About

Registered Number: NI030996
Date of Incorporation: 17/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Wellington House, Darling Street, Enniskillen, Co Fermanagh, BT74 7EW

 

Established in 1996, Carnmore Stone Ltd has its registered office in Enniskillen, it's status is listed as "Active". We don't know the number of employees at the organisation. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCAVINEY, Adrian 17 June 1996 - 1
CROTHERS, Marie 17 June 1996 16 August 2004 1
MCNALLY, Ursula 16 August 2004 17 June 2015 1
Secretary Name Appointed Resigned Total Appointments
MCAVINEY, Adrian 17 June 2015 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 19 June 2019
DISS40 - Notice of striking-off action discontinued 01 June 2019
AA - Annual Accounts 31 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 26 February 2016
AA - Annual Accounts 28 August 2015
DISS40 - Notice of striking-off action discontinued 04 July 2015
AR01 - Annual Return 03 July 2015
AP03 - Appointment of secretary 03 July 2015
TM02 - Termination of appointment of secretary 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
GAZ1 - First notification of strike-off action in London Gazette 05 June 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 04 March 2010
AC(NI) - N/A 15 July 2009
371S(NI) - N/A 08 July 2009
371S(NI) - N/A 19 June 2008
AC(NI) - N/A 22 August 2007
SD(NI) - N/A 21 June 2007
371S(NI) - N/A 15 June 2007
233(NI) - N/A 13 June 2007
AC(NI) - N/A 29 August 2006
371S(NI) - N/A 17 August 2006
AC(NI) - N/A 15 November 2005
371S(NI) - N/A 21 June 2005
AC(NI) - N/A 30 September 2004
296(NI) - N/A 03 September 2004
371S(NI) - N/A 03 July 2004
AC(NI) - N/A 07 September 2003
371S(NI) - N/A 05 August 2003
AC(NI) - N/A 14 August 2002
371S(NI) - N/A 26 June 2002
AC(NI) - N/A 08 September 2001
371S(NI) - N/A 25 June 2001
AC(NI) - N/A 23 August 2000
371S(NI) - N/A 13 June 2000
AC(NI) - N/A 28 January 2000
371S(NI) - N/A 06 July 1999
371S(NI) - N/A 14 April 1999
AC(NI) - N/A 30 December 1998
AC(NI) - N/A 25 March 1998
371S(NI) - N/A 11 August 1997
296(NI) - N/A 13 September 1996
295(NI) - N/A 13 September 1996
296(NI) - N/A 13 September 1996
296(NI) - N/A 13 September 1996
UDM+A(NI) - N/A 13 September 1996
RESOLUTIONS - N/A 09 September 1996
CNRES(NI) - N/A 03 September 1996
G21(NI) - N/A 17 June 1996
MEM(NI) - N/A 17 June 1996
ARTS(NI) - N/A 17 June 1996
G23(NI) - N/A 17 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.