Background WavePink WaveYellow Wave

DAVID & SHANE LTD (NI055325)

DAVID & SHANE LTD (NI055325) is an active UK company. incorporated on 27 May 2005. with registered office in Enniskillen. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. DAVID & SHANE LTD has been registered for 20 years. Current directors include MCGONIGLE, Shane Jeremy James.

Company Number
NI055325
Status
active
Type
ltd
Incorporated
27 May 2005
Age
20 years
Address
32 East Bridge Street, Enniskillen, BT74 7BT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MCGONIGLE, Shane Jeremy James
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID & SHANE LTD

DAVID & SHANE LTD is an active company incorporated on 27 May 2005 with the registered office located in Enniskillen. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. DAVID & SHANE LTD was registered 20 years ago.(SIC: 41202, 68100)

Status

active

Active since 20 years ago

Company No

NI055325

LTD Company

Age

20 Years

Incorporated 27 May 2005

Size

N/A

Accounts

ARD: 27/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 July 2026
Period: 1 November 2024 - 27 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

32 East Bridge Street Enniskillen, BT74 7BT,

Previous Addresses

38 Castle Manor Kesh Enniskillen BT93 1RT Northern Ireland
From: 28 May 2017To: 13 September 2021
32 East Bridge Street Enniskillen BT74 7BT Northern Ireland
From: 16 September 2016To: 28 May 2017
C/O Shane Mcgonigle 38 Castle Manor Kesh Enniskillen County Fermanagh BT93 1RT
From: 18 April 2012To: 16 September 2016
Castlearchdale Enniskillen BT94 1PP
From: 27 May 2005To: 18 April 2012
Timeline

17 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
May 05
Director Left
May 12
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
May 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
New Owner
Jul 18
Loan Cleared
Dec 18
Loan Secured
Dec 20
Loan Secured
Feb 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCGONIGLE, Nicola Elaine

Active
East Bridge Street, EnniskillenBT74 7BT
Secretary
Appointed 11 May 2012

MCGONIGLE, Shane Jeremy James

Active
Castle Manor, KeshBT93 1RT
Born March 1982
Director
Appointed 27 May 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 27 May 2005
Resigned 27 May 2005

MCGONIGLE, Shane Jeremy James

Resigned
Castle Manor, KeshBT93 1RT
Secretary
Appointed 27 May 2005
Resigned 11 May 2012

MAHON, David Robert

Resigned
Ingle Nook, KeshBT93 1SD
Born January 1984
Director
Appointed 27 May 2005
Resigned 09 Apr 2012

Persons with significant control

1

Mr Shane Jeremy James Mcgonigle

Active
East Bridge Street, EnniskillenBT74 7BT
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Unaudited Abridged
14 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Mortgage Create With Deed
10 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 May 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Termination Secretary Company With Name
13 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Legacy
17 August 2009
296(NI)296(NI)
Legacy
2 July 2009
371S(NI)371S(NI)
Legacy
6 April 2009
AC(NI)AC(NI)
Legacy
30 July 2008
371S(NI)371S(NI)
Legacy
2 April 2008
AC(NI)AC(NI)
Legacy
30 October 2007
296(NI)296(NI)
Legacy
19 July 2007
371S(NI)371S(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
28 March 2007
AC(NI)AC(NI)
Legacy
27 June 2006
371S(NI)371S(NI)
Legacy
9 June 2005
296(NI)296(NI)
Incorporation Company
27 May 2005
NEWINCIncorporation