MCCRORY LIMITED

Omagh Business Complex Omagh Business Complex, Omagh, BT78 5LU, Northern Ireland
StatusACTIVE
Company No.NI033496
CategoryPrivate Limited Company
Incorporated15 Jan 1998
Age26 years, 5 months, 24 days
JurisdictionNorthern Ireland

SUMMARY

MCCRORY LIMITED is an active private limited company with number NI033496. It was incorporated 26 years, 5 months, 24 days ago, on 15 January 1998. The company address is Omagh Business Complex Omagh Business Complex, Omagh, BT78 5LU, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2023

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-18

Officer name: Peter Ciaran Mccrory

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-18

Officer name: Mr Peter Ciaran Mccrory

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0334960002

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-18

Old address: 6 Lenamore Road Gortin Omagh County Tyrone BT79 8QA

New address: Omagh Business Complex Great Northern Road Omagh BT78 5LU

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Mr Peter Ciaran Mccrory

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 May 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0334960002

Charge creation date: 2018-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2018

Action Date: 20 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0334960001

Charge creation date: 2018-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 May 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ciaran Mccrory

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Peter Ciaran Mccrory

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-24

Old address: 19 Crockanboy Road Gortin Omagh Co Tyrone BT79 7RL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Ciaran Mccrory

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 15/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 17 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 15/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 15/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 15/01/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 15/01/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Annual-return

Type: 371S(NI)

Description: 15/01/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 15/01/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 15/01/01 annual return shuttle

Documents

Legacy

Date: 29 Jun 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 05 Feb 2000

Category: Annual-return

Type: 371S(NI)

Description: 15/01/00 annual return shuttle

Documents

Legacy

Date: 08 Oct 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 25 Jan 1999

Category: Annual-return

Type: 371S(NI)

Description: 15/01/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Feb 1998

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 25 Jan 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Miscellaneous

Date: 15 Jan 1998

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

Legacy

Date: 15 Jan 1998

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

DAUBSY LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11082527
Status:ACTIVE
Category:Private Limited Company

FOX BROWNE CREATIVE LONDON LIMITED

STATION HOUSE,EAST HORSLEY,KT24 6QX

Number:11313537
Status:ACTIVE
Category:Private Limited Company

KERSTIN SCHULZ LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:10220171
Status:ACTIVE
Category:Private Limited Company

MEEHAN PRODUCTIONS LTD

12 UPPER FARM ROAD,BASINGSTOKE,RG23 7HN

Number:06008838
Status:ACTIVE
Category:Private Limited Company

MWD COLOR EXPORTS LIMITED

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:10643196
Status:ACTIVE
Category:Private Limited Company

NETSOFT UK LIMITED

39 STONEWAY,NORTHAMPTON,NN7 2JY

Number:05854142
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source