CROSS CONCRETE FLOORING LTD

Register to unlock more data on OkredoRegister

CROSS CONCRETE FLOORING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI053617

Incorporation date

17/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

15c Fawney Road, Cross, Drumahoe, Derry BT47 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2005)
dot icon12/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon27/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/05/2022
Registration of charge NI0536170013, created on 2022-05-10
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon24/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon26/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon24/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon05/12/2017
All of the property or undertaking has been released from charge 4
dot icon05/12/2017
All of the property or undertaking has been released from charge 7
dot icon05/12/2017
All of the property or undertaking has been released from charge 1
dot icon10/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/06/2017
All of the property or undertaking has been released from charge 2
dot icon07/06/2017
All of the property or undertaking has been released from charge 5
dot icon07/06/2017
All of the property or undertaking has been released from charge 8
dot icon07/06/2017
All of the property or undertaking has been released from charge 6
dot icon07/06/2017
All of the property or undertaking has been released from charge 9
dot icon05/05/2017
Registration of charge NI0536170011, created on 2017-04-28
dot icon05/05/2017
Registration of charge NI0536170012, created on 2017-04-28
dot icon03/05/2017
Registration of charge NI0536170010, created on 2017-04-28
dot icon02/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/09/2015
Satisfaction of charge 3 in full
dot icon27/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon07/02/2013
Director's details changed for Stephen Harkin on 2013-01-17
dot icon07/02/2013
Director's details changed for John Harkin on 2013-01-17
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/03/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon19/10/2011
Registered office address changed from At the Offices of: Donaldson & Thompson 3 Limavady Road Londonderry , Co Londonderry Bt47 6 on 2011-10-19
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/07/2011
Appointment of John Harkin as a secretary
dot icon06/07/2011
Termination of appointment of Michael Mccloskey as a director
dot icon06/07/2011
Termination of appointment of Michael Mccloskey as a secretary
dot icon13/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon15/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/03/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon10/12/2009
-
dot icon08/04/2009
17/01/09
dot icon08/04/2009
Ret by co purch own shars
dot icon01/03/2009
17/01/09 annual return shuttle
dot icon28/11/2008
31/01/08 annual accts
dot icon18/03/2008
Particulars of a mortgage charge
dot icon25/02/2008
17/01/08 annual return shuttle
dot icon23/05/2007
31/01/07 annual accts
dot icon24/01/2007
17/01/07 annual return shuttle
dot icon21/10/2006
31/01/06 annual accts
dot icon12/09/2006
Not of incr in nom cap
dot icon12/09/2006
Updated mem and arts
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Return of allot of shares
dot icon06/07/2006
Particulars of a mortgage charge
dot icon06/07/2006
Particulars of a mortgage charge
dot icon04/07/2006
Particulars of a mortgage charge
dot icon04/07/2006
Particulars of a mortgage charge
dot icon19/05/2006
Particulars of a mortgage charge
dot icon11/03/2006
17/01/06 annual return shuttle
dot icon11/03/2006
Resolutions
dot icon01/03/2005
Particulars of a mortgage charge
dot icon23/02/2005
Particulars of a mortgage charge
dot icon27/01/2005
Change of dirs/sec
dot icon17/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

28
2022
change arrow icon+48.08 % *

* during past year

Cash in Bank

£119,513.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
1.62M
-
0.00
80.71K
-
2022
28
1.84M
-
0.00
119.51K
-
2022
28
1.84M
-
0.00
119.51K
-

Employees

2022

Employees

28 Ascended27 % *

Net Assets(GBP)

1.84M £Ascended13.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.51K £Ascended48.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John Harkin
Director
17/01/2005 - Present
-
Harkin, Stephen
Director
17/01/2005 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CROSS CONCRETE FLOORING LTD

CROSS CONCRETE FLOORING LTD is an(a) Active company incorporated on 17/01/2005 with the registered office located at 15c Fawney Road, Cross, Drumahoe, Derry BT47 3NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS CONCRETE FLOORING LTD?

toggle

CROSS CONCRETE FLOORING LTD is currently Active. It was registered on 17/01/2005 .

Where is CROSS CONCRETE FLOORING LTD located?

toggle

CROSS CONCRETE FLOORING LTD is registered at 15c Fawney Road, Cross, Drumahoe, Derry BT47 3NB.

What does CROSS CONCRETE FLOORING LTD do?

toggle

CROSS CONCRETE FLOORING LTD operates in the Manufacture of concrete products for construction purposes (23.61 - SIC 2007) sector.

How many employees does CROSS CONCRETE FLOORING LTD have?

toggle

CROSS CONCRETE FLOORING LTD had 28 employees in 2022.

What is the latest filing for CROSS CONCRETE FLOORING LTD?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-17 with no updates.