DEVENISH (NI) LIMITED

Register to unlock more data on OkredoRegister

DEVENISH (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI063008

Incorporation date

06/02/2007

Size

Group

Contacts

Registered address

Registered address

96 Duncrue Street, Belfast, Antrim BT3 9ARCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2007)
dot icon04/03/2026
Group of companies' accounts made up to 2025-05-31
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon25/02/2026
Purchase of own shares.
dot icon20/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon20/02/2026
Cancellation of shares. Statement of capital on 2025-02-28
dot icon19/02/2026
Statement of capital following an allotment of shares on 2025-05-07
dot icon19/02/2026
Statement of capital following an allotment of shares on 2025-12-18
dot icon14/11/2025
Resolutions
dot icon14/11/2025
Memorandum and Articles of Association
dot icon05/08/2025
Registration of charge NI0630080011, created on 2025-08-01
dot icon05/08/2025
Registration of charge NI0630080012, created on 2025-08-01
dot icon20/05/2025
Appointment of Mr Padraig Ryan as a director on 2025-03-01
dot icon30/04/2025
Compulsory strike-off action has been discontinued
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon24/04/2025
Confirmation statement made on 2025-02-06 with updates
dot icon27/01/2025
Group of companies' accounts made up to 2024-05-31
dot icon06/06/2024
Termination of appointment of Peter Francis Wallace as a director on 2024-05-31
dot icon23/04/2024
Purchase of own shares.
dot icon23/04/2024
Cancellation of shares. Statement of capital on 2024-03-01
dot icon18/04/2024
Satisfaction of charge NI0630080008 in full
dot icon18/04/2024
Satisfaction of charge NI0630080010 in full
dot icon14/03/2024
Group of companies' accounts made up to 2023-05-31
dot icon19/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon21/12/2023
Termination of appointment of Patrick Anthony Mclaughlin as a director on 2023-12-20
dot icon21/12/2023
Appointment of Mr Gerald Walsh as a director on 2023-12-20
dot icon21/12/2023
Appointment of Mr Aidan O'brien as a director on 2023-12-20
dot icon21/12/2023
Appointment of Mr Liam Mcgreal as a director on 2023-12-20
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Memorandum and Articles of Association
dot icon06/11/2023
Appointment of Paul Anthony Mc Entee as a director on 2023-10-09
dot icon31/05/2023
Group of companies' accounts made up to 2022-05-31
dot icon09/03/2023
Confirmation statement made on 2023-02-06 with updates
dot icon06/10/2022
Termination of appointment of Richard Kennedy as a director on 2022-09-26
dot icon04/10/2022
Appointment of Mr Peter Wallace as a director on 2022-09-26
dot icon23/08/2022
Memorandum and Articles of Association
dot icon23/08/2022
Registration of charge NI0630080010, created on 2022-08-05
dot icon17/08/2022
Registration of charge NI0630080008, created on 2022-08-05
dot icon17/08/2022
Registration of charge NI0630080009, created on 2022-08-05
dot icon12/08/2022
Satisfaction of charge NI0630080005 in full
dot icon12/08/2022
Satisfaction of charge NI0630080006 in full
dot icon08/08/2022
Registration of charge NI0630080007, created on 2022-08-05
dot icon15/07/2022
Termination of appointment of Aidan Patrick O'toole as a director on 2022-07-06
dot icon15/07/2022
Termination of appointment of Cory Penn as a director on 2022-07-06
dot icon15/07/2022
Termination of appointment of Gillian Lesley Mcauley as a director on 2022-06-17
dot icon15/07/2022
Termination of appointment of Alan James Gibson as a director on 2022-07-06
dot icon15/07/2022
Termination of appointment of Ian William Atterbury as a director on 2022-07-06
dot icon21/06/2022
Group of companies' accounts made up to 2021-05-31
dot icon06/05/2022
Registered office address changed from Lagan House 19 Clarendon Road Belfast BT1 3BG to 96 Duncrue Street Belfast Antrim BT3 9AR on 2022-05-06
dot icon24/02/2022
Termination of appointment of Brendan Patrick Jennings as a director on 2022-02-10
dot icon15/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon09/02/2022
Termination of appointment of Gerard Finnegan as a director on 2022-01-31
dot icon27/05/2021
Group of companies' accounts made up to 2020-05-31
dot icon29/04/2021
Confirmation statement made on 2021-02-06 with updates
dot icon03/11/2020
Appointment of Mr Ian William Atterbury as a director on 2020-06-01
dot icon03/11/2020
Appointment of Mr Aidan Patrick O'toole as a director on 2020-06-01
dot icon28/10/2020
Appointment of Mr Brendan Patrick Jennings as a director on 2020-10-27
dot icon08/10/2020
Termination of appointment of Peter Francis Wallace as a director on 2020-03-10
dot icon08/10/2020
Termination of appointment of Peter Francis Wallace as a secretary on 2020-03-10
dot icon31/07/2020
Termination of appointment of Donal Macateer as a director on 2020-05-25
dot icon13/03/2020
Confirmation statement made on 2020-02-06 with updates
dot icon03/03/2020
Group of companies' accounts made up to 2019-05-31
dot icon31/05/2019
Termination of appointment of Michael John Alcorn as a director on 2019-04-01
dot icon04/03/2019
Group of companies' accounts made up to 2018-05-31
dot icon20/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon12/11/2018
Resolutions
dot icon08/08/2018
Satisfaction of charge 2 in full
dot icon08/08/2018
Satisfaction of charge 1 in full
dot icon08/08/2018
