UKBizDB.co.uk

DRUMLIN INVESTMENTS LIMITED

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

This company is commonly known as Drumlin Investments Limited. The company was founded 18 years ago and was given the registration number NI057275. The firm's registered office is in KESH. You can find them at Northern Bank House, Main Street, Kesh, Fermanagh. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DRUMLIN INVESTMENTS LIMITED
Company Number:NI057275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2005
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Northern Bank House, Main Street, Kesh, Fermanagh, BT93 1TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ricehill, Crossdoney, Co Cavan,

Secretary18 November 2005Active
Drumnlaragh, Ballinagh, Co Cavan,

Director18 November 2005Active
Ricehill, Crossdoney, Co Cavan,

Director18 November 2005Active
Gortgranagh, Lisnaskea, Co Fermanagh, BT92 0DL

Director10 July 2006Active
Creeve, Ballyhaise, Co Cavan,

Director18 November 2005Active
1 Drumwhinney Road, Kesh, Enniskillen, BT93 1SD

Director18 November 2005Active
Faradawley, Crossdoney, Co Cavan,

Director18 November 2005Active
Drumconnick, Co Cavan,

Director18 November 2005Active
Lawnside Lodge, Kilmore, Co Cavan,

Director18 November 2005Active
Drumheckna, Cavan, Co Cavan,

Director18 November 2005Active
Mullinadarra, Carraigallen, Co Leitrim,

Director18 November 2005Active
Cashel, Ballinagh, Co Cavan,

Director10 July 2006Active
Caughoo, Cavan, Co Cavan,

Director18 November 2005Active
17 Dame Street, Dublin 2,

Secretary18 November 2005Active
Macknagh, Lisnaskea, Co Fermanagh, BT92 0BD

Director10 July 2006Active
Drumlion, Kilmore, Co Cavan,

Director18 November 2005Active
17 Brookfields, Rush, Co Dublin,

Director18 November 2005Active
Cashel, Ballinagh, Co Cavan,

Director18 November 2005Active

People with Significant Control

Mr William Foster
Notified on:30 June 2016
Status:Active
Date of birth:March 1948
Nationality:Irish
Address:Northern Bank House, Kesh, BT93 1TF
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-03Gazette

Gazette filings brought up to date.

Download
2021-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-01Gazette

Gazette filings brought up to date.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download
2018-02-13Gazette

Gazette filings brought up to date.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Gazette

Gazette notice compulsory.

Download
2017-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.