DAVID & SHANE LTD

Register to unlock more data on OkredoRegister

DAVID & SHANE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI055325

Incorporation date

27/05/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

32 East Bridge Street, Enniskillen BT74 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2005)
dot icon14/01/2026
Unaudited abridged accounts made up to 2024-10-31
dot icon17/10/2025
Previous accounting period shortened from 2024-10-28 to 2024-10-27
dot icon28/07/2025
Previous accounting period shortened from 2024-10-29 to 2024-10-28
dot icon02/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon30/10/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon18/10/2024
Previous accounting period shortened from 2023-10-30 to 2023-10-29
dot icon14/08/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon30/07/2024
Previous accounting period shortened from 2023-10-31 to 2023-10-30
dot icon22/05/2024
Previous accounting period extended from 2023-05-26 to 2023-10-31
dot icon26/02/2024
Previous accounting period shortened from 2023-05-27 to 2023-05-26
dot icon12/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon01/06/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon22/05/2023
Previous accounting period shortened from 2022-05-28 to 2022-05-27
dot icon22/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon25/05/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon13/09/2021
Registered office address changed from 38 Castle Manor Kesh Enniskillen BT93 1RT Northern Ireland to 32 East Bridge Street Enniskillen BT74 7BT on 2021-09-13
dot icon29/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/02/2021
Registration of a charge
dot icon23/12/2020
Registration of charge NI0553250008, created on 2020-12-17
dot icon10/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon27/05/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon27/02/2020
Previous accounting period shortened from 2019-05-29 to 2019-05-28
dot icon11/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/02/2019
Previous accounting period shortened from 2018-05-30 to 2018-05-29
dot icon11/12/2018
Satisfaction of charge NI0553250006 in full
dot icon24/07/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon24/07/2018
Notification of Shane Mcgonigle as a person with significant control on 2016-04-06
dot icon30/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon27/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon07/07/2017
Confirmation statement made on 2017-05-27 with updates
dot icon09/06/2017
Satisfaction of charge NI0553250002 in full
dot icon09/06/2017
Registration of charge NI0553250005, created on 2017-06-07
dot icon09/06/2017
Registration of charge NI0553250006, created on 2017-06-07
dot icon09/06/2017
Registration of charge NI0553250007, created on 2017-06-07
dot icon01/06/2017
Satisfaction of charge NI0553250001 in full
dot icon28/05/2017
Registered office address changed from 32 East Bridge Street Enniskillen BT74 7BT Northern Ireland to 38 Castle Manor Kesh Enniskillen BT93 1RT on 2017-05-28
dot icon14/02/2017
Satisfaction of charge NI0553250004 in full
dot icon14/02/2017
Satisfaction of charge NI0553250003 in full
dot icon29/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon16/09/2016
Registered office address changed from C/O Shane Mcgonigle 38 Castle Manor Kesh Enniskillen County Fermanagh BT93 1RT to 32 East Bridge Street Enniskillen BT74 7BT on 2016-09-16
dot icon08/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/11/2015
Registration of charge NI0553250004, created on 2015-11-20
dot icon24/11/2015
Registration of charge NI0553250003, created on 2015-11-20
dot icon26/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/11/2014
Registration of charge NI0553250002, created on 2014-11-26
dot icon28/11/2014
Registration of charge NI0553250001, created on 2014-11-26
dot icon25/07/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon13/05/2012
Termination of appointment of Shane Mcgonigle as a secretary
dot icon13/05/2012
Appointment of Mrs Nicola Elaine Mcgonigle as a secretary
dot icon02/05/2012
Termination of appointment of David Mahon as a director
dot icon18/04/2012
Registered office address changed from Castlearchdale Enniskillen BT94 1PP on 2012-04-18
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/07/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon01/07/2010
Director's details changed for David Robert Mahon on 2010-05-27
dot icon01/07/2010
Director's details changed for Shane Jeremy James Mcgonigle on 2010-05-27
dot icon01/07/2010
Secretary's details changed for Shane Jeremy James Mcgonigle on 2010-05-27
dot icon08/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/08/2009
Change of dirs/sec
dot icon02/07/2009
27/05/09 annual return shuttle
dot icon06/04/2009
31/05/08 annual accts
dot icon30/07/2008
27/05/08 annual return shuttle
dot icon02/04/2008
31/05/07 annual accts
dot icon30/10/2007
Change of dirs/sec
dot icon19/07/2007
27/05/07 annual return shuttle
dot icon22/05/2007
Change of dirs/sec
dot icon28/03/2007
31/05/06 annual accts
dot icon27/06/2006
27/05/06 annual return shuttle
dot icon09/06/2005
Change of dirs/sec
dot icon27/05/2005
Incorporation
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
27/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
27/10/2025
dot iconNext due on
27/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
421.28K
-
0.00
4.80K
-
2022
1
283.55K
-
0.00
37.68K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgonigle, Shane Jeremy James
Director
27/05/2005 - Present
18

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 DAVID & SHANE LTD

DAVID & SHANE LTD is an(a) Active company incorporated on 27/05/2005 with the registered office located at 32 East Bridge Street, Enniskillen BT74 7BT. 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 DAVID & SHANE LTD?

toggle

DAVID & SHANE LTD is currently Active. It was registered on 27/05/2005 .

Where is DAVID & SHANE LTD located?

toggle

DAVID & SHANE LTD is registered at 32 East Bridge Street, Enniskillen BT74 7BT.

What does DAVID & SHANE LTD do?

toggle

DAVID & SHANE LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for DAVID & SHANE LTD?

toggle

The latest filing was on 14/01/2026: Unaudited abridged accounts made up to 2024-10-31.