UKBizDB.co.uk

STRADOWEN ENTERPRISES LIMITED

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

This company is commonly known as Stradowen Enterprises Limited. The company was founded 17 years ago and was given the registration number NI059939. The firm's registered office is in DOWNPATRICK. You can find them at 2 Plantation Street, Killyleagh, Downpatrick, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STRADOWEN ENTERPRISES LIMITED
Company Number:NI059939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2006
End of financial year:31 December 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Plantation Street, Killyleagh, Downpatrick, Northern Ireland, BT30 9QW
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Plantation Street, Killyleagh, Downpatrick, Northern Ireland, BT30 9QW

Secretary24 July 2006Active
3, Plantation Street, Killyleagh, Downpatrick, Northern Ireland, BT30 9QW

Director24 July 2006Active
3, Plantation Street, Killyleagh, Downpatrick, Northern Ireland, BT30 9QW

Director24 July 2006Active
36 Ballymorran Road, Killinchy, Co Down, BT23 6DE

Director24 July 2006Active
36 Ballymorran Road, Killinchy, Newtownards, BT23 6UE

Director24 July 2006Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Secretary28 June 2006Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director28 June 2006Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director28 June 2006Active

People with Significant Control

Mr James Robert Crawford
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:Northern Ireland
Address:2, Plantation Street, Downpatrick, Northern Ireland, BT30 9QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Yvonne Jean Murray
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:Northern Ireland
Address:2, Plantation Street, Downpatrick, Northern Ireland, BT30 9QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leslie Porter Murray
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:Northern Ireland
Address:2, Plantation Street, Downpatrick, Northern Ireland, BT30 9QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathleen Anne Crawford
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:American
Country of residence:Northern Ireland
Address:2, Plantation Street, Downpatrick, Northern Ireland, BT30 9QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-14Dissolution

Dissolution application strike off company.

Download
2022-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Address

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

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-25Officers

Change person director company with change date.

Download
2016-07-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.