CREGG MILLS LTD

Register to unlock more data on OkredoRegister

CREGG MILLS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI033983

Incorporation date

08/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

The Diamond Centre, 630 Barnailt Road, Claudy, Co Londonderry BT47 4EACopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1998)
dot icon19/05/2025
Micro company accounts made up to 2024-05-31
dot icon09/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon22/05/2024
Micro company accounts made up to 2023-05-31
dot icon10/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon24/05/2023
Micro company accounts made up to 2022-05-31
dot icon15/05/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-05-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon10/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon20/12/2019
Previous accounting period extended from 2019-03-31 to 2019-05-31
dot icon11/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/08/2012
Compulsory strike-off action has been discontinued
dot icon03/08/2012
First Gazette notice for compulsory strike-off
dot icon02/08/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon03/02/2012
Termination of appointment of Noreen Mcdermott as a director
dot icon03/02/2012
Termination of appointment of Stephen Mccarron as a director
dot icon03/02/2012
Termination of appointment of George Macdonald as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2010
Annual return made up to 2008-04-08 with full list of shareholders
dot icon25/09/2010
Compulsory strike-off action has been discontinued
dot icon24/09/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon24/09/2010
Secretary's details changed for Eamonn Patrick O'kane on 2010-04-08
dot icon24/09/2010
Director's details changed for Noreen Catherine Mcdermott on 2010-04-08
dot icon24/09/2010
Director's details changed for George William Macdonald on 2010-04-08
dot icon24/09/2010
Director's details changed for Rita Mcgaughey on 2010-04-08
dot icon24/09/2010
Director's details changed for John Andrew Clarke Mcfarland on 2010-04-08
dot icon24/09/2010
Director's details changed for Stephen Mccarron on 2010-04-08
dot icon03/09/2010
First Gazette notice for compulsory strike-off
dot icon23/02/2010
Accounts for a small company made up to 2009-03-31
dot icon05/08/2009
Change of dirs/sec
dot icon15/06/2009
08/04/09
dot icon20/02/2009
31/03/08 annual accts
dot icon17/02/2008
31/03/07 annual accts
dot icon02/05/2007
08/04/07 annual return shuttle
dot icon07/02/2007
31/03/06 annual accts
dot icon12/05/2006
08/04/06 annual return shuttle
dot icon02/02/2006
31/03/05 annual accts
dot icon10/02/2005
31/03/04 annual accts
dot icon12/10/2004
Change of dirs/sec
dot icon05/07/2004
08/04/04 annual return shuttle
dot icon03/12/2003
31/03/03 annual accts
dot icon28/05/2003
08/04/03 annual return shuttle
dot icon19/05/2003
08/04/02 annual return shuttle
dot icon07/03/2003
30/04/02 annual accts
dot icon07/03/2003
Change of ARD
dot icon07/03/2003
Change of dirs/sec
dot icon11/04/2002
30/04/01 annual accts
dot icon26/02/2002
Particulars of a mortgage charge
dot icon19/12/2001
Change of dirs/sec
dot icon13/04/2001
08/04/01 annual return shuttle
dot icon09/03/2001
30/04/00 annual accts
dot icon30/05/2000
30/04/99 annual accts
dot icon03/05/2000
08/04/00 annual return shuttle
dot icon03/05/2000
Change of dirs/sec
dot icon03/05/2000
Change of dirs/sec
dot icon03/05/2000
Change of dirs/sec
dot icon03/05/2000
Change of dirs/sec
dot icon03/05/2000
Change of dirs/sec
dot icon03/05/2000
Change of dirs/sec
dot icon03/05/2000
Change of dirs/sec
dot icon30/04/1999
Change of dirs/sec
dot icon28/04/1999
08/04/99 annual return shuttle
dot icon23/12/1998
Particulars of a mortgage charge
dot icon17/06/1998
Change of dirs/sec
dot icon17/06/1998
Change of dirs/sec
dot icon17/06/1998
Change of dirs/sec
dot icon17/06/1998
Change of dirs/sec
dot icon28/04/1998
Change in sit reg add
dot icon28/04/1998
Change of dirs/sec
dot icon28/04/1998
Change of dirs/sec
dot icon08/04/1998
Pars re dirs/sit reg off
dot icon08/04/1998
Memorandum
dot icon08/04/1998
Articles
dot icon08/04/1998
Decln complnce reg new co
dot icon08/04/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.39K
-
0.00
-
-
2022
0
14.86K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgaughey, Rita
Director
19/05/1999 - Present
-
Mcdermott, Noreen Catherine
Director
19/05/1999 - 03/02/2012
-
Mccarron, Stephen Martin
Director
19/05/1999 - 03/02/2012
3
Grieves, Joyce
Director
08/04/1998 - 08/02/1999
-
Funston, James Alexander
Director
08/04/1998 - 25/03/2000
-

Persons with Significant Control

3
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 CREGG MILLS LTD

CREGG MILLS LTD is an(a) Active company incorporated on 08/04/1998 with the registered office located at The Diamond Centre, 630 Barnailt Road, Claudy, Co Londonderry BT47 4EA. 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 CREGG MILLS LTD?

toggle

CREGG MILLS LTD is currently Active. It was registered on 08/04/1998 .

Where is CREGG MILLS LTD located?

toggle

CREGG MILLS LTD is registered at The Diamond Centre, 630 Barnailt Road, Claudy, Co Londonderry BT47 4EA.

What does CREGG MILLS LTD do?

toggle

CREGG MILLS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CREGG MILLS LTD?

toggle

The latest filing was on 19/05/2025: Micro company accounts made up to 2024-05-31.