QUENCH INNS LIMITED

1 Main Street 1 Main Street, Enniskillen, BT93 0DH, County Fermanagh
StatusACTIVE
Company No.NI067288
CategoryPrivate Limited Company
Incorporated27 Nov 2007
Age16 years, 7 months, 15 days
JurisdictionNorthern Ireland

SUMMARY

QUENCH INNS LIMITED is an active private limited company with number NI067288. It was incorporated 16 years, 7 months, 15 days ago, on 27 November 2007. The company address is 1 Main Street 1 Main Street, Enniskillen, BT93 0DH, County Fermanagh.



Company Fillings

Notification of a person with significant control

Date: 19 Jun 2024

Action Date: 19 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donal Carron

Notification date: 2024-06-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jun 2024

Action Date: 19 Jun 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0672880001

Charge creation date: 2023-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2015

Action Date: 28 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-28

Capital : 60,001 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Mr Donal Carron

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Carron

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-13

Old address: 1 Main Street Ederney Enniskillen County Fermanagh BT93 0DJ Northern Ireland

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2010

Action Date: 31 Mar 2009

Category: Capital

Type: SH01

Date: 2009-03-31

Capital : 20,001 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2010

Action Date: 28 May 2010

Category: Address

Type: AD01

Change date: 2010-05-28

Old address: 124 Cloy Road Meenmore Ederney BT93 1PZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-27

Officer name: Angela Carron

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-27

Officer name: Donal Carron

Documents

View document PDF

Legacy

Date: 19 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 371S(NI)

Description: 27/11/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 27 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D99 LIMITED

C/O SHERLOCK & CO LTD,ASHTON-UNDER-LYNE,OL6 7TW

Number:07775791
Status:ACTIVE
Category:Private Limited Company

HILLSBOROUGH REAL ESTATES (NO.2) LIMITED

HEATON HOUSE,MANCHESTER,M7 4SE

Number:10203342
Status:ACTIVE
Category:Private Limited Company

HMS GANGES MANAGEMENT COMPANY LIMITED

3RD FLOOR STERLING HOUSE,LOUGHTON,IG10 3TS

Number:11949690
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

I.I PETCU CARPENTRY LTD

226 HARROW VIEW,HARROW,HA2 6PL

Number:07566734
Status:ACTIVE
Category:Private Limited Company

JDE CONTROLS LIMITED

42 COURT TREE DRIVE COURT TREE DRIVE,SHEERNESS,ME12 4TR

Number:11364893
Status:ACTIVE
Category:Private Limited Company

MAGNUM PROPERTIES (NE) LIMITED

HAVERTON HILL ROAD HAVERTON HILL INDUSTRIAL ESTATE,STOCKTON ON TEES,TS23 1PZ

Number:08718044
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