UKBizDB.co.uk

CDE GLOBAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 28921 - Manufacture of machinery for mining

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ

Secretary24 October 2018Active
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ

Director21 June 2000Active
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ

Director21 June 2000Active
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ

Director27 August 2020Active
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ

Director27 August 2020Active
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ

Director01 December 2011Active
Ballyreagh Industrial Estate, Sandholes Road, Cookstown, BT80 9DG

Secretary21 June 2000Active
Ballyreagh Industrial Estate, Sandholes Road, Cookstown, BT80 9DG

Director15 January 2011Active
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ

Director27 August 2020Active
Ballyreagh Industrial Estate, Sandholes Road, Cookstown, BT80 9DG

Director13 January 2017Active
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ

Director13 January 2017Active
Ballyreagh Industrial Estate, Sandholes Road, Cookstown, BT80 9DG

Director01 December 2011Active
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ

Director13 January 2017Active
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ

Director01 September 2003Active
Ballyreagh Industrial Estate, Sandholes Road, Cookstown, BT80 9DG

Director13 January 2017Active
Cde Global, Kilcronagh, Sandholes Road, Cookstown, Northern Ireland, BT80 9HJ

Director31 March 2004Active
66 Craigmore Road, Ringsend, Coleraine, BT51 4HS

Director31 March 2004Active
31 Kilmaine Road, Bangor, Co Down, BT19 6DT

Director21 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-03-10Resolution

Resolution.

Download
2021-03-10Resolution

Resolution.

Download
2021-03-10Incorporation

Memorandum articles.

Download
2021-03-09Capital

Capital name of class of shares.

Download
2021-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-16Accounts

Accounts with accounts type group.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Capital

Capital name of class of shares.

Download
2020-07-15Resolution

Resolution.

Download
2020-07-15Resolution

Resolution.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.