DIANE EMMA PAUL LTD

Register to unlock more data on OkredoRegister

DIANE EMMA PAUL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI048481

Incorporation date

29/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

15 Fairview Terrace, Woodburn Road, Carrickfergus, Co Antrim BT38 8PYCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2003)
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon19/03/2025
Micro company accounts made up to 2024-06-30
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon13/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-06-30
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-06-30
dot icon01/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon13/04/2021
Micro company accounts made up to 2020-06-30
dot icon30/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon02/10/2019
Micro company accounts made up to 2019-06-30
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon30/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon04/09/2017
Registered office address changed from 27 Joymount Carrickfergus BT38 7DN Northern Ireland to 15 Fairview Terrace, Woodburn Road Carrickfergus Co Antrim BT38 8PY on 2017-09-04
dot icon04/09/2017
Change of details for Mrs Dianne Horner as a person with significant control on 2017-09-01
dot icon02/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/10/2016
Confirmation statement made on 2016-10-29 with updates
dot icon31/10/2016
Director's details changed for Mrs Dianne Horner on 2016-10-30
dot icon22/09/2016
Registered office address changed from 10 Farmlodge Stables Greenisland Co Antrim BT38 8ZL to 27 Joymount Carrickfergus BT38 7DN on 2016-09-22
dot icon02/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon29/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon27/01/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon27/01/2010
Director's details changed for Dianne Horner on 2009-10-29
dot icon27/01/2010
Secretary's details changed for Paul Mccusker on 2009-10-29
dot icon21/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon20/01/2009
Particulars of a mortgage charge
dot icon19/01/2009
30/06/08 annual accts
dot icon10/12/2008
29/10/08 annual return shuttle
dot icon01/08/2008
Particulars of a mortgage charge
dot icon21/05/2008
Change in sit reg add
dot icon03/12/2007
30/06/07 annual accts
dot icon14/11/2007
29/10/07 annual return shuttle
dot icon12/01/2007
30/06/06 annual accts
dot icon18/12/2006
29/10/06 annual return shuttle
dot icon14/04/2006
30/06/05 annual accts
dot icon28/11/2005
29/10/05 annual return shuttle
dot icon03/05/2005
30/06/04 annual accts
dot icon30/11/2004
29/10/04 annual return shuttle
dot icon15/10/2004
Particulars of a mortgage charge
dot icon19/05/2004
Particulars of a mortgage charge
dot icon19/05/2004
Particulars of a mortgage charge
dot icon12/05/2004
Particulars of a mortgage charge
dot icon01/12/2003
Change of ARD
dot icon01/12/2003
Return of allot of shares
dot icon12/11/2003
Change of dirs/sec
dot icon12/11/2003
Change in sit reg add
dot icon12/11/2003
Change of dirs/sec
dot icon29/10/2003
Decln complnce reg new co
dot icon29/10/2003
Pars re dirs/sit reg off
dot icon29/10/2003
Articles
dot icon29/10/2003
Memorandum
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
28/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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
5
53.13K
-
0.00
-
-
2022
4
37.31K
-
0.00
-
-
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
Horner, Dianne
Director
29/10/2003 - Present
-

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 DIANE EMMA PAUL LTD

DIANE EMMA PAUL LTD is an(a) Active company incorporated on 29/10/2003 with the registered office located at 15 Fairview Terrace, Woodburn Road, Carrickfergus, Co Antrim BT38 8PY. 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 DIANE EMMA PAUL LTD?

toggle

DIANE EMMA PAUL LTD is currently Active. It was registered on 29/10/2003 .

Where is DIANE EMMA PAUL LTD located?

toggle

DIANE EMMA PAUL LTD is registered at 15 Fairview Terrace, Woodburn Road, Carrickfergus, Co Antrim BT38 8PY.

What does DIANE EMMA PAUL LTD do?

toggle

DIANE EMMA PAUL LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for DIANE EMMA PAUL LTD?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-28 with no updates.