
dot icon11/06/2001
27/10/00 annual return shuttle
dot icon18/07/2000
27/10/99 annual return shuttle
dot icon05/02/2000
31/03/99 annual accts
dot icon15/02/1999
27/10/98 annual return shuttle
dot icon27/01/1999
Particulars of a mortgage charge
dot icon27/01/1999
31/03/98 annual accts
dot icon09/04/1998
31/03/97 annual accts
dot icon04/11/1997
27/10/97 annual return shuttle
dot icon04/11/1997
27/10/96 annual return shuttle
dot icon23/09/1997
Particulars of a mortgage charge
dot icon11/03/1997
Change of dirs/sec
dot icon11/03/1997
Change of dirs/sec
dot icon11/03/1997
Change of dirs/sec
dot icon11/03/1997
Change of dirs/sec
dot icon11/03/1997
Updated mem and arts
dot icon11/03/1997
Resolutions
dot icon31/07/1996
Change of dirs/sec
dot icon31/07/1996
Notice of ARD
dot icon27/10/1995
Articles
dot icon27/10/1995
Decln complnce reg new co
dot icon27/10/1995
Pars re dirs/sit reg off
dot icon27/10/1995
Memorandum
dot icon06/06/1995
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

4
2023
change arrow icon+13.33 % *

* during past year

Cash in Bank

£102,116.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
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
182.25K
-
0.00
75.93K
-
2022
0
192.81K
-
0.00
90.11K
-
2023
4
203.17K
-
0.00
102.12K
-
2023
4
203.17K
-
0.00
102.12K
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

203.17K £Ascended5.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.12K £Ascended13.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carson, Eugene Liam
Director
27/10/1995 - Present
1
Gibson, Robin James
Director
27/10/1995 - Present
3
Gibson, Evans
Director
27/10/2016 - Present
2
Howard, Eric
Director
27/10/1995 - 12/12/2018
1
Mc Kay, Ian
Director
27/10/1995 - 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 COAGH & DISTRICT DEVELOPMENT ASSOCIATION LIMITED

COAGH & DISTRICT DEVELOPMENT ASSOCIATION LIMITED is an(a) Active company incorporated on 27/10/1995 with the registered office located at 27 Ruskey Road, Coagh, Cookstown, Co Tyrone BT80 0AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COAGH & DISTRICT DEVELOPMENT ASSOCIATION LIMITED?

toggle

COAGH & DISTRICT DEVELOPMENT ASSOCIATION LIMITED is currently Active. It was registered on 27/10/1995 .

Where is COAGH & DISTRICT DEVELOPMENT ASSOCIATION LIMITED located?

toggle

COAGH & DISTRICT DEVELOPMENT ASSOCIATION LIMITED is registered at 27 Ruskey Road, Coagh, Cookstown, Co Tyrone BT80 0AA.

What does COAGH & DISTRICT DEVELOPMENT ASSOCIATION LIMITED do?

toggle

COAGH & DISTRICT DEVELOPMENT ASSOCIATION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does COAGH & DISTRICT DEVELOPMENT ASSOCIATION LIMITED have?

toggle

COAGH & DISTRICT DEVELOPMENT ASSOCIATION LIMITED had 4 employees in 2023.

What is the latest filing for COAGH & DISTRICT DEVELOPMENT ASSOCIATION LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.