COOLKEERAGH ESB LIMITED

2 Electra Road 2 Electra Road, Londonderry, BT47 6UL
StatusACTIVE
Company No.NI042138
CategoryPrivate Limited Company
Incorporated13 Dec 2001
Age22 years, 6 months, 4 days
JurisdictionNorthern Ireland

SUMMARY

COOLKEERAGH ESB LIMITED is an active private limited company with number NI042138. It was incorporated 22 years, 6 months, 4 days ago, on 13 December 2001. The company address is 2 Electra Road 2 Electra Road, Londonderry, BT47 6UL.



Company Fillings

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Martin Bellerby

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-01

Officer name: Lisa Dupuy

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: James Roche

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mihai Diac

Appointment date: 2024-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: James Cooke

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Una Daly

Appointment date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Mcgregor

Termination date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Dupuy

Appointment date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Glenn Pope

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glenn Pope

Appointment date: 2022-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-16

Officer name: Donal Phelan

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0421380001

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Cooke

Appointment date: 2020-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-21

Officer name: Donal Phelan

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-21

Officer name: Zara Foster

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Senan Colleran

Termination date: 2020-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-21

Officer name: Iain Mcgregor

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Sinnott

Termination date: 2020-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Healy

Termination date: 2020-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Fogarty

Termination date: 2020-04-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-11

Officer name: Brendan Corcoran

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Healy

Termination date: 2020-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marie Sinnott

Appointment date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Redmond

Termination date: 2019-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Zara Foster

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gerard Smith

Termination date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Senan Colleran

Appointment date: 2019-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Auditors resignation company

Date: 11 Oct 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Fogarty

Appointment date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mcaleer

Termination date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: Conor O'regan

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-01

Officer name: John Redmond

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Healy

Appointment date: 2017-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2017

Action Date: 07 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0421380001

Charge creation date: 2017-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Kavanagh

Termination date: 2016-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Paul Gerard Smith

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-26

Officer name: Joseph Scally

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-29

Officer name: John Healy

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-29

Officer name: Victoria O'brien

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Conor O'regan

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dermot Mcardle

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victoria O'brien

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael O'brien

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John O'sullivan

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Keane

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Mcaleer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Garry Kavanagh

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mccarthy

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John O'sullivan

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Timothy Keane

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Johnston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Scally

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Johnston

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael O'mahony

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Davis

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcmanus

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Davis

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Padruig Counihan

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Patrick Mcmanus

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dermot Mcardle

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Mary Farrelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dermot Mcardle

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Mary Farrelly

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Hayes

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael O'mahony

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Molloy

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dermot Mcardle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 13 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-13

Officer name: Liam Molloy

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 13 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-13

Officer name: Patrick Hayes

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 13 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Mccarthy

Change date: 2009-12-13

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 13 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-13

Officer name: Padruig Counihan

Documents

View document PDF


Some Companies

ASHTON OPTICIANS LTD

UNIT 1 ACORN HOUSE 12-16 STRAIGHT BIT,HIGH WYCOMBE,HP10 9LS

Number:10634262
Status:ACTIVE
Category:Private Limited Company

BJH ENGINEERING SERVICES LTD

14 NORMAN TERRACE,ROWLEY REGIS,B65 9EG

Number:11476325
Status:ACTIVE
Category:Private Limited Company

JANE HEMINGWAY LIMITED

SUITE 9, MORTIMER TRADING CENTRE,HEREFORD,HR4 9SP

Number:10770463
Status:ACTIVE
Category:Private Limited Company

KOWALCZYK TRANSPORT LTD

10 TILSTON AVENUE,WARRINGTON,WA4 1UL

Number:08841516
Status:ACTIVE
Category:Private Limited Company

LUUL SOLUTIONS LIMITED

191 QUEENS CRESCENT KENTISH TOWN,LONDON,NW5 4DS

Number:09941011
Status:ACTIVE
Category:Private Limited Company

RSC MULTIMEDIA LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:07801815
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source