COLERAINE AND DISTRICT SOCIETY OF MODEL ENGINEERS LTD

Register to unlock more data on OkredoRegister

COLERAINE AND DISTRICT SOCIETY OF MODEL ENGINEERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025202

Incorporation date

28/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Ballykelly Road, Tullyhoe, Limavady, Co Londonderry BT49 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1991)
dot icon12/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon25/11/2025
Termination of appointment of Robert Alexander Mcateer as a director on 2025-11-22
dot icon25/11/2025
Termination of appointment of Nigel Taylor as a director on 2025-11-22
dot icon25/11/2025
Appointment of Mr Jeremy Brian Russell as a director on 2025-11-22
dot icon25/11/2025
Appointment of Dr Nigel Anthony Taylor as a director on 2025-11-22
dot icon22/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon20/04/2025
Director's details changed for Mr Robert Alexander Mcateer on 2025-04-20
dot icon11/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon29/11/2024
Termination of appointment of Samuel George Connell as a director on 2024-11-23
dot icon29/11/2024
Termination of appointment of Raymond Morrison as a director on 2024-11-23
dot icon29/11/2024
Appointment of Mr Raymond Morrison as a director on 2024-11-23
dot icon29/11/2024
Appointment of Mr Samuel George Connell as a director on 2024-11-23
dot icon19/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon10/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon10/01/2024
Appointment of Dr Nigel Taylor as a director on 2024-01-08
dot icon09/01/2024
Termination of appointment of Terence Hamill as a director on 2024-01-08
dot icon09/01/2024
Termination of appointment of Samuel Hugh Wade as a director on 2024-01-08
dot icon09/01/2024
Appointment of Mr Terence Hamill as a director on 2024-01-08
dot icon25/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/01/2023
Termination of appointment of Samuel George Connell as a director on 2023-01-10
dot icon11/01/2023
Termination of appointment of Raymond Morrison as a director on 2023-01-10
dot icon11/01/2023
Appointment of Mr Raymond Morrison as a director on 2023-01-10
dot icon11/01/2023
Appointment of Mr Samuel George Connell as a director on 2023-01-10
dot icon11/01/2023
Appointment of Mr Robert Alexander Mcateer as a director on 2023-01-10
dot icon11/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon16/01/2022
Termination of appointment of Daniel James Wright as a director on 2022-01-15
dot icon16/01/2022
Termination of appointment of Robert Getty as a director on 2022-01-15
dot icon15/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon10/01/2020
Appointment of Mr Robert Getty as a director on 2020-01-09
dot icon10/01/2020
Appointment of Mr Terence Hamill as a director on 2020-01-09
dot icon10/01/2020
Termination of appointment of Robert Getty as a director on 2020-01-09
dot icon10/01/2020
Termination of appointment of Mervyn Getty as a director on 2020-01-09
dot icon15/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon10/01/2019
Appointment of Mr Raymond Morrison as a director on 2019-01-08
dot icon10/01/2019
Appointment of Mr Samuel George Connell as a director on 2019-01-08
dot icon10/01/2019
Termination of appointment of Samuel George Connell as a director on 2019-01-08
dot icon10/01/2019
Termination of appointment of Raymond Morrison as a director on 2019-01-08
dot icon13/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon12/01/2018
Appointment of Mr Daniel James Wright as a director on 2018-01-09
dot icon12/01/2018
Appointment of Mr Mervyn Getty as a director on 2018-01-09
dot icon12/01/2018
Termination of appointment of Daniel James Wright as a director on 2018-01-09
dot icon12/01/2018
Termination of appointment of Mervyn Getty as a director on 2018-01-09
dot icon12/01/2018
Appointment of Mr Robert Getty as a director on 2018-01-09
dot icon08/06/2017
Termination of appointment of Simon Davey as a director on 2017-06-08
dot icon30/03/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon12/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon12/01/2017
Appointment of Mr Samuel Hugh Wade as a director on 2017-01-10
