KIDS KABIN DRUMAROAD LIMITED

Register to unlock more data on OkredoRegister

KIDS KABIN DRUMAROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI045812

Incorporation date

14/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

21 Chapel Lane, Drumaroad, Castlewellan, Co Down BT31 9PJCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2003)
dot icon07/06/2025
Compulsory strike-off action has been discontinued
dot icon05/06/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon31/05/2024
Micro company accounts made up to 2023-08-30
dot icon31/05/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon12/09/2023
Appointment of Miss Georgia Reid as a director on 2023-09-04
dot icon11/09/2023
Termination of appointment of Sean Mackin as a director on 2023-09-04
dot icon29/08/2023
Micro company accounts made up to 2022-08-30
dot icon16/08/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-30
dot icon25/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon18/05/2021
Micro company accounts made up to 2020-08-30
dot icon13/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-30
dot icon18/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-30
dot icon26/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon11/06/2018
Termination of appointment of Ruth Mcbride as a director on 2018-06-11
dot icon31/05/2018
Micro company accounts made up to 2017-08-30
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon27/09/2017
Termination of appointment of Michelle Stewart as a director on 2017-07-01
dot icon11/09/2017
Appointment of Mr Sean Mackin as a director on 2017-08-30
dot icon31/08/2017
Appointment of Ruth Mcbride as a director on 2017-08-15
dot icon04/07/2017
Termination of appointment of Aoife Marie Mcclean as a secretary on 2017-07-04
dot icon31/05/2017
Micro company accounts made up to 2016-08-30
dot icon21/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-30
dot icon14/04/2016
Annual return made up to 2016-03-14 no member list
dot icon30/11/2015
Termination of appointment of Belinda Mccaughey as a secretary on 2015-11-23
dot icon30/11/2015
Appointment of Miss Aoife Marie Mcclean as a secretary on 2015-11-23
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-30
dot icon15/04/2015
Annual return made up to 2015-03-14 no member list
dot icon01/04/2014
Annual return made up to 2014-03-14 no member list
dot icon31/03/2014
Total exemption small company accounts made up to 2013-08-30
dot icon31/03/2014
Termination of appointment of Michelle Stewart as a director
dot icon25/05/2013
Total exemption small company accounts made up to 2012-08-30
dot icon10/04/2013
Annual return made up to 2013-03-14 no member list
dot icon10/04/2013
Register(s) moved to registered office address
dot icon24/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon08/05/2012
Annual return made up to 2012-03-14 no member list
dot icon08/05/2012
Appointment of Mrs Michelle Stewart as a director
dot icon08/05/2012
Termination of appointment of Sarah Chambre as a director
dot icon04/05/2012
Termination of appointment of Sarah Chambre as a director
dot icon04/04/2012
Appointment of Mrs Michelle Stewart as a director
dot icon24/10/2011
Termination of appointment of Donna Morgan as a director
dot icon24/10/2011
Termination of appointment of Bernadette Grant as a director
dot icon24/10/2011
Appointment of Mrs Sarah Chambre as a director
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/04/2011
Annual return made up to 2011-03-14 no member list
dot icon11/04/2011
Appointment of Mrs Belinda Mccaughey as a secretary
dot icon11/04/2011
Termination of appointment of Maureen Ward as a director
dot icon11/04/2011
Termination of appointment of Colin Molloy as a secretary
dot icon11/04/2011
Termination of appointment of Colin Molloy as a director
dot icon22/09/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/05/2010
Appointment of Ms Donna Morgan as a director
dot icon19/05/2010
Appointment of Mrs Bernadette Delia Grant as a director
dot icon30/04/2010
Annual return made up to 2010-03-14 no member list
dot icon30/04/2010
Register(s) moved to registered inspection location
dot icon30/04/2010
Secretary's details changed for Collin John Molloy on 2010-03-14
dot icon29/04/2010
Director's details changed for Maureen Ward on 2010-03-14
dot icon29/04/2010
Register inspection address has been changed
dot icon29/04/2010
Director's details changed for Colin John Molloy on 2010-03-14
dot icon23/07/2009
31/08/08 annual accts
dot icon23/07/2009
31/08/07 annual accts
dot icon04/06/2009
14/03/09 annual return shuttle
dot icon06/08/2008
Change of dirs/sec
dot icon09/07/2008
14/03/08 annual return shuttle
dot icon27/06/2007
Change of dirs/sec
dot icon04/06/2007
31/08/06 annual accts
dot icon01/06/2007
14/03/07 annual return shuttle
dot icon29/10/2006
31/08/05 annual accts
dot icon26/06/2006
Change of dirs/sec
dot icon16/06/2006
14/03/06 annual return shuttle
dot icon17/05/2006
Change of dirs/sec
dot icon28/04/2006
Change of dirs/sec
dot icon29/06/2005
Change of ARD
dot icon20/04/2005
31/03/04 annual accts
dot icon30/04/2004
Change of dirs/sec
dot icon30/04/2004
Change of dirs/sec
dot icon30/04/2004
Change of dirs/sec
dot icon30/04/2004
Change of dirs/sec
dot icon30/04/2004
Change of dirs/sec
dot icon30/04/2004
Change of dirs/sec
dot icon30/04/2004
Change of dirs/sec
dot icon30/04/2004
Change of dirs/sec
dot icon30/04/2004
Change of dirs/sec
dot icon30/04/2004
Change of dirs/sec
dot icon16/03/2004
14/03/04 annual return shuttle
dot icon26/03/2003
Change of dirs/sec
dot icon14/03/2003
Pars re dirs/sit reg off
dot icon14/03/2003
Decln complnce reg new co
dot icon14/03/2003
Articles
dot icon14/03/2003
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
30/08/2023
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2023
dot iconNext account date
30/08/2024
dot iconNext due on
30/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
16.69K
-
0.00
-
-
2022
3
7.18K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molloy, Joanne Mary
Director
04/03/2004 - 31/03/2006
4
Mackin, Sean
Director
30/08/2017 - 04/09/2023
-
Grant, Bernadette Delia
Director
19/05/2010 - 31/08/2011
-
Keenan, Mary
Director
04/03/2004 - 01/01/2007
-
Mcclean, Yvonne Anne
Director
14/03/2003 - 04/03/2004
-

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 KIDS KABIN DRUMAROAD LIMITED

KIDS KABIN DRUMAROAD LIMITED is an(a) Active company incorporated on 14/03/2003 with the registered office located at 21 Chapel Lane, Drumaroad, Castlewellan, Co Down BT31 9PJ. There is currently no 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 KIDS KABIN DRUMAROAD LIMITED?

toggle

KIDS KABIN DRUMAROAD LIMITED is currently Active. It was registered on 14/03/2003 .

Where is KIDS KABIN DRUMAROAD LIMITED located?

toggle

KIDS KABIN DRUMAROAD LIMITED is registered at 21 Chapel Lane, Drumaroad, Castlewellan, Co Down BT31 9PJ.

What does KIDS KABIN DRUMAROAD LIMITED do?

toggle

KIDS KABIN DRUMAROAD LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for KIDS KABIN DRUMAROAD LIMITED?

toggle

The latest filing was on 07/06/2025: Compulsory strike-off action has been discontinued.