CRAZY DAVE PROMO LIMITED

Register to unlock more data on OkredoRegister

CRAZY DAVE PROMO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI064975

Incorporation date

31/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

At The Offices Of, Falconer Stewart, 248-266 Upper Newtownards Road, Ballyhackamore, Belfast BT4 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2007)
dot icon23/03/2026
Micro company accounts made up to 2025-05-30
dot icon23/08/2025
Micro company accounts made up to 2024-05-23
dot icon23/05/2025
Current accounting period shortened from 2024-05-24 to 2024-05-23
dot icon03/03/2025
Confirmation statement made on 2024-12-16 with no updates
dot icon25/02/2025
Previous accounting period shortened from 2024-05-25 to 2024-05-24
dot icon26/08/2024
Micro company accounts made up to 2023-05-25
dot icon26/05/2024
Current accounting period shortened from 2023-05-26 to 2023-05-25
dot icon21/03/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon27/02/2024
Previous accounting period shortened from 2023-05-27 to 2023-05-26
dot icon28/08/2023
Micro company accounts made up to 2022-05-27
dot icon28/05/2023
Current accounting period shortened from 2022-05-28 to 2022-05-27
dot icon20/02/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-05-29
dot icon21/06/2022
Change of details for Mr David James Mc Callan as a person with significant control on 2022-06-06
dot icon25/05/2022
Previous accounting period shortened from 2021-05-30 to 2021-05-29
dot icon27/02/2022
Previous accounting period shortened from 2021-05-31 to 2021-05-30
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon09/12/2021
Termination of appointment of Michael Jonathan Crooks as a director on 2021-12-09
dot icon20/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon04/08/2020
Confirmation statement made on 2020-05-31 with updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon08/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon18/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon11/11/2016
Resolutions
dot icon22/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/12/2013
Statement of capital following an allotment of shares on 2013-12-18
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon15/05/2013
Appointment of Mr David James Mccallan as a director
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon28/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon07/02/2012
Termination of appointment of David Mccallan as a director
dot icon08/11/2011
Certificate of change of name
dot icon15/06/2011
Appointment of Mr David James Mccallan as a director
dot icon15/06/2011
Certificate of change of name
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon31/05/2011
Secretary's details changed for Syban Limited on 2011-05-31
dot icon10/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon25/06/2010
Annual return made up to 2009-05-31 with full list of shareholders
dot icon25/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon25/06/2010
Secretary's details changed for . Syblan Limited on 2010-05-31
dot icon25/06/2010
Annual return made up to 2008-05-31 with full list of shareholders
dot icon12/03/2010
Appointment of Michael Jonathan Crooks as a director
dot icon12/03/2010
Termination of appointment of Diane Angus as a director
dot icon08/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon25/03/2009
31/05/08 annual accts
dot icon07/06/2007
Change of dirs/sec
dot icon31/05/2007
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/05/2024
dot iconNext confirmation date
16/12/2025
dot iconLast change occurred
23/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/05/2024
dot iconNext account date
23/05/2025
dot iconNext due on
23/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
85.00
-
0.00
-
-
2022
1
107.00
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CRAZY DAVE PROMO LIMITED

CRAZY DAVE PROMO LIMITED is an(a) Active company incorporated on 31/05/2007 with the registered office located at At The Offices Of, Falconer Stewart, 248-266 Upper Newtownards Road, Ballyhackamore, Belfast BT4 3EU. There are currently 2 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 CRAZY DAVE PROMO LIMITED?

toggle

CRAZY DAVE PROMO LIMITED is currently Active. It was registered on 31/05/2007 .

Where is CRAZY DAVE PROMO LIMITED located?

toggle

CRAZY DAVE PROMO LIMITED is registered at At The Offices Of, Falconer Stewart, 248-266 Upper Newtownards Road, Ballyhackamore, Belfast BT4 3EU.

What does CRAZY DAVE PROMO LIMITED do?

toggle

CRAZY DAVE PROMO LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CRAZY DAVE PROMO LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-05-30.