General information

Name:

Cullen Contracts Limited

Office Address:

12 Eglish Park Portadown BT62 1NW Craigavon

Number: NI053276

Incorporation date: 2004-12-09

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Cullen Contracts came into being in 2004 as a company enlisted under no NI053276, located at BT62 1NW Craigavon at 12 Eglish Park. This firm has been in business for twenty years and its current status is active - proposal to strike off. This firm's SIC and NACE codes are 1621 which means Farm animal boarding and care. The firm's most recent accounts describe the period up to 2018-03-31 and the most current confirmation statement was released on 2017-12-09.

Regarding this specific business, just about all of director's tasks have so far been fulfilled by Cathal C. who was arranged to perform management duties nineteen years ago. That business had been guided by Paul C. till Tuesday 8th December 2009. What is more a different director, namely Thomas C. resigned in 2007.

Cathal C. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Cathal C.

Role: Secretary

Appointed: 01 June 2005

Latest update: 29 November 2023

Cathal C.

Role: Director

Appointed: 01 June 2005

Latest update: 29 November 2023

People with significant control

Cathal C.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 23 December 2018
Confirmation statement last made up date 09 December 2017
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 December 2013
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 December 2016
Annual Accounts 5 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 5 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 31st, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 1621 : Farm animal boarding and care
19
Company Age

Closest Companies - by postcode