FIVEMILETOWN CREAMERY LIMITED - BELFAST
Company Profile | Company Filings |
Overview
FIVEMILETOWN CREAMERY LIMITED is a Private Limited Company from BELFAST NORTHERN IRELAND and has the status: Active.
FIVEMILETOWN CREAMERY LIMITED was incorporated 9 years ago on 15/08/2014 and has the registered number: NI626182. The accounts status is DORMANT and accounts are next due on 31/12/2024.
FIVEMILETOWN CREAMERY LIMITED was incorporated 9 years ago on 15/08/2014 and has the registered number: NI626182. The accounts status is DORMANT and accounts are next due on 31/12/2024.
FIVEMILETOWN CREAMERY LIMITED - BELFAST
This company is listed in the following categories:
10512 - Butter and cheese production
10512 - Butter and cheese production
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
DALE FARM HOUSE
BELFAST
BT3 9LS
NORTHERN IRELAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
NORTHERN IRELAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICK WHELAN | Nov 1972 | Irish | Director | 2016-09-01 | CURRENT |
MR JOHN MARTIN MORGAN | Sep 1973 | British | Director | 2023-06-19 | CURRENT |
MR FRED ALLEN | Mar 1961 | British | Director | 2020-04-01 | CURRENT |
DR KEITH WILLIAM AGNEW | Secretary | 2021-08-30 | CURRENT | ||
MR OLIVER MCALLISTER | Dec 1975 | Irish | Director | 2020-09-10 UNTIL 2023-03-24 | RESIGNED |
MR DANNY MCALEESE | May 1955 | British | Director | 2014-08-15 UNTIL 2015-06-30 | RESIGNED |
MR STEPHEN JOHN ELLIOTT | Dec 1957 | British | Director | 2015-07-01 UNTIL 2020-09-10 | RESIGNED |
MR JOHN HERBERT SCOTT DUNLOP | Jun 1956 | British | Director | 2014-08-15 UNTIL 2020-03-31 | RESIGNED |
MR TIMOTHY DAVID DOBBIN | May 1955 | British | Director | 2014-08-15 UNTIL 2016-09-01 | RESIGNED |
MR MICHAEL ANTHONY DAWSON | Secretary | 2015-04-13 UNTIL 2021-08-29 | RESIGNED | ||
MR SAMUEL ANDREW AGNEW | Secretary | 2014-08-15 UNTIL 2015-04-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dale Farm Cooperative Ltd | 2016-04-06 | Belfast | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - FIVEMILETOWN CREAMERY LIMITED | 2023-11-09 | 31-03-2023 | £1 equity |
Dormant Company Accounts - FIVEMILETOWN CREAMERY LIMITED | 2022-10-28 | 31-03-2022 | £1 equity |
Dormant Company Accounts - FIVEMILETOWN CREAMERY LIMITED | 2021-12-18 | 31-03-2021 | £1 Cash £1 equity |
Dormant Company Accounts - FIVEMILETOWN CREAMERY LIMITED | 2020-12-18 | 31-03-2020 | £1 Cash £1 equity |
Dormant Company Accounts - FIVEMILETOWN CREAMERY LIMITED | 2019-11-16 | 31-03-2019 | £1 equity |
Dormant Company Accounts - FIVEMILETOWN CREAMERY LIMITED | 2015-12-23 | 31-03-2015 | £1 Cash £1 equity |