dot icon12/01/2017
Appointment of Mr Raymond Morrison as a director on 2017-01-10
dot icon11/01/2017
Termination of appointment of Raymond Morrison as a director on 2017-01-10
dot icon11/01/2017
Termination of appointment of Samuel Hugh Wade as a director on 2017-01-10
dot icon14/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-09
dot icon03/02/2016
Appointment of Simon Davey as a director on 2016-01-09
dot icon03/02/2016
Appointment of Samuel George Connell as a director on 2016-01-09
dot icon03/02/2016
Termination of appointment of Samuel George Connell as a director on 2016-01-09
dot icon03/02/2016
Termination of appointment of Simon Davey as a director on 2016-01-09
dot icon24/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-09
dot icon20/01/2015
Appointment of Daniel James Wright as a director on 2015-01-09
dot icon20/01/2015
Appointment of Samuel Hugh Wade as a director on 2015-01-09
dot icon20/01/2015
Termination of appointment of Samuel Robert Boyd as a director on 2015-01-09
dot icon20/01/2015
Termination of appointment of Robert Getty as a director on 2015-01-09
dot icon02/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/01/2014
Annual return made up to 2014-01-09
dot icon22/01/2014
Appointment of Mervyn Getty as a director
dot icon22/01/2014
Appointment of Simon Davey as a director
dot icon22/01/2014
Termination of appointment of Samuel Wade as a director
dot icon22/01/2014
Termination of appointment of Terence Hamill as a director
dot icon13/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/01/2013
Annual return made up to 2013-01-09
dot icon16/01/2013
Appointment of Samuel George Connell as a director
dot icon16/01/2013
Appointment of Robert Getty as a director
dot icon16/01/2013
Termination of appointment of Arnold Nicholl as a director
dot icon16/01/2013
Termination of appointment of Samuel Connell as a director
dot icon06/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/02/2012
Annual return made up to 2012-01-09
dot icon19/01/2012
Appointment of Raymond Morrison as a director
dot icon19/01/2012
Appointment of Samuel Robert Boyd as a director
dot icon19/01/2012
Termination of appointment of Jack Boland as a director
dot icon19/01/2012
Termination of appointment of Mervyn Getty as a director
dot icon24/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/01/2011
Annual return made up to 2011-01-09
dot icon12/01/2011
Appointment of Samuel Hugh Wade as a director
dot icon12/01/2011
Appointment of Samuel George Connell as a director
dot icon12/01/2011
Termination of appointment of Samuel Wade as a director
dot icon12/01/2011
Termination of appointment of Samuel Connell as a director
dot icon15/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/03/2010
Annual return made up to 2010-01-09
dot icon23/02/2010
Appointment of Arnold Alexander Nicholl as a director
dot icon23/02/2010
Termination of appointment of Arnold Nicholl as a director
dot icon23/02/2010
Appointment of Terence Hamill as a director
dot icon23/02/2010
Termination of appointment of Kenneth Thompson as a director
dot icon22/05/2009
31/01/09 annual accts
dot icon06/02/2009
09/01/09 annual return shuttle
dot icon06/02/2009
Change of dirs/sec
dot icon06/02/2009
Change of dirs/sec
dot icon12/08/2008
31/01/08 annual accts
dot icon10/04/2008
Change of dirs/sec
dot icon05/02/2008
09/01/08 annual return shuttle
dot icon02/02/2008
Change of dirs/sec
dot icon11/07/2007
31/01/07 annual accts
dot icon26/01/2007
09/01/07 annual return shuttle
dot icon23/01/2007
Change of dirs/sec
dot icon23/01/2007
Change of dirs/sec
dot icon18/08/2006
31/01/06 annual accts
dot icon11/03/2006
Change of dirs/sec
dot icon08/03/2006
09/01/06 annual return shuttle
dot icon02/02/2006
Change of dirs/sec
dot icon02/02/2006
Change of dirs/sec
dot icon19/08/2005
31/01/05 annual accts
dot icon18/02/2005
Change of dirs/sec
dot icon18/02/2005
09/01/05 annual return shuttle
dot icon18/02/2005
Change of dirs/sec
dot icon18/02/2005
Change of dirs/sec
dot icon29/09/2004
31/01/04 annual accts
dot icon28/04/2004
09/01/04 annual return shuttle
dot icon12/02/2004
Change of dirs/sec
dot icon12/02/2004
Change of dirs/sec
dot icon12/02/2004
