Background WavePink WaveYellow Wave

GLENOWEN FISHERIES WORKERS CO-OP LTD (NI021650)

GLENOWEN FISHERIES WORKERS CO-OP LTD (NI021650) is an active UK company. incorporated on 10 June 1988. with registered office in Derry. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. GLENOWEN FISHERIES WORKERS CO-OP LTD has been registered for 37 years. Current directors include QUINN, Gerry.

Company Number
NI021650
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 June 1988
Age
37 years
Address
Creggan Country Park, Derry
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
QUINN, Gerry
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENOWEN FISHERIES WORKERS CO-OP LTD

GLENOWEN FISHERIES WORKERS CO-OP LTD is an active company incorporated on 10 June 1988 with the registered office located in Derry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. GLENOWEN FISHERIES WORKERS CO-OP LTD was registered 37 years ago.(SIC: 93290)

Status

active

Active since 37 years ago

Company No

NI021650

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 10 June 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Creggan Country Park Westway Derry, ,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

QUINN, Gerry

Active
St. Eithne's Park, LondonderryBT48 0LB
Secretary
Appointed 10 Jun 1988

QUINN, Gerry

Active
Creggan Country Park, Derry
Born January 1957
Director
Appointed 10 Jun 1988

GALLAGHER, Martin J

Resigned
20 Ivy TerraceBT48 6TD
Born October 1955
Director
Appointed 10 Jun 1988
Resigned 31 Dec 2009

MCFEELY, Conal

Resigned
8 Marlborough Road, Co LondonderryBT48 9BL
Born June 1953
Director
Appointed 10 Jun 1988
Resigned 04 Nov 2002

Persons with significant control

1

Mr Gerry Quinn

Active
Creggan Country Park, Derry
Born January 1957

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Change Person Secretary Company With Change Date
9 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Legacy
3 September 2009
AC(NI)AC(NI)
Legacy
8 April 2009
296(NI)296(NI)
Legacy
3 April 2009
371S(NI)371S(NI)
Legacy
21 February 2009
AC(NI)AC(NI)
Legacy
8 April 2008
371S(NI)371S(NI)
Legacy
15 February 2008
AC(NI)AC(NI)
Legacy
23 April 2007
371S(NI)371S(NI)
Legacy
8 February 2007
AC(NI)AC(NI)
Legacy
1 April 2006
371S(NI)371S(NI)
Legacy
2 March 2006
AC(NI)AC(NI)
Legacy
21 February 2005
AC(NI)AC(NI)
Legacy
8 April 2004
AC(NI)AC(NI)
Legacy
6 April 2004
371S(NI)371S(NI)
Legacy
7 April 2003
371S(NI)371S(NI)
Legacy
2 April 2003
AC(NI)AC(NI)
Legacy
20 November 2002
296(NI)296(NI)
Legacy
29 March 2002
371S(NI)371S(NI)
Legacy
6 February 2002
AC(NI)AC(NI)
Legacy
8 May 2001
AC(NI)AC(NI)
Legacy
21 March 2001
371S(NI)371S(NI)
Legacy
18 April 2000
371S(NI)371S(NI)
Legacy
24 January 2000
AC(NI)AC(NI)
Legacy
9 April 1999
371S(NI)371S(NI)
Legacy
8 February 1999
AC(NI)AC(NI)
Legacy
8 May 1998
AC(NI)AC(NI)
Legacy
10 April 1998
371S(NI)371S(NI)
Legacy
25 April 1997
371S(NI)371S(NI)
Legacy
9 February 1997
AC(NI)AC(NI)
Legacy
25 April 1996
371S(NI)371S(NI)
Legacy
21 February 1996
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
17 August 1995
402(NI)402(NI)
Legacy
16 May 1995
371S(NI)371S(NI)
Legacy
22 March 1995
AC(NI)AC(NI)
Legacy
12 April 1994
371S(NI)371S(NI)
Legacy
28 March 1994
AC(NI)AC(NI)
Legacy
3 December 1993
295(NI)295(NI)
Legacy
19 April 1993
AC(NI)AC(NI)
Legacy
31 March 1993
371S(NI)371S(NI)
Legacy
16 December 1992
296(NI)296(NI)
Legacy
9 June 1992
371A(NI)371A(NI)
Legacy
23 April 1992
AC(NI)AC(NI)
Legacy
15 June 1991
AC(NI)AC(NI)
Legacy
24 April 1991
AR(NI)AR(NI)
Legacy
24 April 1991
UDM+A(NI)UDM+A(NI)
Legacy
8 February 1991
296(NI)296(NI)
Resolution
2 February 1991
RESOLUTIONSResolutions
Legacy
23 October 1990
295(NI)295(NI)
Legacy
10 February 1990
AC(NI)AC(NI)
Legacy
10 February 1990
AR(NI)AR(NI)
Legacy
10 June 1988
ARTS(NI)ARTS(NI)
Legacy
10 June 1988
MEM(NI)MEM(NI)
Legacy
10 June 1988
G23(NI)G23(NI)
Legacy
10 June 1988
G21(NI)G21(NI)