COALISLAND & DISTRICT DEVELOPMENT ASSOCIATION

Register to unlock more data on OkredoRegister

COALISLAND & DISTRICT DEVELOPMENT ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI017957

Incorporation date

15/11/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Dungannon Road, Coalisland, Co.Tyrone BT71Copy
copy info iconCopy
See on map
Latest events (Record since 15/11/1984)
dot icon16/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon03/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon18/07/2024
Termination of appointment of Michael Plunkett Daly as a secretary on 2024-06-25
dot icon18/07/2024
Appointment of Mr Samuel Walker as a secretary on 2024-06-25
dot icon18/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon04/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon06/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon18/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon10/05/2022
Appointment of Mr Patrick Mcgirr as a director on 2022-03-29
dot icon10/05/2022
Termination of appointment of James Partick Benedict Shields as a director on 2021-12-13
dot icon16/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon15/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon11/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon04/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon11/07/2018
Appointment of Mr Michael Plunkett Daly as a secretary on 2018-06-26
dot icon30/03/2018
Termination of appointment of Francis Madden as a secretary on 2018-03-12
dot icon26/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon21/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon02/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon24/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon27/07/2015
Total exemption full accounts made up to 2015-04-30
dot icon15/07/2015
Annual return made up to 2015-07-02 no member list
dot icon12/08/2014
Total exemption full accounts made up to 2014-04-30
dot icon17/07/2014
Annual return made up to 2014-07-02 no member list
dot icon19/07/2013
Annual return made up to 2013-07-02 no member list
dot icon09/07/2013
Total exemption full accounts made up to 2013-04-30
dot icon21/08/2012
Total exemption full accounts made up to 2012-04-30
dot icon03/07/2012
Annual return made up to 2012-07-02 no member list
dot icon20/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon06/07/2011
Annual return made up to 2011-07-02 no member list
dot icon20/01/2011
Director's details changed for James Bernard B. Shields on 2010-08-24
dot icon31/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon23/08/2010
Annual return made up to 2010-07-02 no member list
dot icon17/08/2010
Termination of appointment of James Canning as a director
dot icon17/08/2010
Appointment of Mr John Francis Corr as a director
dot icon17/08/2010
Appointment of Mr Patrick O'hanlon as a director
dot icon13/12/2009
Full accounts made up to 2009-04-30
dot icon25/07/2009
02/07/09 annual return shuttle
dot icon29/10/2008
Resolutions
dot icon29/10/2008
Updated mem and arts
dot icon16/07/2008
30/04/08 annual accts
dot icon31/08/2007
Resolutions
dot icon31/08/2007
Updated mem and arts
dot icon17/07/2007
02/07/07 annual return shuttle
dot icon26/06/2007
30/04/07 annual accts
dot icon31/07/2006
02/07/06 annual return shuttle
dot icon18/07/2006
30/04/06 annual accts
dot icon25/08/2005
30/04/05 annual accts
dot icon05/07/2005
02/07/05 annual return shuttle
dot icon29/07/2004
02/07/04 annual return shuttle
dot icon22/07/2004
30/04/04 annual accts
dot icon28/01/2004
30/04/03 annual accts
dot icon04/08/2003
02/07/03 annual return shuttle
dot icon28/02/2003
