Active
Company Information for CLEENISH RENEWAL CO LTD - THE
THE CLEENISH CENTRE, KILLYWILLIN, ENNISKILLEN, COUNTY FERMANAGH, BT92 2BT,
|
Company Registration Number
NI059605
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CLEENISH RENEWAL CO LTD - THE | |
Legal Registered Office | |
THE CLEENISH CENTRE KILLYWILLIN ENNISKILLEN COUNTY FERMANAGH BT92 2BT Other companies in BT92 | |
Company Number | NI059605 | |
---|---|---|
Company ID Number | NI059605 | |
Date formed | 2006-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 19:24:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE ANDREW GRAHAM JOHNSTON |
||
TREVOR KINGSTON |
||
MARTYN NEIL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES BOYD |
Director | ||
OWEN JAMES WILSON |
Company Secretary | ||
DERRICK GRAHAM |
Director | ||
HILARY MARGARET MCCLAY |
Director | ||
CANON DAVID ALEXANDER MCCLAY |
Director | ||
IVAN LOANE |
Company Secretary | ||
IVAN LOANE |
Director | ||
HENRY BLAIR |
Director | ||
DOROTHY MAY KANE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0596050003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTYN NEIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BOYD | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY OWEN WILSON | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 0596050003 | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERRICK GRAHAM | |
AP03 | Appointment of Mr Owen James Wilson as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY MCCLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CANON MCCLAY | |
AP01 | DIRECTOR APPOINTED REV JAMES BOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERRICK GRAHAM | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AR01 | 06/06/12 NO MEMBER LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/06/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM RUSHIN HOUSE BELLANALECK ENNISKILLEN CO FERMANAGH BT92 2BA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN LOANE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IVAN LOANE | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CANON DAVID ALEXANDER MCCLAY / 06/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN LOANE / 06/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KINGSTON / 06/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDREW GRAHAM JOHNSTON / 06/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DERRICK GRAHAM / 06/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IVAN LOANE / 06/06/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
371S(NI) | 06/06/09 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/06/08 ANNUAL ACCTS | |
371S(NI) | 06/06/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/07 ANNUAL ACCTS | |
371S(NI) | 06/06/07 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-10-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE DEPARTMENT FOR SOCIAL DEVELOPMENT | ||
MORTGAGE | Outstanding | NORTHERN BANK | |
FLOATING CHARGE | Outstanding | NORTHERN BANK |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEENISH RENEWAL CO LTD - THE
The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as CLEENISH RENEWAL CO LTD - THE are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CLEENISH RENEWAL CO LTD - THE | Event Date | 2011-10-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |