DEVENISH BAR LTD

Register to unlock more data on OkredoRegister

DEVENISH BAR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI608769

Incorporation date

25/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

66 Killadeas Road, Enniskillen, County Fermanagh BT94 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2011)
dot icon23/09/2025
Change of details for Mrs Melanie Mcgovern as a person with significant control on 2025-09-22
dot icon23/09/2025
Change of details for Mr Martin Mcgovern as a person with significant control on 2025-09-22
dot icon22/09/2025
Director's details changed for Mrs Melanie Mcgovern on 2025-09-22
dot icon22/09/2025
Director's details changed for Mrs Melanie Mcgovern on 2025-09-22
dot icon22/09/2025
Director's details changed for Mr Martin Mcgovern on 2025-09-22
dot icon22/09/2025
Director's details changed for Mr Martin Mcgovern on 2025-09-22
dot icon22/09/2025
Change of details for Mr Martin Mcgovern as a person with significant control on 2025-09-22
dot icon22/09/2025
Change of details for Mrs Melanie Mcgovern as a person with significant control on 2025-09-22
dot icon22/09/2025
Change of details for Mr Ryan Mcgovern as a person with significant control on 2025-09-22
dot icon22/09/2025
Registered office address changed from 5 Millreagh Avenue Dundonald Belfast BT16 1TZ Northern Ireland to 66 Killadeas Road Enniskillen County Fermanagh BT94 2FN on 2025-09-22
dot icon27/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon18/03/2025
Micro company accounts made up to 2024-10-31
dot icon04/09/2024
Confirmation statement made on 2024-08-23 with updates
dot icon16/07/2024
Micro company accounts made up to 2023-10-31
dot icon14/11/2023
Change of details for Mrs Melanie Mcgovern as a person with significant control on 2023-11-14
dot icon01/09/2023
Confirmation statement made on 2023-08-23 with updates
dot icon18/05/2023
Registered office address changed from 24 Darling Street Enniskillen Co. Fermanagh BT74 7EW United Kingdom to 5 Millreagh Avenue Dundonald Belfast BT16 1TZ on 2023-05-18
dot icon18/05/2023
Director's details changed for Mr Martin Mcgovern on 2023-05-18
dot icon18/05/2023
Director's details changed for Mr Martin Mcgovern on 2023-05-18
dot icon18/05/2023
Director's details changed for Mrs Melanie Mcgovern on 2023-05-18
dot icon18/05/2023
Change of details for Mr Martin Mcgovern as a person with significant control on 2023-05-18
dot icon18/05/2023
Change of details for Mr Ryan Mcgovern as a person with significant control on 2023-05-18
dot icon18/05/2023
Director's details changed for Mrs Melanie Mcgovern on 2023-05-18
dot icon18/05/2023
Change of details for Mrs Melanie Mcgovern as a person with significant control on 2023-05-18
dot icon31/01/2023
Micro company accounts made up to 2022-10-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon23/08/2022
Change of details for Mr Ryan Mcgovern as a person with significant control on 2022-08-20
dot icon23/08/2022
Director's details changed for Mr Martin Mcgovern on 2022-08-23
dot icon23/08/2022
Director's details changed for Mr Martin Mcgovern on 2022-08-20
dot icon23/08/2022
Director's details changed for Mrs Melanie Mcgovern on 2022-08-23
dot icon23/08/2022
Change of details for Mr Martin Mcgovern as a person with significant control on 2022-08-20
dot icon23/08/2022
Registered office address changed from 10 Coole Drive Enniskillen BT74 6BS Northern Ireland to 24 Darling Street Enniskillen Co. Fermanagh BT74 7EW on 2022-08-23
dot icon11/04/2022
Micro company accounts made up to 2021-10-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with updates
dot icon21/07/2020
Micro company accounts made up to 2019-10-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon19/06/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon11/06/2019
Director's details changed for Mr Martin Mcgovern on 2019-06-11
dot icon11/06/2019
Director's details changed for Mrs Melanie Mcgovern on 2019-06-11
dot icon11/06/2019
Director's details changed for Mr Martin Mcgovern on 2019-06-11
dot icon11/06/2019
Director's details changed for Mrs Melanie Mcgovern on 2019-06-11
dot icon11/06/2019
Change of details for Mr Martin Mcgovern as a person with significant control on 2019-06-11
dot icon11/06/2019
Change of details for Mrs Melanie Mcgovern as a person with significant control on 2019-06-11
dot icon11/06/2019
Change of details for Mr Ryan Mcgovern as a person with significant control on 2019-06-11
dot icon07/06/2019
Registered office address changed from 66 Killadeas Road Ballinamallard Enniskillen Co Fermanagh BT94 2FP Northern Ireland to 10 Coole Drive Enniskillen BT74 6BS on 2019-06-07
dot icon04/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon25/06/2018
Satisfaction of charge NI6087690001 in full
dot icon25/04/2018
Registered office address changed from 24 Darling Street Enniskillen Fermanagh BT74 7EW to 66 Killadeas Road Ballinamallard Enniskillen Co Fermanagh BT94 2FP on 2018-04-25
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon25/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon24/08/2017
Notification of Ryan Mcgovern as a person with significant control on 2017-08-23
dot icon24/08/2017
Notification of Melanie Mcgovern as a person with significant control on 2017-08-23
dot icon01/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon01/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/08/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/04/2013
Registration of charge 6087690001
dot icon04/10/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon07/10/2011
Current accounting period extended from 2012-08-31 to 2012-10-31
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-09-06
dot icon25/08/2011
Incorporation
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
31/10/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
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
0
31.37K
-
0.00
-
-
2022
0
22.13K
-
0.00
-
-
2022
0
22.13K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

22.13K £Descended-29.46 % *

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
Mcgovern, Martin
Director
25/08/2011 - Present
3
Mrs Melanie Mcgovern
Director
25/08/2011 - Present
-

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 DEVENISH BAR LTD

DEVENISH BAR LTD is an(a) Active company incorporated on 25/08/2011 with the registered office located at 66 Killadeas Road, Enniskillen, County Fermanagh BT94 2FN. 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 DEVENISH BAR LTD?

toggle

DEVENISH BAR LTD is currently Active. It was registered on 25/08/2011 .

Where is DEVENISH BAR LTD located?

toggle

DEVENISH BAR LTD is registered at 66 Killadeas Road, Enniskillen, County Fermanagh BT94 2FN.

What does DEVENISH BAR LTD do?

toggle

DEVENISH BAR LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for DEVENISH BAR LTD?

toggle

The latest filing was on 23/09/2025: Change of details for Mrs Melanie Mcgovern as a person with significant control on 2025-09-22.