Auditor resignation
dot icon25/07/2002
30/04/02 annual accts
dot icon11/07/2002
02/07/02 annual return shuttle
dot icon03/07/2002
Change of dirs/sec
dot icon10/08/2001
02/07/01 annual return shuttle
dot icon10/08/2001
30/04/01 annual accts
dot icon08/08/2000
30/04/00 annual accts
dot icon04/07/2000
02/07/00 annual return shuttle
dot icon23/11/1999
Particulars of a mortgage charge
dot icon14/08/1999
02/07/99 annual return shuttle
dot icon09/08/1999
30/04/99 annual accts
dot icon30/09/1998
Auditor resignation
dot icon07/07/1998
02/07/98 annual return shuttle
dot icon07/07/1998
30/04/98 annual accts
dot icon24/10/1997
Particulars of a mortgage charge
dot icon07/08/1997
30/04/97 annual accts
dot icon21/07/1997
02/07/97 annual return shuttle
dot icon23/01/1997
30/04/96 annual accts
dot icon08/08/1996
Change of dirs/sec
dot icon18/07/1996
02/07/96 annual return shuttle
dot icon21/01/1996
30/04/95 annual accts
dot icon27/06/1995
02/07/95 annual return shuttle
dot icon24/01/1995
30/04/94 annual accts
dot icon06/07/1994
02/07/94 annual return shuttle
dot icon09/03/1994
30/04/93 annual accts
dot icon04/08/1993
02/07/93 annual return shuttle
dot icon20/05/1993
Particulars of a mortgage charge
dot icon10/08/1992
30/04/92 annual accts
dot icon10/08/1992
02/07/92 annual return form
dot icon24/06/1992
Particulars of a mortgage charge
dot icon29/01/1992
30/04/91 annual accts
dot icon17/07/1991
02/07/91 annual return
dot icon15/05/1991
30/04/90 annual accts
dot icon06/07/1990
19/06/90 annual return
dot icon01/06/1990
30/04/89 annual accts
dot icon07/03/1990
11/07/89 annual return
dot icon15/06/1989
30/04/88 annual accts
dot icon11/04/1989
31/12/88 annual return
dot icon20/09/1988
Particulars of a mortgage charge
dot icon08/04/1988
31/12/87 annual return
dot icon22/03/1988
30/04/87 annual accts
dot icon07/03/1988
Updated mem and arts
dot icon17/02/1988
Resolutions
dot icon28/05/1987
31/12/86 annual return
dot icon10/04/1987
30/04/86 annual accts
dot icon27/05/1986
31/12/85 annual return
dot icon06/05/1986
30/04/85 annual accts
dot icon01/05/1986
30/04/85 annual accts
dot icon13/05/1985
Notice of ARD
dot icon15/11/1984
Memorandum
dot icon15/11/1984
Articles
dot icon15/11/1984
Decln complnce reg new co
dot icon15/11/1984
Pars re dirs/sit reg offi
dot icon15/11/1984
Decln reg co exempt LTD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corr, John Francis
Director
31/07/2010 - Present
2
Daly, Michael Plunkett
Secretary
26/06/2018 - 25/06/2024
-
Walker, Samuel
Secretary
25/06/2024 - Present
-
O'hanlon, Patrick
Director
31/07/2010 - Present
-
Mcgirr, Patrick
Director
29/03/2022 - 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 COALISLAND & DISTRICT DEVELOPMENT ASSOCIATION

COALISLAND & DISTRICT DEVELOPMENT ASSOCIATION is an(a) Active company incorporated on 15/11/1984 with the registered office located at 51 Dungannon Road, Coalisland, Co.Tyrone BT71. There are currently 4 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 COALISLAND & DISTRICT DEVELOPMENT ASSOCIATION?

toggle

COALISLAND & DISTRICT DEVELOPMENT ASSOCIATION is currently Active. It was registered on 15/11/1984 .

Where is COALISLAND & DISTRICT DEVELOPMENT ASSOCIATION located?

toggle

COALISLAND & DISTRICT DEVELOPMENT ASSOCIATION is registered at 51 Dungannon Road, Coalisland, Co.Tyrone BT71.

What does COALISLAND & DISTRICT DEVELOPMENT ASSOCIATION do?

toggle

COALISLAND & DISTRICT DEVELOPMENT ASSOCIATION operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COALISLAND & DISTRICT DEVELOPMENT ASSOCIATION?

toggle

The latest filing was on 16/07/2025: Confirmation statement made on 2025-07-02 with no updates.