CROSSMAGLEN COMMUNITY ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CROSSMAGLEN COMMUNITY ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI021013

Incorporation date

28/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rathkeeland House, 1 Blaney Road, Crossmaglen, Newry Co Down BT35 9JJCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1987)
dot icon04/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon23/06/2025
Appointment of James Murray as a director on 2025-06-10
dot icon23/06/2025
Appointment of David Murphy as a director on 2025-06-10
dot icon27/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon31/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon02/06/2016
Annual return made up to 2016-04-18 no member list
dot icon02/06/2016
Appointment of Mr Michael Mcardle as a director on 2015-06-01
dot icon02/06/2016
Appointment of Ms Marguerite Donaghy as a director on 2015-06-01
dot icon22/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-04-18 no member list
dot icon07/05/2015
Termination of appointment of Eugene Donaghy as a director on 2014-10-01
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-04-18 no member list
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-04-18 no member list
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-04-18 no member list
dot icon21/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/06/2011
Annual return made up to 2011-04-18 no member list
dot icon23/06/2011
Director's details changed for Mr Seamus Murphy on 2011-04-18
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-04-18 no member list
dot icon13/09/2010
Secretary's details changed for Mr Gerard Anthony Murray on 2010-04-18
dot icon11/09/2010
Director's details changed for Mr Gerry Murray on 2010-04-18
dot icon11/09/2010
Director's details changed for Mr Thomas Francis Mckay on 2010-04-18
dot icon11/09/2010
Director's details changed for Mr Seamus Murphy on 2010-04-18
dot icon11/09/2010
Director's details changed for Mr Eamon Donnelly on 2010-04-18
dot icon11/09/2010
Director's details changed for Mr Thomas Francis Mckay on 2010-04-18
dot icon11/09/2010
Director's details changed for Mr Eamon Donnelly on 2010-04-18
dot icon11/09/2010
Director's details changed for Mr Eugene Donaghy on 2010-04-18
dot icon16/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
18/04/09 annual return shuttle
dot icon07/04/2009
31/03/08 annual accts
dot icon22/05/2008
18/04/08 annual return shuttle
dot icon06/05/2008
31/03/07 annual accts
dot icon25/06/2007
18/04/07 annual return shuttle
dot icon21/02/2007
31/03/06 annual accts
dot icon07/07/2006
18/04/06 annual return shuttle
dot icon06/03/2006
31/03/05 annual accts
dot icon07/02/2005
31/03/04 annual accts
dot icon09/07/2004
18/04/04 annual return shuttle
dot icon07/02/2004
31/03/03 annual accts
dot icon31/07/2003
18/04/03 annual return shuttle
dot icon03/02/2003
31/03/02 annual accts
dot icon09/07/2002
18/04/02 annual return shuttle
dot icon10/02/2002
31/03/01 annual accts
dot icon21/07/2001
18/04/01 annual return shuttle
dot icon03/01/2001
31/03/00 annual accts
dot icon14/06/2000
18/04/00 annual return shuttle
dot icon14/06/2000
18/04/99 annual return shuttle
dot icon14/06/2000
18/04/98 annual return shuttle
dot icon06/09/1999
31/03/99 annual accts
dot icon30/01/1999
31/03/98 annual accts
dot icon03/02/1998
31/03/97 annual accts
dot icon25/04/1997
Change of dirs/sec
dot icon25/04/1997
Change of dirs/sec
dot icon25/04/1997
Change of dirs/sec
dot icon25/04/1997
18/04/97 annual return shuttle
dot icon25/04/1997
28/04/96 annual return shuttle
dot icon09/02/1997
31/03/96 annual accts
dot icon31/01/1996
31/03/95 annual accts
dot icon24/07/1995
28/04/95 annual return shuttle
dot icon18/01/1995
05/04/94 annual accts
dot icon02/08/1994
28/04/94 annual return shuttle
dot icon10/03/1994
05/04/93 annual accts
dot icon21/02/1994
28/04/93 annual return shuttle
dot icon15/07/1993
28/04/92 annual return form
dot icon18/03/1993
05/04/92 annual accts
dot icon11/01/1992
28/04/91 annual return
dot icon11/01/1992
04/04/91 annual accts
dot icon28/06/1991
28/04/90 annual return
dot icon12/06/1991
31/03/90 annual accts
dot icon12/06/1991
Change in sit reg add
dot icon12/06/1991
Change of dirs/sec
dot icon27/11/1990
28/04/89 annual return
dot icon10/08/1989
31/03/89 annual accts
dot icon10/08/1989
31/03/88 annual accts
dot icon29/06/1988
Notice of ARD
dot icon28/10/1987
Incorporation
dot icon28/10/1987
Memorandum
dot icon28/10/1987
Articles
dot icon28/10/1987
Decln complnce reg new co
dot icon28/10/1987
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/04/2026
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmahon, John
Director
28/10/1987 - 31/03/2004
2
DAVID MURPHY
Corporate Director
10/06/2025 - Present
-
Mcardle, Michael
Director
01/06/2015 - Present
-
Donaghy, Marguerite
Director
01/06/2015 - Present
-
Murphy, Seamus
Director
28/10/1987 - Present
-

Persons with Significant Control

1
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 CROSSMAGLEN COMMUNITY ENTERPRISES LIMITED

CROSSMAGLEN COMMUNITY ENTERPRISES LIMITED is an(a) Active company incorporated on 28/10/1987 with the registered office located at Rathkeeland House, 1 Blaney Road, Crossmaglen, Newry Co Down BT35 9JJ. There are currently 8 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 CROSSMAGLEN COMMUNITY ENTERPRISES LIMITED?

toggle

CROSSMAGLEN COMMUNITY ENTERPRISES LIMITED is currently Active. It was registered on 28/10/1987 .

Where is CROSSMAGLEN COMMUNITY ENTERPRISES LIMITED located?

toggle

CROSSMAGLEN COMMUNITY ENTERPRISES LIMITED is registered at Rathkeeland House, 1 Blaney Road, Crossmaglen, Newry Co Down BT35 9JJ.

What does CROSSMAGLEN COMMUNITY ENTERPRISES LIMITED do?

toggle

CROSSMAGLEN COMMUNITY ENTERPRISES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CROSSMAGLEN COMMUNITY ENTERPRISES LIMITED?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-03-31.