This company is commonly known as Cde Global Limited. The company was founded 23 years ago and was given the registration number NI038852. The firm's registered office is in COOKSTOWN. You can find them at Cde Global Kilcronagh, Sandholes Road, Cookstown, Co Tyrone. This company's SIC code is 28921 - Manufacture of machinery for mining.
Name | : | CDE GLOBAL LIMITED |
---|---|---|
Company Number | : | NI038852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Cde Global Kilcronagh, Sandholes Road, Cookstown, Co Tyrone, Northern Ireland, BT80 9HJ |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ | Secretary | 24 October 2018 | Active |
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ | Director | 21 June 2000 | Active |
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ | Director | 21 June 2000 | Active |
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ | Director | 27 August 2020 | Active |
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ | Director | 27 August 2020 | Active |
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ | Director | 01 December 2011 | Active |
Ballyreagh Industrial Estate, Sandholes Road, Cookstown, BT80 9DG | Secretary | 21 June 2000 | Active |
Ballyreagh Industrial Estate, Sandholes Road, Cookstown, BT80 9DG | Director | 15 January 2011 | Active |
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ | Director | 27 August 2020 | Active |
Ballyreagh Industrial Estate, Sandholes Road, Cookstown, BT80 9DG | Director | 13 January 2017 | Active |
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ | Director | 13 January 2017 | Active |
Ballyreagh Industrial Estate, Sandholes Road, Cookstown, BT80 9DG | Director | 01 December 2011 | Active |
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ | Director | 13 January 2017 | Active |
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ | Director | 01 September 2003 | Active |
Ballyreagh Industrial Estate, Sandholes Road, Cookstown, BT80 9DG | Director | 13 January 2017 | Active |
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ | Director | 31 March 2004 | Active |
66 Craigmore Road, Ringsend, Coleraine, BT51 4HS | Director | 31 March 2004 | Active |
31 Kilmaine Road, Bangor, Co Down, BT19 6DT | Director | 21 June 2000 | Active |
Cde Group Holdings Ltd | ||
Notified on | : | 18 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ |
Nature of control | : |
|
Mr Anthony Joseph Convery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | Cde Global, Kilcronagh, Cookstown, Northern Ireland, BT80 9HJ |
Nature of control | : |
|
Mrs Rosemary Monica Convery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | Cde Global, Kilcronagh, Cookstown, Northern Ireland, BT80 9HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-03-10 | Resolution | Resolution. | Download |
2021-03-10 | Resolution | Resolution. | Download |
2021-03-10 | Incorporation | Memorandum articles. | Download |
2021-03-09 | Capital | Capital name of class of shares. | Download |
2021-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Accounts | Accounts with accounts type group. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Capital | Capital name of class of shares. | Download |
2020-07-15 | Resolution | Resolution. | Download |
2020-07-15 | Resolution | Resolution. | Download |
2020-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.