CREGGAN ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CREGGAN ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026020

Incorporation date

23/10/1991

Size

Full

Contacts

Registered address

Registered address

Rathmor Centre, Blighs Lane, Creggan, Londonderry BT48 0LZCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1991)
dot icon20/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon21/08/2025
Full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon05/07/2024
Appointment of Ms Shauna Nixon as a director on 2024-06-22
dot icon08/03/2024
Appointment of Mr Sean Canavan as a director on 2024-02-24
dot icon26/02/2024
Termination of appointment of Garvan Emmett O'doherty as a director on 2024-02-23
dot icon26/02/2024
Appointment of Mr Garbhan Michael Downey as a director on 2024-02-23
dot icon21/12/2023
Termination of appointment of Brendan Jude Mckeever as a director on 2023-12-15
dot icon13/12/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon31/10/2023
Appointment of Mr James Nash as a director on 2023-10-31
dot icon26/10/2023
Termination of appointment of John Eugene Bradley as a director on 2023-10-19
dot icon17/08/2023
Full accounts made up to 2022-12-31
dot icon15/12/2022
Termination of appointment of Pauline Ann Mcclenaghan as a director on 2022-12-02
dot icon15/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon15/07/2022
Accounts for a small company made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon20/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon19/08/2020
Full accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon30/09/2019
Satisfaction of charge 10 in full
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/09/2019
Satisfaction of charge 1 in full
dot icon25/09/2019
Satisfaction of charge 2 in full
dot icon23/09/2019
Satisfaction of charge 3 in full
dot icon04/09/2019
Notification of a person with significant control statement
dot icon27/08/2019
Director's details changed for Mr Garvan Emmett O'doherty on 2019-08-22
dot icon27/08/2019
Director's details changed for Mr Joseph Patrick Mcfeely on 2019-08-22
dot icon27/08/2019
Director's details changed for John Eugene Bradley on 2019-08-22
dot icon27/08/2019
Secretary's details changed for Mr Joseph Mc Feely on 2019-08-22
dot icon27/08/2019
Director's details changed for Anne Geraldine Molloy on 2019-08-22
dot icon27/08/2019
Cessation of Garvan Emmett O'doherty as a person with significant control on 2019-08-22
dot icon27/08/2019
Cessation of Anne Molloy as a person with significant control on 2019-08-22
dot icon24/06/2019
Satisfaction of charge 8 in full
dot icon19/04/2019
Termination of appointment of Conal Mc Feely as a director on 2019-04-18
dot icon21/02/2019
Appointment of Mr Brendan Jude Mckeever as a director on 2019-02-15
dot icon18/12/2018
Notification of Garvan Emmett O'doherty as a person with significant control on 2018-12-15
dot icon18/12/2018
Termination of appointment of Eugene Anthony Gallagher as a director on 2018-12-15
dot icon18/12/2018
Cessation of Eugene Anthony Gallagher as a person with significant control on 2018-12-15
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon08/11/2018
Memorandum and Articles of Association
dot icon29/10/2018
Resolutions
dot icon29/10/2018
Statement of company's objects
dot icon13/07/2018
Micro company accounts made up to 2017-12-31
dot icon05/03/2018
Notification of Eugene Anthony Gallagher as a person with significant control on 2017-11-17
dot icon27/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Appointment of Mr Eugene Anthony Gallagher as a director on 2015-11-30
dot icon28/10/2015
Annual return made up to 2015-10-22 no member list
dot icon09/06/2015
Accounts for a small company made up to 2014-12-31
dot icon31/10/2014
Annual return made up to 2014-10-22 no member list
dot icon29/07/2014
Accounts for a small company made up to 2013-12-31
dot icon24/07/2014
Termination of appointment of Padraig Macdermott as a director on 2014-07-15
dot icon30/10/2013
Annual return made up to 2013-10-22 no member list
dot icon29/10/2013
Termination of appointment of Martin Bowen as a director
dot icon29/10/2013
Termination of appointment of Martin Bowen as a director
dot icon27/09/2013
Accounts for a small company made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-10-22 no member list
dot icon30/10/2012
Appointment of Mrs Pauline Ann Mcclenaghan as a director
dot icon07/08/2012
Accounts for a small company made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-22 no member list
dot icon06/07/2011
Accounts for a small company made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-10-22 no member list
