DAPOK LIMITED

Register to unlock more data on OkredoRegister

DAPOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI032340

Incorporation date

02/05/1997

Size

Small

Contacts

Registered address

Registered address

Mills Selig, 21 Arthur Street, Belfast BT1 4GACopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1997)
dot icon31/07/2025
Previous accounting period shortened from 2024-12-31 to 2024-10-31
dot icon31/07/2025
Accounts for a small company made up to 2024-10-31
dot icon05/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon11/11/2024
Registration of charge NI0323400005, created on 2024-11-08
dot icon31/10/2024
Satisfaction of charge NI0323400003 in full
dot icon31/10/2024
Satisfaction of charge NI0323400004 in full
dot icon29/10/2024
Appointment of Mr Israel Robb as a director on 2024-10-25
dot icon29/10/2024
Appointment of Mr Tiarnán O'neill as a director on 2024-10-25
dot icon29/10/2024
Termination of appointment of Christopher Arthue Brooke as a secretary on 2024-10-25
dot icon29/10/2024
Appointment of Mr Colin William Johnston as a director on 2024-10-25
dot icon29/10/2024
Termination of appointment of Christopher Arthur Brooke as a director on 2024-10-25
dot icon29/10/2024
Termination of appointment of John Christopher O'kane as a director on 2024-10-25
dot icon29/10/2024
Termination of appointment of Ian William Larmor Webb as a director on 2024-10-25
dot icon29/10/2024
Termination of appointment of Andrew David Neill Patton as a director on 2024-10-25
dot icon29/10/2024
Termination of appointment of Andrew Brian Webb as a director on 2024-10-25
dot icon29/10/2024
Termination of appointment of Desmond Patrick Okane as a director on 2024-10-25
dot icon29/10/2024
Registered office address changed from C/O Messrs D T Carson & Co Chartered Accountants 51 Thomas Street Ballymena, Co Antrim BT43 6AZ to Mills Selig 21 Arthur Street Belfast BT1 4GA on 2024-10-29
dot icon08/10/2024
Notification of Galgorm Castle Holdings Limited as a person with significant control on 2016-04-06
dot icon08/10/2024
Cessation of Christopher Arthur Brooke as a person with significant control on 2024-10-08
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon13/12/2019
Registration of charge NI0323400003, created on 2019-12-02
dot icon13/12/2019
Registration of charge NI0323400004, created on 2019-12-02
dot icon03/12/2019
Satisfaction of charge NI0323400002 in full
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon09/08/2017
Accounts for a small company made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon17/02/2017
Appointment of Mr John Christopher O'kane as a director on 2017-01-01
dot icon17/02/2017
Termination of appointment of William Patrick O'kane as a director on 2016-12-31
dot icon15/06/2016
Accounts for a small company made up to 2015-12-31
dot icon06/05/2016
Satisfaction of charge 1 in full
dot icon05/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon11/04/2016
Registration of charge NI0323400002, created on 2016-04-06
dot icon30/06/2015
Accounts for a small company made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon08/08/2014
Director's details changed for Desmond Patrick Okane on 2014-08-08
dot icon27/06/2014
Accounts for a small company made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon02/10/2013
Termination of appointment of David Patton as a director
dot icon02/10/2013
Appointment of Gary Harold Henry as a director
dot icon02/10/2013
Appointment of Andrew Brian Webb as a director
dot icon02/10/2013
Appointment of Hon Christopher Arthue Brooke as a secretary
dot icon02/10/2013
Termination of appointment of William O'kane as a secretary
dot icon12/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon27/05/2010
Director's details changed for Ian William Larmor Webb on 2010-05-02
dot icon27/05/2010
Director's details changed for Desmond Patrick Okane on 2010-05-02
dot icon27/05/2010
Secretary's details changed for William Patrick O'kane on 2010-05-02
dot icon27/05/2010
Director's details changed for David Martin Patton on 2010-05-02
dot icon27/05/2010
Director's details changed for William Patrick O'kane on 2010-05-02
dot icon27/05/2010
Director's details changed for Andrew David Neil Patton on 2010-05-02
dot icon27/05/2010
Director's details changed for Christopher Arthur Brooke on 2010-05-02
dot icon08/09/2009
Particulars of a mortgage charge
dot icon11/06/2009
31/12/08 annual accts
dot icon31/05/2009
Change of dirs/sec
dot icon29/05/2009
02/05/09 annual return shuttle
dot icon13/05/2009
Change of dirs/sec
dot icon07/05/2009
Change of dirs/sec
dot icon09/04/2009
Change of ARD
dot icon12/02/2009
30/04/08 annual accts
dot icon21/05/2008
02/05/08 annual return shuttle
dot icon14/01/2008
28/04/07 annual accts
dot icon09/05/2007
02/05/07 annual return shuttle
dot icon13/10/2006
29/04/06 annual accts
dot icon01/06/2006
02/05/06 annual return shuttle
dot icon06/02/2006
30/04/05 annual accts
dot icon20/05/2005
02/05/05 annual return shuttle
dot icon18/09/2004
01/05/04 annual accts
dot icon09/06/2004
02/05/04 annual return shuttle
dot icon03/12/2003
03/05/03 annual accts
dot icon12/05/2003
02/05/03 annual return shuttle
dot icon06/09/2002
27/04/02 annual accts
dot icon20/05/2002
02/05/02 annual return shuttle
dot icon07/02/2002
29/04/01 annual accts
dot icon23/05/2001
02/05/01 annual return shuttle
dot icon23/10/2000
29/04/00 annual accts
dot icon22/05/2000
02/05/00 annual return shuttle
dot icon16/12/1999
01/05/99 annual accts
dot icon17/05/1999
02/05/99 annual return shuttle
dot icon02/03/1999
02/05/98 annual accts
dot icon22/05/1998
Return of allot of shares
dot icon11/05/1998
02/05/98 annual return shuttle
dot icon25/06/1997
Notice of ARD
dot icon21/05/1997
Change of dirs/sec
dot icon02/05/1997
Incorporation
dot icon02/05/1997
Decln complnce reg new co
dot icon02/05/1997
Pars re dirs/sit reg off
dot icon02/05/1997
Memorandum
dot icon02/05/1997
Articles
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
31/10/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.51M
-
0.00
110.10K
-
2022
5
4.71M
-
0.00
82.00K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, Tiarnán
Director
25/10/2024 - Present
24
Webb, Ian William Larmor
Director
06/04/2009 - 25/10/2024
46
Brooke, Christopher Arthur
Director
06/04/2009 - 25/10/2024
18
Okane, Desmond Patrick
Director
06/04/2009 - 25/10/2024
5
Webb, Andrew Brian
Director
17/09/2013 - 25/10/2024
12

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 DAPOK LIMITED

DAPOK LIMITED is an(a) Active company incorporated on 02/05/1997 with the registered office located at Mills Selig, 21 Arthur Street, Belfast BT1 4GA. There are currently 4 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 DAPOK LIMITED?

toggle

DAPOK LIMITED is currently Active. It was registered on 02/05/1997 .

Where is DAPOK LIMITED located?

toggle

DAPOK LIMITED is registered at Mills Selig, 21 Arthur Street, Belfast BT1 4GA.

What does DAPOK LIMITED do?

toggle

DAPOK 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 DAPOK LIMITED?

toggle

The latest filing was on 31/07/2025: Previous accounting period shortened from 2024-12-31 to 2024-10-31.