COUNTRY COMES TO TOWN

Register to unlock more data on OkredoRegister

COUNTRY COMES TO TOWN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI074062

Incorporation date

30/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Tada Support Network, 19 Carn Road, Craigavon BT63 5WGCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2009)
dot icon16/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon03/07/2024
Registered office address changed from Millennium Court Arts Centre William Street Portadown Armagh BT62 5NX to 19 Tada Support Network 19 Carn Road Craigavon BT63 5WG on 2024-07-03
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon26/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon28/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon04/10/2017
Termination of appointment of John Hampton Wilson as a director on 2017-10-04
dot icon04/10/2017
Cessation of Anthony Fearon as a person with significant control on 2017-07-03
dot icon04/10/2017
Cessation of John Eamonn Farquhar as a person with significant control on 2017-07-03
dot icon04/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/07/2017
Appointment of Mr John Hampton Wilson as a director on 2017-07-03
dot icon03/07/2017
Termination of appointment of John Eamonn Farquhar as a director on 2017-07-03
dot icon03/07/2017
Termination of appointment of Anthony Fearon as a director on 2017-07-03
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/10/2015
Annual return made up to 2015-09-30 no member list
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-09-30 no member list
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/10/2013
Annual return made up to 2013-09-30 no member list
dot icon14/10/2013
Director's details changed for John Hampton Wilson on 2013-01-01
dot icon14/10/2013
Director's details changed for Alison Margaret Culbert on 2013-01-01
dot icon13/10/2013
Director's details changed for Bernard Francis (Bryan) Mclaughlin on 2013-01-01
dot icon21/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/10/2012
Annual return made up to 2012-09-30
dot icon17/05/2012
Full accounts made up to 2011-09-30
dot icon27/10/2011
Director's details changed for Alison Margaret Gilchrist on 2011-10-01
dot icon27/10/2011
Registered office address changed from C/O Tada Rural Support Network Unit 10a 19 Carn Business Park Portadown BT63 5WG on 2011-10-27
dot icon27/10/2011
Annual return made up to 2011-09-30
dot icon19/10/2011
Appointment of John Farquhar as a director
dot icon05/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/05/2011
Appointment of Anthony Fearon as a director
dot icon29/11/2010
Annual return made up to 2010-09-30
dot icon29/11/2010
Termination of appointment of Thomas Dickson as a director
dot icon30/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+119.11 % *

* during past year

Cash in Bank

£28,419.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.98K
-
0.00
12.97K
-
2022
0
6.15K
-
0.00
28.42K
-
2022
0
6.15K
-
0.00
28.42K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.15K £Descended-48.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.42K £Ascended119.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaughlin, Bernard Francis (Bryan)
Director
30/09/2009 - Present
2
Culbert, Alison Margaret
Director
30/09/2009 - Present
-
Fleming, Thomas Eamonn
Director
30/09/2009 - Present
1
Wilson, John Hampton
Director
03/07/2017 - Present
-

Persons with Significant Control

6
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 COUNTRY COMES TO TOWN

COUNTRY COMES TO TOWN is an(a) Active company incorporated on 30/09/2009 with the registered office located at 19 Tada Support Network, 19 Carn Road, Craigavon BT63 5WG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY COMES TO TOWN?

toggle

COUNTRY COMES TO TOWN is currently Active. It was registered on 30/09/2009 .

Where is COUNTRY COMES TO TOWN located?

toggle

COUNTRY COMES TO TOWN is registered at 19 Tada Support Network, 19 Carn Road, Craigavon BT63 5WG.

What does COUNTRY COMES TO TOWN do?

toggle

COUNTRY COMES TO TOWN operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COUNTRY COMES TO TOWN?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-04 with no updates.