dot icon07/12/2010
Secretary's details changed for Joseph Mc Feely on 2010-10-22
dot icon04/08/2010
Accounts for a small company made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-10-22 no member list
dot icon02/12/2009
Director's details changed for Conal Mc Feely on 2009-10-01
dot icon02/12/2009
Director's details changed for Martin Bowen on 2009-10-01
dot icon02/12/2009
Director's details changed for Anne Molloy on 2009-10-01
dot icon02/12/2009
Director's details changed for Garvan Emmett O'doherty on 2009-10-01
dot icon02/12/2009
Director's details changed for Joseph Mcfeely on 2009-10-01
dot icon02/12/2009
Director's details changed for John Bradley on 2009-10-01
dot icon02/12/2009
Director's details changed for Padraig Macdermott on 2009-10-01
dot icon16/07/2009
31/12/08 annual accts
dot icon23/10/2008
22/10/08 annual return shuttle
dot icon10/10/2008
Particulars of a mortgage charge
dot icon01/05/2008
31/12/07 annual accts
dot icon16/10/2007
22/10/07 annual return shuttle
dot icon17/09/2007
31/12/06 annual accts
dot icon08/11/2006
31/12/05 annual accts
dot icon21/10/2006
22/10/06 annual return shuttle
dot icon07/11/2005
31/12/04 annual accts
dot icon25/10/2005
22/10/05 annual return shuttle
dot icon05/11/2004
22/10/04 annual return shuttle
dot icon29/10/2004
Change of dirs/sec
dot icon29/10/2004
Change of dirs/sec
dot icon20/09/2004
31/12/03 annual accts
dot icon22/10/2003
22/10/03 annual return shuttle
dot icon10/06/2003
31/12/02 annual accts
dot icon16/10/2002
22/10/02 annual return shuttle
dot icon10/10/2002
31/12/01 annual accts
dot icon17/07/2002
Particulars of a mortgage charge
dot icon18/01/2002
Particulars of a mortgage charge
dot icon19/12/2001
Particulars of a mortgage charge
dot icon30/10/2001
22/10/01 annual return shuttle
dot icon19/10/2001
Change of dirs/sec
dot icon13/06/2001
31/12/00 annual accts
dot icon18/10/2000
22/10/00 annual return shuttle
dot icon03/08/2000
31/12/99 annual accts
dot icon07/06/2000
Particulars of a mortgage charge
dot icon15/10/1999
22/10/99 annual return shuttle
dot icon03/07/1999
31/12/98 annual accts
dot icon07/06/1999
Particulars of a mortgage charge
dot icon07/06/1999
Particulars of a mortgage charge
dot icon20/10/1998
22/10/98 annual return shuttle
dot icon15/10/1998
31/12/97 annual accts
dot icon15/10/1998
Change of dirs/sec
dot icon15/10/1998
Change of dirs/sec
dot icon09/10/1998
Particulars of a mortgage charge
dot icon09/10/1998
Change of dirs/sec
dot icon23/10/1997
22/10/97 annual return shuttle
dot icon09/10/1997
31/12/96 annual accts
dot icon14/11/1996
22/10/96 annual return shuttle
dot icon30/10/1996
31/12/95 annual accts
dot icon29/01/1996
Particulars of a mortgage charge
dot icon29/01/1996
Particulars of a mortgage charge
dot icon03/11/1995
31/12/94 annual accts
dot icon02/11/1995
22/10/95 annual return shuttle
dot icon23/11/1994
22/10/94 annual return shuttle
dot icon09/05/1994
31/12/93 annual accts
dot icon22/01/1994
Change of dirs/sec
dot icon07/01/1994
23/10/93 annual return shuttle
dot icon28/10/1993
31/12/92 annual accts
dot icon08/01/1993
23/10/92 annual return form
dot icon08/01/1993
Change of dirs/sec
dot icon08/01/1993
Change of dirs/sec
dot icon08/01/1993
Change of dirs/sec
dot icon21/07/1992
Notice of ARD
dot icon23/10/1991
Decln complnce reg new co
dot icon23/10/1991
Pars re dirs/sit reg off
dot icon23/10/1991
Articles
dot icon23/10/1991
Memorandum
dot icon23/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Mcclenaghan, Pauline Ann, Dr
Director
01/10/2012 - 02/12/2022
6
Mc Keever, Teresa
Director
23/10/1991 - 31/10/2001
-
Bowen, Martin
Director
23/10/1991 - 17/04/2013
-
Mc Feely, Joseph
Secretary
23/10/1991 - Present
-
Macdermott, Padraig
Director
23/10/1991 - 15/07/2014
1

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 CREGGAN ENTERPRISES LIMITED

CREGGAN ENTERPRISES LIMITED is an(a) Active company incorporated on 23/10/1991 with the registered office located at Rathmor Centre, Blighs Lane, Creggan, Londonderry BT48 0LZ. There are currently 7 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 CREGGAN ENTERPRISES LIMITED?

toggle

CREGGAN ENTERPRISES LIMITED is currently Active. It was registered on 23/10/1991 .

Where is CREGGAN ENTERPRISES LIMITED located?

toggle

CREGGAN ENTERPRISES LIMITED is registered at Rathmor Centre, Blighs Lane, Creggan, Londonderry BT48 0LZ.

What does CREGGAN ENTERPRISES LIMITED do?

toggle

CREGGAN ENTERPRISES LIMITED 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 CREGGAN ENTERPRISES LIMITED?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-11-08 with no updates.