About

Registered Number: NI033983
Date of Incorporation: 08/04/1998 (26 years ago)
Company Status: Active
Registered Address: The Diamond Centre, 630 Barnailt Road, Claudy, Co Londonderry, BT47 4EA

 

Cregg Mills Ltd was registered on 08 April 1998 and are based in Claudy, it has a status of "Active". This business has 11 directors listed as O'kane, Eamonn Patrick, Mcfarland, John Andrew Clarke, Mcgaughey, Rita, Brolly, Brenda, Funston, James Alexander, Grieves, Joyce, Macdonald, George William, Martin, Gerald, Mccarron, Stephen Martin, Mcdermott, Noreen Catherine, O'kane, Conor Francis. We don't currently know the number of employees at Cregg Mills Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCFARLAND, John Andrew Clarke 19 May 1999 - 1
MCGAUGHEY, Rita 19 May 1999 - 1
BROLLY, Brenda 08 April 1998 23 February 1999 1
FUNSTON, James Alexander 08 April 1998 25 March 2000 1
GRIEVES, Joyce 08 April 1998 08 February 1999 1
MACDONALD, George William 19 May 1999 03 February 2012 1
MARTIN, Gerald 08 April 1998 09 November 2001 1
MCCARRON, Stephen Martin 19 May 1999 03 February 2012 1
MCDERMOTT, Noreen Catherine 19 May 1999 03 February 2012 1
O'KANE, Conor Francis 19 May 1999 25 November 2003 1
Secretary Name Appointed Resigned Total Appointments
O'KANE, Eamonn Patrick 08 April 1998 - 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 28 February 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 27 December 2012
DISS40 - Notice of striking-off action discontinued 04 August 2012
GAZ1 - First notification of strike-off action in London Gazette 03 August 2012
AR01 - Annual Return 02 August 2012
TM01 - Termination of appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 17 December 2010
DISS40 - Notice of striking-off action discontinued 25 September 2010
AR01 - Annual Return 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
GAZ1 - First notification of strike-off action in London Gazette 03 September 2010
AA - Annual Accounts 23 February 2010
296(NI) - N/A 05 August 2009
371SR(NI) - N/A 15 June 2009
AC(NI) - N/A 20 February 2009
AC(NI) - N/A 17 February 2008
371S(NI) - N/A 02 May 2007
AC(NI) - N/A 07 February 2007
371S(NI) - N/A 12 May 2006
AC(NI) - N/A 02 February 2006
AC(NI) - N/A 10 February 2005
296(NI) - N/A 12 October 2004
371S(NI) - N/A 05 July 2004
AC(NI) - N/A 03 December 2003
371S(NI) - N/A 28 May 2003
371S(NI) - N/A 19 May 2003
AC(NI) - N/A 07 March 2003
233(NI) - N/A 07 March 2003
296(NI) - N/A 07 March 2003
AC(NI) - N/A 11 April 2002
402(NI) - N/A 26 February 2002
296(NI) - N/A 19 December 2001
371S(NI) - N/A 13 April 2001
AC(NI) - N/A 09 March 2001
AC(NI) - N/A 30 May 2000
371S(NI) - N/A 03 May 2000
296(NI) - N/A 03 May 2000
296(NI) - N/A 03 May 2000
296(NI) - N/A 03 May 2000
296(NI) - N/A 03 May 2000
296(NI) - N/A 03 May 2000
296(NI) - N/A 03 May 2000
296(NI) - N/A 03 May 2000
296(NI) - N/A 30 April 1999
371S(NI) - N/A 28 April 1999
402(NI) - N/A 23 December 1998
296(NI) - N/A 17 June 1998
296(NI) - N/A 17 June 1998
296(NI) - N/A 17 June 1998
296(NI) - N/A 17 June 1998
295(NI) - N/A 28 April 1998
296(NI) - N/A 28 April 1998
296(NI) - N/A 28 April 1998
G21(NI) - N/A 08 April 1998
MEM(NI) - N/A 08 April 1998
ARTS(NI) - N/A 08 April 1998
G23(NI) - N/A 08 April 1998
NEWINC - New incorporation documents 08 April 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 20 February 2002 Outstanding

N/A

Mortgage or charge 17 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.