Background WavePink WaveYellow Wave

DEVENISH NUTRITION (TURKEY) LIMITED (NI648641)

DEVENISH NUTRITION (TURKEY) LIMITED (NI648641) is an active UK company. incorporated on 12 October 2017. with registered office in Belfast. The company operates in the Manufacturing sector, engaged in unknown sic code (10910). DEVENISH NUTRITION (TURKEY) LIMITED has been registered for 8 years. Current directors include BRENNAN, Owen, MC ENTEE, Paul Anthony.

Company Number
NI648641
Status
active
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
96 Duncrue Street, Belfast, BT3 9AR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
Directors
BRENNAN, Owen, MC ENTEE, Paul Anthony
SIC Codes
10910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVENISH NUTRITION (TURKEY) LIMITED

DEVENISH NUTRITION (TURKEY) LIMITED is an active company incorporated on 12 October 2017 with the registered office located in Belfast. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910). DEVENISH NUTRITION (TURKEY) LIMITED was registered 8 years ago.(SIC: 10910)

Status

active

Active since 8 years ago

Company No

NI648641

LTD Company

Age

8 Years

Incorporated 12 October 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

96 Duncrue Street Belfast, BT3 9AR,

Previous Addresses

Lagan House 19 Clarendon Road Belfast BT1 3BG Northern Ireland
From: 12 October 2017To: 6 May 2022
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Jul 18
Director Left
Jul 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Feb 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 23
Director Left
Jun 24
Director Left
Oct 24
Owner Exit
Oct 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRENNAN, Owen

Active
Duncrue Street, BelfastBT3 9AR
Born August 1960
Director
Appointed 12 Oct 2017

MC ENTEE, Paul Anthony

Active
Duncrue Street, BelfastBT3 9AR
Born June 1964
Director
Appointed 09 Oct 2023

FINNEGAN, Gerard

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born October 1962
Director
Appointed 01 Jun 2020
Resigned 31 Jan 2022

KENNEDY, Richard

Resigned
Duncrue Street, BelfastBT3 9AR
Born July 1965
Director
Appointed 12 Oct 2017
Resigned 26 Sept 2022

MACATEER, Donal

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born August 1968
Director
Appointed 01 Jun 2018
Resigned 25 May 2020

MCLAUGHLIN, Patrick Anthony

Resigned
Duncrue Street, BelfastBT3 9AR
Born April 1966
Director
Appointed 12 Oct 2017
Resigned 30 Sept 2024

WALLACE, Peter Francis

Resigned
Duncrue Street, BelfastBT3 9AR
Born December 1957
Director
Appointed 26 Sept 2022
Resigned 31 May 2024

WALLACE, Peter Francis

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born December 1957
Director
Appointed 12 Oct 2017
Resigned 10 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Belfast, AntrimBT3 9AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2017
19 Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Ceased 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Resolution
26 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Incorporation Company
12 October 2017
NEWINCIncorporation