MCCRORY LIMITED
Status | ACTIVE |
Company No. | NI033496 |
Category | Private Limited Company |
Incorporated | 15 Jan 1998 |
Age | 26 years, 5 months, 24 days |
Jurisdiction | Northern 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
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
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
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
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
Gazette filings brought up to date
Date: 18 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Mortgage satisfy charge full
Date: 26 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI0334960002
Documents
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
Accounts with accounts type unaudited abridged
Date: 23 Feb 2021
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 08 May 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 21 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 15/01/09 annual return shuttle
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 26 Jun 2008
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 13 May 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 17 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 15/01/08 annual return shuttle
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 15/01/07 annual return shuttle
Documents
Legacy
Date: 29 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 371S(NI)
Description: 15/01/06 annual return shuttle
Documents
Legacy
Date: 21 Oct 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 07 Dec 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 31 Jan 2004
Category: Annual-return
Type: 371S(NI)
Description: 15/01/04 annual return shuttle
Documents
Legacy
Date: 08 Oct 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 371S(NI)
Description: 15/01/03 annual return shuttle
Documents
Legacy
Date: 27 May 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 27 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 15/01/02 annual return shuttle
Documents
Legacy
Date: 18 Oct 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
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
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
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
Legacy
Date: 15 Jan 1998
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 15 Jan 1998
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 15 Jan 1998
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
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 |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 10220171 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 UPPER FARM ROAD,BASINGSTOKE,RG23 7HN
Number: | 06008838 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 10643196 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 STONEWAY,NORTHAMPTON,NN7 2JY
Number: | 05854142 |
Status: | ACTIVE |
Category: | Private Limited Company |