CROWBE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CROWBE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI029233

Incorporation date

15/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

11 Stranmillis Road, Belfast BT9 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1995)
dot icon03/04/2026
Micro company accounts made up to 2025-05-31
dot icon22/10/2025
Compulsory strike-off action has been discontinued
dot icon21/10/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon02/07/2024
Micro company accounts made up to 2024-05-31
dot icon28/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-05-31
dot icon07/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon07/03/2023
Micro company accounts made up to 2022-05-31
dot icon10/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon10/03/2022
Micro company accounts made up to 2021-05-31
dot icon18/05/2021
Micro company accounts made up to 2020-05-31
dot icon16/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon06/04/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon06/04/2020
Micro company accounts made up to 2019-05-31
dot icon04/03/2019
Micro company accounts made up to 2018-05-31
dot icon19/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon06/03/2018
Micro company accounts made up to 2017-05-31
dot icon14/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/04/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/01/2013
Registered office address changed from C/O Falconer Stewart 248 Upper Newtownards Road Belfast Antrim BT4 3EU Northern Ireland on 2013-01-04
dot icon29/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon15/03/2012
Appointment of Nicholas Turkington as a secretary
dot icon15/03/2012
Appointment of Nicholas Turkington as a director
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon08/02/2011
Director's details changed for Rupert James Turkington on 2011-01-31
dot icon08/02/2011
Registered office address changed from C/O Falconer Stewart 248/266 Upper Newtownards Road Belfast BT4 3EW on 2011-02-08
dot icon27/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/11/2010
Termination of appointment of Anne Turkington as a secretary
dot icon31/08/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon21/06/2010
Appointment of Rupert James Turkington as a director
dot icon21/06/2010
Termination of appointment of Daniel Monaghan as a director
dot icon09/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/05/2009
31/05/08 annual accts
dot icon09/04/2009
31/01/09 annual return shuttle
dot icon12/05/2008
31/05/07 annual accts
dot icon30/04/2008
31/01/08
dot icon04/04/2007
31/05/06 annual accts
dot icon20/02/2007
31/01/07 annual return shuttle
dot icon20/04/2006
31/05/05 annual accts
dot icon22/02/2006
31/01/06 annual return shuttle
dot icon13/05/2005
31/01/00 annual return shuttle
dot icon13/05/2005
31/01/01 annual return shuttle
dot icon13/05/2005
31/01/02 annual return shuttle
dot icon13/05/2005
31/01/03 annual return shuttle
dot icon13/05/2005
31/01/05 annual return shuttle
dot icon13/05/2005
31/01/04 annual return shuttle
dot icon08/02/2005
31/05/04 annual accts
dot icon01/04/2004
31/05/03 annual accts
dot icon14/04/2003
31/05/02 annual accts
dot icon12/03/2003
31/05/01 annual accts
dot icon08/06/2001
31/05/00 annual accts
dot icon02/10/2000
31/05/99 annual accts
dot icon09/01/2000
31/05/98 annual accts
dot icon06/11/1999
31/01/99 annual return shuttle
dot icon21/06/1999
Mortgage satisfaction
dot icon14/05/1998
15/02/98 annual return shuttle
dot icon02/04/1998
31/05/97 annual accts
dot icon24/03/1998
Particulars of a mortgage charge
dot icon04/03/1998
Change of dirs/sec
dot icon10/12/1997
Change of dirs/sec
dot icon20/05/1997
15/02/97 annual return shuttle
dot icon09/05/1997
Particulars of a mortgage charge
dot icon17/12/1996
31/05/96 annual accts
dot icon05/11/1996
Change of dirs/sec
dot icon13/06/1996
Change in sit reg add
dot icon03/06/1996
15/02/96 annual return shuttle
dot icon23/06/1995
Notice of ARD
dot icon23/06/1995
Return of allot of shares
dot icon05/06/1995
Particulars of a mortgage charge
dot icon11/04/1995
Updated mem and arts
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Change in sit reg add
dot icon10/04/1995
Change of dirs/sec
dot icon10/04/1995
Change of dirs/sec
dot icon15/02/1995
Incorporation
dot icon15/02/1995
Pars re dirs/sit reg off
dot icon15/02/1995
Articles
dot icon15/02/1995
Memorandum
dot icon15/02/1995
Decln complnce reg new co
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
02/07/2026
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
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
93.20K
-
0.00
-
-
2022
0
93.20K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turkington, Nicholas
Director
01/02/2011 - Present
7
Turkington, Rupert James
Director
10/06/2010 - Present
4
Turkington, Anne Marie
Secretary
15/02/1995 - 25/11/2010
-
Monaghan, Daniel J
Director
15/02/1995 - 17/06/2010
-
Turkington, Nicholas
Secretary
01/02/2011 - Present
-

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

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 CROWBE ENTERPRISES LIMITED

CROWBE ENTERPRISES LIMITED is an(a) Active company incorporated on 15/02/1995 with the registered office located at 11 Stranmillis Road, Belfast BT9 5AF. There are currently 3 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 CROWBE ENTERPRISES LIMITED?

toggle

CROWBE ENTERPRISES LIMITED is currently Active. It was registered on 15/02/1995 .

Where is CROWBE ENTERPRISES LIMITED located?

toggle

CROWBE ENTERPRISES LIMITED is registered at 11 Stranmillis Road, Belfast BT9 5AF.

What does CROWBE ENTERPRISES LIMITED do?

toggle

CROWBE 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 CROWBE ENTERPRISES LIMITED?

toggle

The latest filing was on 03/04/2026: Micro company accounts made up to 2025-05-31.