Warning: file_put_contents(c/9ec2ddc872ad73a432ea974de537af32.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Drumkeen Limited, BT1 4GB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DRUMKEEN LIMITED

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

This company is commonly known as Drumkeen Limited. The company was founded 18 years ago and was given the registration number NI059321. The firm's registered office is in BELFAST. You can find them at 606 Arthur House, 41 Arthur Street, Belfast, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DRUMKEEN LIMITED
Company Number:NI059321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2006
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:606 Arthur House, 41 Arthur Street, Belfast, Northern Ireland, BT1 4GB
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lynn, Drake & Co. Limited, 1st Floor, 34 B-D Main Street, Moira, Northern Ireland, BT67 0LE

Director21 September 2010Active
58 Hampton Park, Belfast, BT7 3JP

Director20 June 2006Active
C/O Lynn, Drake & Co. Limited, 1st Floor, 34 B-D Main Street, Moira, Northern Ireland, BT67 0LE

Director21 September 2010Active
112 Dunraven Avenue, Belfast, BT5 5JS

Secretary31 May 2006Active
1 Moorcroft, Belfast, BT8 8LW

Secretary20 June 2006Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary11 May 2006Active
37 Alveston Park, Carryduff, Belfast, BT8 8RP

Director31 May 2006Active
112 Dunraven Avenue, Belfast, BT5 5JS

Director31 May 2006Active
1 Moorcroft Road, Belfast, BT8 8LW

Director20 June 2006Active
21 Fort Road, Ballylesson, Belfast, BT8 8LX

Director18 July 2007Active
5 Harberton Park, Belfast, Northern Ireland, BT9 6TW

Director07 November 2007Active
Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland, BT1 5HB

Director16 June 2014Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director11 May 2006Active

People with Significant Control

Mrs Barbara Stephens
Notified on:12 May 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:Northern Ireland
Address:58 Hampton Park, Belfast, Northern Ireland, BT7 3JP
Nature of control:
  • Significant influence or control
Mr Noel Greer Stephens
Notified on:12 May 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:Northern Ireland
Address:C/O Lynn, Drake & Co. Limited, 1st Floor, Moira, Northern Ireland, BT67 0LE
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Confirmation statement

Confirmation statement with no updates.

Download
2024-05-22Persons with significant control

Change to a person with significant control.

Download
2024-05-22Officers

Change person director company with change date.

Download
2024-05-22Officers

Change person director company with change date.

Download
2024-05-22Officers

Change person director company with change date.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-08Address

Change registered office address company with date old address new address.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.