CORCRAIN ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CORCRAIN ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019117

Incorporation date

21/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Francis Street, Lurgan, Co Armagh BT66 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1986)
dot icon11/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon10/03/2026
Termination of appointment of Stefan Bailie as a director on 2026-03-01
dot icon19/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon08/05/2025
Confirmation statement made on 2025-03-11 with updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/06/2024
Compulsory strike-off action has been discontinued
dot icon14/06/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon13/06/2024
Termination of appointment of Stefan Bailie as a secretary on 2024-06-01
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon03/05/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon30/04/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/01/2020
Second filing for the termination of Anna M Bailie as a director
dot icon21/06/2019
Termination of appointment of John a Bailie as a secretary on 2019-05-31
dot icon21/06/2019
Termination of appointment of John a Bailie as a director on 2019-05-31
dot icon20/06/2019
Appointment of Stefan Bailie as a secretary on 2019-05-31
dot icon20/06/2019
Appointment of Gemma Mcveigh as a director on 2019-05-31
dot icon20/06/2019
Appointment of Mr Stefan Bailie as a director on 2019-05-31
dot icon20/06/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/04/2019
Compulsory strike-off action has been discontinued
dot icon10/04/2019
Confirmation statement made on 2019-03-11 with updates
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon17/01/2019
Termination of appointment of a director
dot icon17/01/2019
Cessation of Anne Bailie as a person with significant control on 2018-03-21
dot icon16/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/05/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon19/04/2016
Compulsory strike-off action has been discontinued
dot icon13/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/03/2016
First Gazette notice for compulsory strike-off
dot icon19/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/05/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon18/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/04/2009
30/04/08 annual accts
dot icon06/04/2009
11/03/09 annual return form
dot icon15/05/2008
30/04/07 annual accts
dot icon07/05/2008
11/03/08 annual return shuttle
dot icon04/05/2007
30/04/06 annual accts
dot icon20/03/2007
11/03/07 annual return shuttle
dot icon14/05/2006
30/04/05 annual accts
dot icon31/03/2006
11/03/06 annual return shuttle
dot icon09/05/2005
11/03/05 annual return shuttle
dot icon21/04/2005
30/04/04 annual accts
dot icon09/04/2004
11/03/04 annual return shuttle
dot icon11/03/2004
30/04/03 annual accts
dot icon05/03/2003
30/04/02 annual accts
dot icon04/03/2003
11/03/03 annual return shuttle
dot icon29/04/2002
11/03/02 annual return shuttle
dot icon14/04/2002
30/04/01 annual accts
dot icon07/04/2001
11/03/01 annual return shuttle
dot icon08/03/2001
30/04/00 annual accts
dot icon08/04/2000
11/03/00 annual return shuttle
dot icon03/03/2000
30/04/99 annual accts
dot icon06/03/1999
11/03/99 annual return shuttle
dot icon02/03/1999
30/04/98 annual accts
dot icon09/03/1998
11/03/98 annual return shuttle
dot icon04/03/1998
30/04/97 annual accts
dot icon03/03/1997
11/03/97 annual return shuttle
dot icon03/03/1997
30/04/96 annual accts
dot icon13/03/1996
11/03/96 annual return shuttle
dot icon13/03/1996
30/04/95 annual accts
dot icon13/03/1995
11/03/95 annual return shuttle
dot icon01/03/1995
30/04/94 annual accts
dot icon31/03/1994
11/03/94 annual return shuttle
dot icon08/03/1994
30/04/93 annual accts
dot icon30/11/1993
Mortgage satisfaction
dot icon21/07/1993
Particulars of a mortgage charge
dot icon19/04/1993
30/04/92 annual accts
dot icon19/04/1993
13/03/93 annual return shuttle
dot icon09/06/1992
13/03/92 annual return form
dot icon09/06/1992
13/03/91 annual return form
dot icon28/04/1992
30/04/91 annual accts
dot icon10/09/1991
30/04/90 annual accts
dot icon14/05/1990
30/04/89 annual accts
dot icon09/05/1990
13/03/90 annual return
dot icon29/09/1989
Particulars of a mortgage charge
dot icon14/07/1989
03/03/89 annual return
dot icon14/07/1989
30/04/88 annual accts
dot icon16/05/1988
Change of ARD during arp
dot icon16/05/1988
28/05/87 annual return
dot icon16/05/1988
08/03/88 annual return
dot icon25/04/1988
30/04/87 annual accts
dot icon13/03/1986
Change of dirs/sec
dot icon13/03/1986
Resolutions
dot icon13/03/1986
Updated mem and arts
dot icon13/03/1986
Change of dirs/sec
dot icon13/03/1986
Change in sit reg office
dot icon21/01/1986
Memorandum
dot icon21/01/1986
Pars re dirs/sit reg offi
dot icon21/01/1986
Articles
dot icon21/01/1986
Decln complnce reg new co
dot icon21/01/1986
Statement of nominal cap
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+33.90 % *

* during past year

Cash in Bank

£43,034.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/03/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
77.07K
-
0.00
42.90K
-
2022
0
76.85K
-
0.00
32.14K
-
2023
0
75.94K
-
0.00
43.03K
-
2023
0
75.94K
-
0.00
43.03K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

75.94K £Descended-1.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.03K £Ascended33.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcveigh, Gemma
Director
31/05/2019 - Present
4
Bailie, Stefan
Director
31/05/2019 - 01/03/2026
10
Bailie, Stefan
Secretary
31/05/2019 - 01/06/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORCRAIN ENTERPRISES LIMITED

CORCRAIN ENTERPRISES LIMITED is an(a) Active company incorporated on 21/01/1986 with the registered office located at 85 Francis Street, Lurgan, Co Armagh BT66 6DN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORCRAIN ENTERPRISES LIMITED?

toggle

CORCRAIN ENTERPRISES LIMITED is currently Active. It was registered on 21/01/1986 .

Where is CORCRAIN ENTERPRISES LIMITED located?

toggle

CORCRAIN ENTERPRISES LIMITED is registered at 85 Francis Street, Lurgan, Co Armagh BT66 6DN.

What does CORCRAIN ENTERPRISES LIMITED do?

toggle

CORCRAIN ENTERPRISES LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for CORCRAIN ENTERPRISES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-10 with no updates.