COOKSTOWN ENTERPRISE CENTRE LTD
Overview
Company Name | COOKSTOWN ENTERPRISE CENTRE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | NI020880 |
Jurisdiction | Northern Ireland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COOKSTOWN ENTERPRISE CENTRE LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COOKSTOWN ENTERPRISE CENTRE LTD located?
Registered Office Address | Derryloran Industrial Estate Sandholes Road BT80 9LU Cookstown Co.Tyrone |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COOKSTOWN ENTERPRISE CENTRE LTD?
Company Name | From | Until |
---|---|---|
COOKSTOWN L.E.P. LIMITED | Sep 16, 1987 | Sep 16, 1987 |
What are the latest accounts for COOKSTOWN ENTERPRISE CENTRE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for COOKSTOWN ENTERPRISE CENTRE LTD?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for COOKSTOWN ENTERPRISE CENTRE LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Foley as a director on Jan 17, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Aug 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2022 | 10 pages | AA | ||
Termination of appointment of Dennis Legge as a director on Oct 19, 2022 | 1 pages | TM01 | ||
Appointment of Ms Gwyneth Jane Evans as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Ivan Paisley as a director on Apr 20, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2021 | 10 pages | AA | ||
Appointment of Mr James Ivan Paisley as a director on Nov 17, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Dennis Legge on Nov 09, 2021 | 2 pages | CH01 | ||
Termination of appointment of Keith Kerr Gilmour as a director on Oct 20, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Elizabeth Kearns as a director on May 19, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2017 | 10 pages | AA | ||
Termination of appointment of James Patrick Eastwood as a director on Aug 16, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2017 with updates | 4 pages | CS01 | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Who are the officers of COOKSTOWN ENTERPRISE CENTRE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEST, George H S | Director | 1 Golf View Cookstown Co.Tyrone | United Kingdom | British | Estate Agent | 145118640001 | ||||
CASSIDY, Peter Joseph | Director | 85 Coolnafranky Park Cookstown BT80 8PN Co Tyrone | United Kingdom | Northern Irish | Assembly Assistant | 145118770001 | ||||
EVANS, Gwyneth Jane | Director | Curragh Road Dungiven BT47 4QJ Londonderry 135 Northern Ireland | Northern Ireland | British | Head Teacher | 300476540001 | ||||
KEARNS, Elizabeth | Director | Ronan Drive BT45 6HD Magherafelt 7 Northern Ireland | Northern Ireland | British | Retired | 283490220001 | ||||
MC GUCKIN, Michael Joseph | Director | 190 Bush Road Dungannon Co Tyrone | Northern Ireland | Irish | Civil Servant | 143502540001 | ||||
WILSON, Trevor James | Director | 8 The Ash Coolreaghs Road BT80 8TR Cookstown Co Tyrone | N.Ireland | British | Production Assistant | 144016470001 | ||||
MCMINN, Tony | Secretary | 21 Kilcronagh Road Cookstown BT80 9HG Co Tyrone | 145118620001 | |||||||
BRYSON, Maggie | Director | 42 Shore Road Ballyronan Magherafelt Co.Londonderry | British | Project Manager | 145118660001 | |||||
COLVIN, Robert T | Director | 58 Springhill Road Moneymore BT45 7HN Magherafelt Londonderry | British | District Chief Building Contrl | 145118680001 | |||||
EASTWOOD, James Patrick | Director | 93 Orritor Road Cookstown Co Tyrone | Northern Ireland | British | Managing Director | 145118760001 | ||||
FOLEY, Michael | Director | Molesworth Road Cookstown Co Tyrone | United Kingdom | British | Retired Bank Manager | 145118700001 | ||||
GILMOUR, Keith Kerr | Director | 20 Donaghendry Road Stewartstown BT71 5PW Dungannon | N.Ireland | British | Chartered Architect | 143217050001 | ||||
LAIRD, Carol | Director | 31 Grange Road Cookstown BT80 8SB Co Tyrone | British | Director | 145118630001 | |||||
LEGGE, Dennis | Director | Houston Drive BT5 6AZ Belfast 33 Northern Ireland | Northern Ireland | British | Civil Servant | 145118750002 | ||||
MALLON, Michelle | Director | Kildress Cottage 22 Upper Kildress Road Cookstown Co.Tyrone | British | Director | 145118690001 | |||||
MC GAHIE, Victor | Director | 77 Ballymaguire Road Stewartstown Co Tyrone | British | Retired | 145118670001 | |||||
MC GARVEY, James | Director | Shangarry Ballinagilly BT80 Cookstown Co Tyrone | Irish | School Principal | 145118730001 | |||||
MC MINN, Tony | Director | 21 Kilcronagh Road Cookstown Co Tyrone | United Kingdom | British | Financial Consultant | 145118710001 | ||||
PAISLEY, James Ivan | Director | Gortnagola Road Pomeroy BT70 2UB Dungannon 97 Northern Ireland | Northern Ireland | British | Farmer | 144213600001 |
What are the latest statements on persons with significant control for COOKSTOWN ENTERPRISE CENTRE LTD?
Notified On | Ceased On | Statement |
---|---|---|
Mar 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does COOKSTOWN ENTERPRISE CENTRE LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 05, 2016 Delivered On Jan 07, 2016 | Outstanding | ||
Brief description The lands comprised in folio TY97890 county tyrone and known as 7-11 william street, cookstown, BT80 8AX. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jan 19, 2000 Delivered On Jan 21, 2000 | Outstanding | Amount secured 0 | |
Short particulars All monies.deed of charge a fixed charge over the lands comprised in folio TY20384L county tyrone and all fixed and moveable plant machinery implements utensils furniture and equipment which are now or shall at any time during the continuance of the security become the property of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Aug 19, 1999 Delivered On Aug 27, 1999 | Outstanding | Amount secured 75000 | |
Short particulars Legal charge. All the lands comprised in folio ty 20384L county tyrone. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jul 07, 1999 Delivered On Jul 19, 1999 | Satisfied | Amount secured 0 | |
Short particulars Debenture. Folio ty 20384L. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Mar 13, 1998 Delivered On Apr 01, 1998 | Outstanding | Amount secured 0 | |
Short particulars Solicitors' letter of undertaking. The company's property at ballyreagh industrial estate, cookstown, county tyrone, comprising approximately 5 acres in folio ty 14809 (part of) county tyrone as per outlined in red on attached map. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Apr 09, 1993 Delivered On Apr 15, 1993 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land in folio nos TY6466L and TY10583L county tyrone. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0