DARTAN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DARTAN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031022

Incorporation date

20/06/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Claremount Accountants, 43 Clarendon Street, Derry BT48 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1996)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon26/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon23/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon03/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon07/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon01/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon26/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon14/05/2020
Cessation of Patrick Mccarron as a person with significant control on 2018-03-22
dot icon14/05/2020
Notification of Glenn Jackson as a person with significant control on 2018-03-22
dot icon25/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon29/11/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon19/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon26/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon05/07/2018
Termination of appointment of Patrick Mccarron as a director on 2018-06-29
dot icon04/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon04/04/2018
Appointment of Mr Glenn Jackson as a director on 2018-03-22
dot icon30/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon11/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/09/2016
Satisfaction of charge 3 in full
dot icon24/06/2016
Notice of ceasing to act as receiver or manager
dot icon19/04/2016
Termination of appointment of Glenn Jackson as a director on 2016-03-30
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon22/03/2016
Appointment of Mr Patrick Mccarron as a director on 2016-03-22
dot icon18/02/2016
Appointment of receiver or manager
dot icon14/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon28/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/11/2014
Compulsory strike-off action has been discontinued
dot icon30/10/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon30/10/2014
Termination of appointment of Kevin Gerald Mc Gowan as a director on 2013-06-21
dot icon17/10/2014
First Gazette notice for compulsory strike-off
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon19/07/2013
Appointment of Mr Glenn Jackson as a director
dot icon08/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/10/2012
Resolutions
dot icon14/09/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon20/08/2012
Resolutions
dot icon20/08/2012
Memorandum and Articles of Association
dot icon20/08/2012
Statement of capital following an allotment of shares on 2011-05-31
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/03/2012
Termination of appointment of Edwina Mcgowan as a director
dot icon21/03/2012
Termination of appointment of Edwina Mcgowan as a secretary
dot icon26/08/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon25/08/2010
Secretary's details changed for Edwina Anne Mcgowan on 2010-06-20
dot icon25/08/2010
Director's details changed for Edwina Anne Mcgowan on 2010-06-20
dot icon25/08/2010
Director's details changed for Kevin Gerald Mc Gowan on 2010-06-20
dot icon21/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon23/09/2009
20/06/09 annual return shuttle
dot icon27/04/2009
30/06/08 annual accts
dot icon06/08/2008
20/06/08 annual return shuttle
dot icon18/03/2008
30/06/07 annual accts
dot icon24/08/2007
20/06/07 annual return shuttle
dot icon20/12/2006
30/06/06 annual accts
dot icon18/08/2006
20/06/06 annual return shuttle
dot icon08/11/2005
30/06/05 annual accts
dot icon21/06/2005
20/06/05 annual return shuttle
dot icon10/05/2005
30/06/04 annual accts
dot icon13/08/2004
20/06/04 annual return shuttle
dot icon19/05/2004
30/06/03 annual accts
dot icon06/04/2004
30/06/02 annual accts
dot icon26/11/2003
20/06/03 annual return shuttle
dot icon25/07/2002
Particulars of a mortgage charge
dot icon20/06/2002
20/06/02 annual return shuttle
dot icon17/06/2002
Mortgage satisfaction
dot icon15/05/2002
Mortgage satisfaction
dot icon16/04/2002
30/06/01 annual accts
dot icon19/07/2001
20/06/01 annual return shuttle
dot icon09/05/2001
30/06/00 annual accts
dot icon23/06/2000
20/06/00 annual return shuttle
dot icon11/05/2000
30/06/99 annual accts
dot icon06/07/1999
20/06/99 annual return shuttle
dot icon06/05/1999
30/06/98 annual accts
dot icon05/10/1998
30/06/97 annual accts
dot icon25/09/1998
Change of dirs/sec
dot icon25/09/1998
20/06/98 annual return shuttle
dot icon23/07/1997
Change of dirs/sec
dot icon23/07/1997
20/06/97 annual return shuttle
dot icon16/02/1997
Not of incr in nom cap
dot icon16/02/1997
Updated mem and arts
dot icon16/02/1997
Resolutions
dot icon10/02/1997
Particulars of a mortgage charge
dot icon31/10/1996
Particulars of a mortgage charge
dot icon18/10/1996
Change of dirs/sec
dot icon20/08/1996
Change of dirs/sec
dot icon20/08/1996
Updated mem and arts
dot icon20/08/1996
Return of allot of shares
dot icon20/08/1996
Change in sit reg add
dot icon20/08/1996
Change of dirs/sec
dot icon16/08/1996
Resolutions
dot icon20/06/1996
Articles
dot icon20/06/1996
Pars re dirs/sit reg off
dot icon20/06/1996
Memorandum
dot icon20/06/1996
Decln complnce reg new co
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
220.26K
-
0.00
21.34K
-
2022
1
277.42K
-
0.00
16.40K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Glenn
Director
22/03/2018 - 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 DARTAN INVESTMENTS LIMITED

DARTAN INVESTMENTS LIMITED is an(a) Active company incorporated on 20/06/1996 with the registered office located at Claremount Accountants, 43 Clarendon Street, Derry BT48 7ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DARTAN INVESTMENTS LIMITED?

toggle

DARTAN INVESTMENTS LIMITED is currently Active. It was registered on 20/06/1996 .

Where is DARTAN INVESTMENTS LIMITED located?

toggle

DARTAN INVESTMENTS LIMITED is registered at Claremount Accountants, 43 Clarendon Street, Derry BT48 7ER.

What does DARTAN INVESTMENTS LIMITED do?

toggle

DARTAN INVESTMENTS 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 DARTAN INVESTMENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-06-30.