CROMER ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CROMER ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026419

Incorporation date

09/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Clooney Road, Campsie, County Londonderry, Northern Ireland BT47 3PACopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1992)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-09 with updates
dot icon09/01/2025
Purchase of own shares.
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon17/12/2024
Cancellation of shares. Statement of capital on 2024-10-18
dot icon12/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon04/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon12/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon31/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon07/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon13/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/05/2019
Registration of charge NI0264190011, created on 2019-05-20
dot icon26/04/2019
Satisfaction of charge 4 in full
dot icon26/04/2019
Satisfaction of charge 5 in full
dot icon18/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Satisfaction of charge 2 in full
dot icon15/05/2018
Appointment of Mr Brian Doherty as a director on 2018-05-04
dot icon15/05/2018
Appointment of Selina Alexandra Fatima Horshi as a secretary on 2018-05-04
dot icon15/05/2018
Termination of appointment of Issam Horshi as a secretary on 2018-05-04
dot icon20/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon04/04/2016
Appointment of Ms Selina Alexandra Fatima Horshi as a director on 2015-11-26
dot icon29/01/2016
Registration of charge NI0264190010, created on 2016-01-25
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon18/02/2014
Termination of appointment of Noel Russell Gault as a director on 2014-01-17
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Appointment of Mrs Ramona Wylie as a director on 2012-03-20
dot icon14/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon12/04/2010
Director's details changed for Issam Horshi on 2010-03-09
dot icon12/04/2010
Director's details changed for Elizabeth Jane Horshi on 2010-03-09
dot icon12/04/2010
Director's details changed for Noel Russell Gault on 2010-03-09
dot icon25/02/2010
Termination of appointment of Cordner Reid as a director
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2010
Annual return made up to 2009-03-09 with full list of shareholders
dot icon05/08/2009
Change in sit reg add
dot icon13/02/2009
31/03/08 annual accts
dot icon02/05/2008
09/03/08 annual return shuttle
dot icon06/02/2008
31/03/07 annual accts
dot icon19/04/2007
09/03/07 annual return shuttle
dot icon02/02/2007
31/03/06 annual accts
dot icon25/04/2006
09/03/06 annual return shuttle
dot icon28/02/2006
31/03/05 annual accts
dot icon16/05/2005
09/03/05 annual return shuttle
dot icon31/01/2005
31/03/04 annual accts
dot icon06/05/2004
09/03/04 annual return shuttle
dot icon13/02/2004
31/03/03 annual accts
dot icon03/02/2004
09/03/03 annual return shuttle
dot icon03/02/2004
Particulars of a mortgage charge
dot icon03/02/2004
Particulars of a mortgage charge
dot icon07/03/2003
Auditor resignation
dot icon15/10/2002
31/03/02 annual accts
dot icon29/03/2002
09/03/02 annual return shuttle
dot icon20/12/2001
31/03/01 annual accts
dot icon06/11/2001
Change in sit reg add
dot icon22/06/2001
09/03/01 annual return shuttle
dot icon15/01/2001
31/03/00 annual accts
dot icon22/05/2000
09/03/00 annual return shuttle
dot icon07/02/2000
31/03/99 annual accts
dot icon22/11/1999
Mortgage satisfaction
dot icon26/04/1999
Auditor resignation
dot icon20/04/1999
09/03/99 annual return shuttle
dot icon17/02/1999
Change of dirs/sec
dot icon31/01/1999
31/03/98 annual accts
dot icon02/09/1998
Change of dirs/sec
dot icon02/09/1998
09/03/98 annual return shuttle
dot icon02/09/1998
Return of allot of shares
dot icon09/02/1998
31/03/97 annual accts
dot icon09/02/1998
Particulars of a mortgage charge
dot icon09/02/1998
Particulars of a mortgage charge
dot icon02/06/1997
09/03/97 annual return shuttle
dot icon02/01/1997
31/03/96 annual accts
dot icon02/01/1997
Particulars of a mortgage charge
dot icon19/06/1996
09/03/96 annual return shuttle
dot icon04/02/1996
31/03/95 annual accts
dot icon20/03/1995
09/03/95 annual return shuttle
dot icon07/02/1995
31/03/94 annual accts
dot icon07/02/1995
Particulars of a mortgage charge
dot icon01/09/1994
Change of dirs/sec
dot icon01/09/1994
09/03/94 annual return shuttle
dot icon01/09/1994
Change of dirs/sec
dot icon23/02/1994
31/03/93 annual accts
dot icon21/02/1994
Return of allot of shares
dot icon21/02/1994
09/03/93 annual return shuttle
dot icon04/02/1994
Particulars of a mortgage charge
dot icon04/02/1994
Particulars of a mortgage charge
dot icon17/01/1994
Particulars of a mortgage charge
dot icon02/09/1992
Change in sit reg add
dot icon05/05/1992
Change of dirs/sec
dot icon05/05/1992
Not of incr in nom cap
dot icon05/05/1992
Resolutions
dot icon05/05/1992
Updated mem and arts
dot icon05/05/1992
Change of dirs/sec
dot icon05/05/1992
Change of dirs/sec
dot icon09/03/1992
Articles
dot icon09/03/1992
Decln complnce reg new co
dot icon09/03/1992
Pars re dirs/sit reg off
dot icon09/03/1992
Memorandum
dot icon09/03/1992
Memorandum
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
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
606.07K
-
0.00
3.04K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horshi, Selina Alexandra Fatima
Director
26/11/2015 - Present
2
Horshi, Issam
Director
09/03/1992 - Present
2
Wylie, Ramona Jennifer
Director
20/03/2012 - Present
-
Doherty, Brian
Director
04/05/2018 - Present
-
Stafford, Paul
Director
29/11/2024 - Present
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 CROMER ENTERPRISES LIMITED

CROMER ENTERPRISES LIMITED is an(a) Active company incorporated on 09/03/1992 with the registered office located at 68 Clooney Road, Campsie, County Londonderry, Northern Ireland BT47 3PA. There are currently 6 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 CROMER ENTERPRISES LIMITED?

toggle

CROMER ENTERPRISES LIMITED is currently Active. It was registered on 09/03/1992 .

Where is CROMER ENTERPRISES LIMITED located?

toggle

CROMER ENTERPRISES LIMITED is registered at 68 Clooney Road, Campsie, County Londonderry, Northern Ireland BT47 3PA.

What does CROMER ENTERPRISES LIMITED do?

toggle

CROMER ENTERPRISES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CROMER ENTERPRISES LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.