David & Shane Ltd

DataGardener
david & shane ltd
live
Micro

David & Shane Ltd

ni055325Private Limited With Share Capital

32 East Bridge Street, Enniskillen, BT747BT
Incorporated

27/05/2005

Company Age

20 years

Directors

3

Employees

1

SIC Code

41202

Risk

high risk

Company Overview

Registration, classification & business activity

David & Shane Ltd (ni055325) is a private limited with share capital incorporated on 27/05/2005 (20 years old) and registered in enniskillen, BT747BT. The company operates under SIC code 41202 - construction of domestic buildings.

David & shane ltd is a real estate company based out of united kingdom.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 27/05/2005
BT747BT
1 employees

Financial Overview

Total Assets

£380.9K

Liabilities

£373.1K

Net Assets

£7.8K

Est. Turnover

£810.9K

AI Estimated
Unreported
Cash

£16

Key Metrics

1

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

79
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-01-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-10-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-10-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-07-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-05-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-06-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2021
Mortgage Create With Deed
Category:Mortgage
Date:10-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-05-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2012
Termination Secretary Company With Name
Category:Officers
Date:13-05-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:13-05-2012
Termination Director Company With Name
Category:Officers
Date:02-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:01-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2010
Legacy
Category:Officers
Date:17-08-2009
Legacy
Category:Annual Return
Date:02-07-2009
Legacy
Category:Accounts
Date:06-04-2009
Legacy
Category:Annual Return
Date:30-07-2008
Legacy
Category:Accounts
Date:02-04-2008
Legacy
Category:Officers
Date:30-10-2007
Legacy
Category:Annual Return
Date:19-07-2007
Legacy
Category:Officers
Date:22-05-2007
Legacy
Category:Accounts
Date:28-03-2007
Legacy
Category:Annual Return
Date:27-06-2006
Legacy
Category:Officers
Date:09-06-2005
Incorporation Company
Category:Incorporation
Date:27-05-2005

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeunaudited abridged
Due Date27/07/2026
Filing Date14/01/2026
Latest Accounts31/10/2024

Trading Addresses

32 East Bridge Street, Enniskillen, BT747BTRegistered

Contact

07725735066
opositivefilms.com
32 East Bridge Street, Enniskillen, BT747BT