DOON INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DOON INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028748

Incorporation date

07/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Fairhill Road, Cookstown, Co Tyrone BT80 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1994)
dot icon02/04/2026
Cessation of Desmond Nugent Ann Nugent as a person with significant control on 2026-04-02
dot icon02/04/2026
Notification of Brent (No. 190) Limited as a person with significant control on 2026-04-02
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon11/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon18/02/2025
Change of details for Brent (N0. 190) Limited as a person with significant control on 2024-10-15
dot icon18/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon18/07/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon23/02/2022
Second filing of Confirmation Statement dated 2016-12-31
dot icon23/02/2022
Second filing of the annual return made up to 2011-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/09/2021
Resolutions
dot icon27/09/2021
Particulars of variation of rights attached to shares
dot icon22/09/2021
Cessation of Desmond Nugent as a person with significant control on 2021-09-08
dot icon22/09/2021
Notification of Brent (N0. 190) Limited as a person with significant control on 2021-09-08
dot icon29/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/06/2021
Change of details for Mr Desmond Nugent as a person with significant control on 2021-06-22
dot icon29/06/2021
Director's details changed for Mr Desmond Nugent on 2021-06-22
dot icon04/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon03/03/2021
Director's details changed for Mr Desmond Paul Nugent on 2021-01-28
dot icon03/03/2021
Change of details for Mr Desmond Nugent as a person with significant control on 2021-01-28
dot icon30/01/2020
Micro company accounts made up to 2019-05-31
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon22/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-05-31
dot icon12/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/01/2017
31/12/16 Statement of Capital gbp 4.00
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/11/2015
Amended total exemption small company accounts made up to 2014-05-31
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/02/2013
Current accounting period extended from 2012-12-31 to 2013-05-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/05/2012
Resolutions
dot icon09/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/02/2012
Resolutions
dot icon09/02/2012
Statement of capital following an allotment of shares on 2011-02-11
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Secretary's details changed for Nugent Ann on 2009-12-31
dot icon14/01/2010
Director's details changed for Desmond Nugent on 2009-12-31
dot icon30/09/2009
31/12/08 annual accts
dot icon16/01/2009
31/12/08 annual return shuttle
dot icon26/06/2008
31/12/07 annual accts
dot icon25/01/2008
31/12/07 annual return shuttle
dot icon19/07/2007
31/12/06 annual accts
dot icon17/01/2007
31/12/06 annual return shuttle
dot icon15/09/2006
31/12/05 annual accts
dot icon02/04/2006
31/12/05 annual return shuttle
dot icon06/11/2005
Change in sit reg add
dot icon21/06/2005
31/12/04 annual accts
dot icon08/02/2005
31/12/04 annual return shuttle
dot icon24/01/2004
31/12/03 annual return shuttle
dot icon21/01/2004
31/12/03 annual accts
dot icon04/06/2003
31/12/02 annual accts
dot icon07/04/2003
31/12/01 annual accts
dot icon25/01/2003
31/12/02 annual return shuttle
dot icon15/01/2002
31/12/01 annual return shuttle
dot icon10/05/2001
Mortgage satisfaction
dot icon03/02/2001
31/12/00 annual return shuttle
dot icon24/01/2001
31/12/00 annual accts
dot icon07/04/2000
31/12/99 annual accts
dot icon23/01/2000
31/12/99 annual return shuttle
dot icon15/08/1999
31/12/98 annual accts
dot icon15/08/1999
31/12/97 annual accts
dot icon12/01/1999
31/12/98 annual return shuttle
dot icon25/01/1998
31/12/97 annual return shuttle
dot icon19/09/1997
31/12/96 annual accts
dot icon26/01/1997
31/12/96 annual return shuttle
dot icon09/07/1996
Resolutions
dot icon03/07/1996
31/12/95 annual accts
dot icon12/12/1995
31/12/95 annual return shuttle
dot icon14/09/1995
07/09/95 annual return shuttle
dot icon09/03/1995
Notice of ARD
dot icon20/02/1995
Particulars of a mortgage charge
dot icon08/02/1995
Change of dirs/sec
dot icon08/02/1995
Change in sit reg add
dot icon08/02/1995
Updated mem and arts
dot icon08/02/1995
Change of dirs/sec
dot icon27/01/1995
Resolutions
dot icon27/01/1995
Not of incr in nom cap
dot icon07/09/1994
Articles
dot icon07/09/1994
Decln complnce reg new co
dot icon07/09/1994
Pars re dirs/sit reg off
dot icon07/09/1994
Memorandum
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
525.61K
-
0.00
12.01K
-
2022
1
9.59K
-
0.00
10.41K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOON INVESTMENTS LIMITED

DOON INVESTMENTS LIMITED is an(a) Active company incorporated on 07/09/1994 with the registered office located at 16 Fairhill Road, Cookstown, Co Tyrone BT80 8AQ. 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 DOON INVESTMENTS LIMITED?

toggle

DOON INVESTMENTS LIMITED is currently Active. It was registered on 07/09/1994 .

Where is DOON INVESTMENTS LIMITED located?

toggle

DOON INVESTMENTS LIMITED is registered at 16 Fairhill Road, Cookstown, Co Tyrone BT80 8AQ.

What does DOON INVESTMENTS LIMITED do?

toggle

DOON INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DOON INVESTMENTS LIMITED?

toggle

The latest filing was on 02/04/2026: Cessation of Desmond Nugent Ann Nugent as a person with significant control on 2026-04-02.