UKBizDB.co.uk

RIVERCOOL FARM LTD

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

This company is commonly known as Rivercool Farm Ltd. The company was founded 20 years ago and was given the registration number NI049203. The firm's registered office is in MAGUIRESBRIDGE. You can find them at 22 Cornafannoge Road, Coolnagrane, Maguiresbridge, Co. Fermanagh. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:RIVERCOOL FARM LTD
Company Number:NI049203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2004
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:22 Cornafannoge Road, Coolnagrane, Maguiresbridge, Co. Fermanagh, Northern Ireland, BT94 4BW
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Cornafannoge Road, Coolnagrane, Maguiresbridge, Northern Ireland, BT94 4NE

Secretary08 January 2009Active
22, Cornafannoge Road, Coolnagrane, Maguiresbridge, Northern Ireland, BT94 4NE

Director08 January 2004Active
Coolnagrane, Maguiresbridge, Co Fermanagh, BT94 4NE

Secretary08 January 2004Active
Coolnagrane, Maguiresbridge, Enniskillen, BT94 4NE

Director08 January 2016Active
134, Snowhill Road, Cornafannoge, Maguiresbridge, Northern Ireland, BT94 4SJ

Director08 January 2016Active
Coolnagrane, Maguiresbridge, Co Fermanagh, BT94 4NE

Director08 January 2004Active

People with Significant Control

Mrs Sharon Armstrong
Notified on:08 February 2021
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:Northern Ireland
Address:22, Cornafannoge Road, Enniskillen, Northern Ireland, BT94 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:Northern Ireland
Address:134, Snowhill Road, Maguiresbridge, Northern Ireland, BT94 4SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:Northern Ireland
Address:134, Snowhill Road, Maguiresbridge, Northern Ireland, BT94 4SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth Armstroong
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:Northern Ireland
Address:22, Cornafannoge Road, Magiresbridge, Northern Ireland, BT94 4NE
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 (6 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
2024-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Address

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

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person secretary company with change date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-28Address

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

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-28Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.