Background WavePink WaveYellow Wave

TABBDA MILK BAR LTD (NI038886)

TABBDA MILK BAR LTD (NI038886) is an active UK company. incorporated on 26 June 2000. with registered office in Magherafelt. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. TABBDA MILK BAR LTD has been registered for 25 years. Current directors include CORCORAN, Siobhan Briege, DEVLIN, Mary Veronica, MCIVOR, Patrick and 2 others.

Company Number
NI038886
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 June 2000
Age
25 years
Address
135a Shore Road, Magherafelt, BT45 6JA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CORCORAN, Siobhan Briege, DEVLIN, Mary Veronica, MCIVOR, Patrick, MULDOON, Michael, SWANN, Aaron
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TABBDA MILK BAR LTD

TABBDA MILK BAR LTD is an active company incorporated on 26 June 2000 with the registered office located in Magherafelt. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. TABBDA MILK BAR LTD was registered 25 years ago.(SIC: 56101)

Status

active

Active since 25 years ago

Company No

NI038886

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 26 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 November 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

135a Shore Road Ballyronan Magherafelt, BT45 6JA,

Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
New Owner
Jul 17
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

SWANN, Aaron

Active
Shore Road, MagherafeltBT45 6JA
Secretary
Appointed 23 Nov 2023

CORCORAN, Siobhan Briege

Active
140 Shore Road, MagherafeltBT45 6LS
Born January 1963
Director
Appointed 26 Jun 2000

DEVLIN, Mary Veronica

Active
117 Rouskey Road, Co TyroneBT80 0AH
Born December 1943
Director
Appointed 26 Jun 2000

MCIVOR, Patrick

Active
42 Mullan Road, Co TyroneBT80 0JA
Born January 1940
Director
Appointed 26 Jun 2000

MULDOON, Michael

Active
Shore Road, MagherafeltBT45 6JA
Born June 1970
Director
Appointed 23 Nov 2023

SWANN, Aaron

Active
Shore Road, MagherafeltBT45 6JA
Born August 1990
Director
Appointed 23 Nov 2023

MCELHONE, Tom

Resigned
Moss Cottage, BallyronanBT45 6LS
Secretary
Appointed 20 Jul 2005
Resigned 23 Nov 2023

QUINN, Joanie Elizabeth

Resigned
42 Moss Road, MagherafeltBT45 6LJ
Secretary
Appointed 26 Jun 2000
Resigned 24 Jun 2004

DEVLIN, Marion

Resigned
Shore Road, MagherafeltBT45 6JA
Born December 1962
Director
Appointed 23 Nov 2023
Resigned 24 Nov 2023

DONNELLY, Bridie

Resigned
126 Shore Road, MagherafeltBT45 6JA
Born November 1934
Director
Appointed 26 Jun 2000
Resigned 30 Jun 2003

MULDOON, Liam Joseph

Resigned
12 Hamilton Drive, ScotlandG12 8DR
Born June 1960
Director
Appointed 26 Jun 2000
Resigned 06 Jan 2008

QUINN, Joanie Elizabeth

Resigned
42 Moss Road, MagherafeltBT45 6LJ
Born May 1952
Director
Appointed 26 Jun 2000
Resigned 04 Jun 2004

YOUNG, Connla Martin

Resigned
22 Lough Road, MagherafeltBT45 6LN
Born July 1972
Director
Appointed 26 Jun 2000
Resigned 30 Jun 2003

Persons with significant control

1

Mrs May Devlin

Active
135a Shore Road, MagherafeltBT45 6JA
Born December 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 June 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
5 November 2010
AR01AR01
Gazette Notice Compulsary
22 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Move Registers To Sail Company
6 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Sail Address Company
5 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
26 July 2009
371S(NI)371S(NI)
Legacy
8 April 2009
AC(NI)AC(NI)
Legacy
7 October 2008
AC(NI)AC(NI)
Legacy
6 August 2008
371SR(NI)371SR(NI)
Legacy
6 August 2008
296(NI)296(NI)
Legacy
23 September 2006
371S(NI)371S(NI)
Legacy
21 September 2006
371S(NI)371S(NI)
Legacy
25 August 2006
AC(NI)AC(NI)
Legacy
20 July 2005
371S(NI)371S(NI)
Legacy
9 May 2005
AC(NI)AC(NI)
Legacy
13 September 2004
371S(NI)371S(NI)
Legacy
9 October 2003
371S(NI)371S(NI)
Legacy
26 July 2003
296(NI)296(NI)
Legacy
2 May 2003
AC(NI)AC(NI)
Legacy
21 August 2002
AC(NI)AC(NI)
Legacy
2 July 2002
371S(NI)371S(NI)
Legacy
24 September 2001
371S(NI)371S(NI)
Legacy
26 June 2000
MEM(NI)MEM(NI)
Legacy
26 June 2000
ARTS(NI)ARTS(NI)
Legacy
26 June 2000
G23(NI)G23(NI)
Legacy
26 June 2000
G21(NI)G21(NI)