Change of dirs/sec
dot icon08/10/2003
31/01/03 annual accts
dot icon08/05/2003
Updated mem and arts
dot icon08/02/2003
16/01/03 annual return shuttle
dot icon08/02/2003
Change of dirs/sec
dot icon08/02/2003
Change of dirs/sec
dot icon08/02/2003
Change of dirs/sec
dot icon09/08/2002
31/01/02 annual accts
dot icon23/02/2002
Change of dirs/sec
dot icon23/02/2002
Change of dirs/sec
dot icon23/02/2002
16/01/02 annual return shuttle
dot icon23/02/2002
Change of dirs/sec
dot icon09/10/2001
31/01/01 annual accts
dot icon13/02/2001
Change of dirs/sec
dot icon13/02/2001
16/01/01 annual return shuttle
dot icon13/02/2001
Change of dirs/sec
dot icon13/02/2001
Change of dirs/sec
dot icon30/06/2000
31/01/00 annual accts
dot icon22/02/2000
Change of dirs/sec
dot icon22/02/2000
Change of dirs/sec
dot icon22/02/2000
Change of dirs/sec
dot icon11/02/2000
16/01/00 annual return shuttle
dot icon09/08/1999
31/01/99 annual accts
dot icon31/01/1999
Change of dirs/sec
dot icon31/01/1999
16/01/99 annual return shuttle
dot icon31/01/1999
Change of dirs/sec
dot icon31/01/1999
Change of dirs/sec
dot icon25/08/1998
31/01/98 annual accts
dot icon15/02/1998
Change of dirs/sec
dot icon15/02/1998
Change of dirs/sec
dot icon15/02/1998
16/01/98 annual return shuttle
dot icon15/02/1998
Change of dirs/sec
dot icon29/09/1997
31/01/97 annual accts
dot icon04/02/1997
Change of dirs/sec
dot icon04/02/1997
16/01/97 annual return shuttle
dot icon04/02/1997
Change of dirs/sec
dot icon04/02/1997
Change of dirs/sec
dot icon18/11/1996
31/01/96 annual accts
dot icon25/01/1996
Change of dirs/sec
dot icon25/01/1996
16/01/96 annual return shuttle
dot icon25/01/1996
Change of dirs/sec
dot icon25/01/1996
Change of dirs/sec
dot icon20/10/1995
31/01/95 annual accts
dot icon02/03/1995
Change of dirs/sec
dot icon02/03/1995
Change of dirs/sec
dot icon02/03/1995
31/01/95 annual return shuttle
dot icon02/03/1995
Change of dirs/sec
dot icon26/10/1994
31/01/94 annual accts
dot icon03/03/1994
Change of dirs/sec
dot icon03/03/1994
31/01/94 annual return shuttle
dot icon03/03/1994
Change of dirs/sec
dot icon03/03/1994
Change of dirs/sec
dot icon03/03/1994
Change of dirs/sec
dot icon03/03/1994
Change in sit reg add
dot icon25/11/1993
31/01/93 annual accts
dot icon10/02/1993
31/01/93 annual return shuttle
dot icon10/02/1993
Change in sit reg add
dot icon10/02/1993
Change of dirs/sec
dot icon10/02/1993
Change of dirs/sec
dot icon10/02/1993
Change of dirs/sec
dot icon16/10/1992
31/01/92 annual accts
dot icon24/03/1992
31/01/92 annual return form
dot icon02/03/1991
Notice of ARD
dot icon12/02/1991
Change of dirs/sec
dot icon28/01/1991
Pars re dirs/sit reg off
dot icon28/01/1991
Memorandum
dot icon28/01/1991
Decln complnce reg new co
dot icon28/01/1991
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connell, Samuel George
Director
08/01/2019 - 10/01/2023
-
Connell, Samuel George
Director
06/01/2009 - 04/01/2011
-
Connell, Samuel George
Director
02/01/2001 - 07/01/2003
-
Connell, Samuel George
Director
04/01/2011 - 09/01/2013
-
Connell, Samuel George
Director
06/01/2004 - 02/01/2007
-

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 COLERAINE AND DISTRICT SOCIETY OF MODEL ENGINEERS LTD

COLERAINE AND DISTRICT SOCIETY OF MODEL ENGINEERS LTD is an(a) Active company incorporated on 28/01/1991 with the registered office located at 74 Ballykelly Road, Tullyhoe, Limavady, Co Londonderry BT49 9DS. There are currently 5 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 COLERAINE AND DISTRICT SOCIETY OF MODEL ENGINEERS LTD?

toggle

COLERAINE AND DISTRICT SOCIETY OF MODEL ENGINEERS LTD is currently Active. It was registered on 28/01/1991 .

Where is COLERAINE AND DISTRICT SOCIETY OF MODEL ENGINEERS LTD located?

toggle

COLERAINE AND DISTRICT SOCIETY OF MODEL ENGINEERS LTD is registered at 74 Ballykelly Road, Tullyhoe, Limavady, Co Londonderry BT49 9DS.

What does COLERAINE AND DISTRICT SOCIETY OF MODEL ENGINEERS LTD do?

toggle

COLERAINE AND DISTRICT SOCIETY OF MODEL ENGINEERS LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for COLERAINE AND DISTRICT SOCIETY OF MODEL ENGINEERS LTD?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-08 with no updates.