Satisfaction of charge NI0630080003 in full
dot icon08/08/2018
Satisfaction of charge NI0630080004 in full
dot icon07/08/2018
Registration of charge NI0630080005, created on 2018-08-03
dot icon07/08/2018
Registration of charge NI0630080006, created on 2018-08-03
dot icon26/07/2018
Resolutions
dot icon09/04/2018
Appointment of Mr Cory Penn as a director on 2017-02-23
dot icon05/03/2018
Group of companies' accounts made up to 2017-05-31
dot icon23/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon23/02/2018
Appointment of Mr. Michael John Alcorn as a director on 2017-02-23
dot icon23/02/2018
Appointment of Ms. Gillian Lesley Mcauley as a director on 2017-02-23
dot icon23/02/2018
Appointment of Mr. Gerard Finnegan as a director on 2017-02-23
dot icon23/02/2018
Appointment of Mr. Alan James Gibson as a director on 2017-02-23
dot icon23/02/2018
Appointment of Mr. Patrick Anthony Mclaughlin as a director on 2017-02-10
dot icon02/03/2017
Group of companies' accounts made up to 2016-05-31
dot icon23/02/2017
Appointment of Mr. Richard Kennedy as a director on 2017-02-23
dot icon13/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon20/05/2016
Appointment of Mr. Donal Macateer as a director on 2016-05-20
dot icon02/03/2016
Group of companies' accounts made up to 2015-05-31
dot icon08/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon05/03/2015
Group of companies' accounts made up to 2014-05-31
dot icon10/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon05/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-02-06
dot icon09/12/2014
Registration of charge NI0630080004, created on 2014-11-28
dot icon01/04/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon01/04/2014
Registered office address changed from , 21 Arthur Street, Belfast, BT1 4GA, Northern Ireland on 2014-04-01
dot icon03/03/2014
Group of companies' accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon08/05/2013
Resolutions
dot icon30/04/2013
Registration of charge 0630080003
dot icon03/04/2013
Group of companies' accounts made up to 2012-05-31
dot icon30/10/2012
Cancellation of shares. Statement of capital on 2012-10-30
dot icon30/10/2012
Resolutions
dot icon30/10/2012
Purchase of own shares.
dot icon20/06/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon20/06/2012
Registered office address changed from , 96 Duncrue Street, Belfast, Co. Antrim, BT3 9AR on 2012-06-20
dot icon08/05/2012
Registered office address changed from , 21 Arthur Street, Belfast, Co Antrim, BT1 4GA on 2012-05-08
dot icon14/03/2012
Annual return made up to 2009-02-06 with full list of shareholders
dot icon05/03/2012
Miscellaneous
dot icon02/02/2012
Group of companies' accounts made up to 2011-05-31
dot icon20/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-02-06
dot icon20/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-02-06
dot icon20/01/2012
Statement of capital on 2009-12-07
dot icon19/01/2012
Appointment of Peter Wallace as a director
dot icon01/09/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon21/06/2011
Compulsory strike-off action has been discontinued
dot icon10/06/2011
First Gazette notice for compulsory strike-off
dot icon24/02/2011
Group of companies' accounts made up to 2010-05-31
dot icon03/12/2010
Annual return made up to 2009-02-06 with full list of shareholders
dot icon03/12/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon31/01/2010
Group of companies' accounts made up to 2009-05-31
dot icon16/08/2009
Updated mem and arts
dot icon16/08/2009
Resolutions
dot icon28/02/2009
31/05/08 annual accts
dot icon25/02/2009
Change of ARD
dot icon04/12/2008
Pars re con re shares
dot icon04/12/2008
Return of allot of shares
dot icon27/11/2008
Return of allot of shares
dot icon27/11/2008
Pars re con re shares
dot icon27/11/2008
Not re consol/divn of shs
dot icon27/11/2008
Resolutions
dot icon27/11/2008
Not of incr in nom cap
dot icon27/11/2008
Updated mem and arts
dot icon31/03/2008
06/02/08
dot icon08/01/2008
Change of dirs/sec
dot icon08/01/2008
Change of dirs/sec
dot icon12/12/2007
Particulars of a mortgage charge
dot icon12/12/2007
Particulars of a mortgage charge
dot icon07/12/2007
Updated mem and arts
dot icon28/11/2007
Resolution to change name
dot icon28/11/2007
Cert change
dot icon06/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brennan, Owen
Director
26/11/2007 - Present
24
Mcauley, Gillian Lesley
Director
23/02/2017 - 17/06/2022
7
Mclaughlin, Patrick Anthony
Director
10/02/2017 - 20/12/2023
10
Wallace, Peter Francis
Director
26/09/2022 - 31/05/2024
21
Mcgreal, Liam
Director
20/12/2023 - Present
2

Persons with Significant Control

0

No PSC data available.

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 (NI) LIMITED

DEVENISH (NI) LIMITED is an(a) Active company incorporated on 06/02/2007 with the registered office located at 96 Duncrue Street, Belfast, Antrim BT3 9AR. There are currently 6 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 DEVENISH (NI) LIMITED?

toggle

DEVENISH (NI) LIMITED is currently Active. It was registered on 06/02/2007 .

Where is DEVENISH (NI) LIMITED located?

toggle

DEVENISH (NI) LIMITED is registered at 96 Duncrue Street, Belfast, Antrim BT3 9AR.

What does DEVENISH (NI) LIMITED do?

toggle

DEVENISH (NI) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DEVENISH (NI) LIMITED?

toggle

The latest filing was on 04/03/2026: Group of companies' accounts made up to 2025-05-31.