DARGAN COURT LTD.

Register to unlock more data on OkredoRegister

DARGAN COURT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027668

Incorporation date

02/08/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Island Forklifts Ltd, Unit D Dargan Court, Dargan Crescent, Belfast BT3 9JPCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1993)
dot icon14/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon28/05/2025
Micro company accounts made up to 2024-12-31
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon01/07/2024
Micro company accounts made up to 2023-12-31
dot icon21/08/2023
Micro company accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon31/10/2022
Registered office address changed from 4C Dargan Court Dargan Crescent Belfast BT3 9JP to Island Forklifts Ltd, Unit D Dargan Court Dargan Crescent Belfast BT3 9JP on 2022-10-31
dot icon02/08/2022
Micro company accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon24/01/2022
Appointment of Mr Roger Fleming as a director on 2022-01-24
dot icon11/01/2022
Termination of appointment of Darren Martin as a director on 2021-12-31
dot icon11/01/2022
Termination of appointment of William Robert James Balmer as a director on 2022-01-06
dot icon03/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon08/07/2021
Micro company accounts made up to 2020-12-31
dot icon08/09/2020
Micro company accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon11/11/2019
Appointment of Mr William Robert James Balmer as a director on 2019-11-11
dot icon11/11/2019
Appointment of Mr Norman Harold Mckee as a director on 2019-11-11
dot icon21/08/2019
Micro company accounts made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon01/05/2019
Termination of appointment of Michael Norton as a director on 2018-12-20
dot icon29/04/2019
Termination of appointment of William Roger Killiner as a director on 2018-12-20
dot icon29/04/2019
Termination of appointment of Jennie Cochrane as a secretary on 2018-12-20
dot icon29/04/2019
Termination of appointment of Jennie Cochrane as a director on 2018-12-20
dot icon19/04/2019
Appointment of Mr Darren Martin as a director on 2018-12-20
dot icon18/02/2019
Appointment of Norman Mckee as a secretary on 2019-02-18
dot icon03/10/2018
Micro company accounts made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon29/08/2017
Micro company accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon18/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon14/09/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon11/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon10/08/2010
Director's details changed for William Roger Killiner on 2010-08-02
dot icon10/08/2010
Director's details changed for Jennie Cochrane on 2010-08-02
dot icon21/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/11/2009
Appointment of Michael Norton as a director
dot icon28/11/2009
Annual return made up to 2009-08-02 with full list of shareholders
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/09/2008
02/08/08 annual return shuttle
dot icon10/09/2008
Change of dirs/sec
dot icon10/09/2008
31/12/07 annual accts
dot icon16/10/2007
31/12/06 annual accts
dot icon28/09/2007
02/08/07 annual return shuttle
dot icon07/11/2006
31/12/05 annual accts
dot icon08/10/2006
02/08/06 annual return shuttle
dot icon16/11/2005
31/12/04 annual accts
dot icon09/09/2005
02/08/05 annual return shuttle
dot icon05/11/2004
02/08/04 annual return shuttle
dot icon27/10/2004
Change of dirs/sec
dot icon27/10/2004
Change of dirs/sec
dot icon27/10/2004
Change of dirs/sec
dot icon03/07/2004
31/12/03 annual accts
dot icon28/10/2003
31/12/02 annual accts
dot icon01/09/2003
02/08/03 annual return shuttle
dot icon01/11/2002
31/12/01 annual accts
dot icon09/08/2002
02/08/02 annual return shuttle
dot icon11/11/2001
Change of ARD
dot icon17/08/2001
02/08/01 annual return shuttle
dot icon20/06/2001
31/08/00 annual accts
dot icon04/10/2000
02/08/00 annual return shuttle
dot icon04/10/2000
Return of allot of shares
dot icon14/09/2000
31/08/99 annual accts
dot icon02/09/1999
02/08/99 annual return shuttle
dot icon14/06/1999
31/08/98 annual accts
dot icon25/08/1998
02/08/98 annual return shuttle
dot icon11/06/1998
31/08/97 annual accts
dot icon19/08/1997
02/08/97 annual return shuttle
dot icon01/07/1997
31/08/96 annual accts
dot icon06/09/1996
02/08/96 annual return shuttle
dot icon17/10/1995
Resolutions
dot icon17/10/1995
31/08/95 annual accts
dot icon23/08/1995
02/08/95 annual return shuttle
dot icon23/05/1995
31/08/94 annual accts
dot icon29/09/1994
02/08/94 annual return shuttle
dot icon07/09/1994
Change of dirs/sec
dot icon26/08/1994
Change in sit reg add
dot icon26/08/1994
Change of dirs/sec
dot icon26/08/1994
Updated mem and arts
dot icon26/08/1994
Change of dirs/sec
dot icon20/10/1993
Resolutions
dot icon13/10/1993
Resolution to change name
dot icon02/08/1993
Memorandum
dot icon02/08/1993
Articles
dot icon02/08/1993
Decln complnce reg new co
dot icon02/08/1993
Pars re dirs/sit reg off
dot icon02/08/1993
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.43K
-
0.00
-
-
2022
0
8.79K
-
0.00
-
-
2022
0
8.79K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.79K £Ascended4.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Fleming, Roger
Director
24/01/2022 - Present
2
Mckee, Norman Harold
Director
11/11/2019 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DARGAN COURT LTD.

DARGAN COURT LTD. is an(a) Active company incorporated on 02/08/1993 with the registered office located at Island Forklifts Ltd, Unit D Dargan Court, Dargan Crescent, Belfast BT3 9JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DARGAN COURT LTD.?

toggle

DARGAN COURT LTD. is currently Active. It was registered on 02/08/1993 .

Where is DARGAN COURT LTD. located?

toggle

DARGAN COURT LTD. is registered at Island Forklifts Ltd, Unit D Dargan Court, Dargan Crescent, Belfast BT3 9JP.

What does DARGAN COURT LTD. do?

toggle

DARGAN COURT LTD. operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DARGAN COURT LTD.?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-02 with no updates.