Company Information for MCGLINCHEY BROTHERS (NI) LIMITED
UNIT 3, BUILDING 13 CENTRAL PARK, MALLUSK, NEWTOWNABBEY, CO. ANTRIM, BT36 4FS,
|
Company Registration Number
NI054655
Private Limited Company
Active |
Company Name | |
---|---|
MCGLINCHEY BROTHERS (NI) LIMITED | |
Legal Registered Office | |
UNIT 3, BUILDING 13 CENTRAL PARK MALLUSK NEWTOWNABBEY CO. ANTRIM BT36 4FS Other companies in BT36 | |
Company Number | NI054655 | |
---|---|---|
Company ID Number | NI054655 | |
Date formed | 2005-04-13 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB980116725 |
Last Datalog update: | 2024-01-07 18:27:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLIN MCGLINCHEY |
||
COLIN MCGLINCHEY |
||
KEITH MCGLINCHEY |
||
TERENCE MCGLINCHEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/19 FROM Unity Building 13 Central Park, Mallusk Newtownabbey BT36 4FS | |
PSC04 | Change of details for Mr Keith Mcglinchey as a person with significant control on 2019-04-30 | |
CH01 | Director's details changed for Mr Keith Mcglinchey on 2019-04-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR COLIN MCGLINCHEY on 2019-04-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/12 TO 31/03/12 | |
AR01 | 13/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Terence Mcglinchey on 2011-01-01 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MCGLINCHEY / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MCGLINCHEY / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCGLINCHEY / 01/12/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR COLIN MCGLINCHEY on 2009-12-01 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM DAWSON NANGLE TUMELTY ORMEAU HOUSE 91-97 ORMEAU ROAD BELFAST BT7 1SH | |
371S(NI) | 13/04/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/08 ANNUAL ACCTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
371S(NI) | 13/04/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/07 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 30/04/06 ANNUAL ACCTS | |
371S(NI) | 13/04/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 13/04/06 ANNUAL RETURN SHUTTLE | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
Creditors Due Within One Year | 2012-04-01 | £ 32,581 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCGLINCHEY BROTHERS (NI) LIMITED
Called Up Share Capital | 2012-04-01 | £ 3 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 3 |
Called Up Share Capital | 2011-04-30 | £ 3 |
Cash Bank In Hand | 2012-04-01 | £ 20,270 |
Cash Bank In Hand | 2012-03-31 | £ 25,562 |
Cash Bank In Hand | 2011-04-30 | £ 21,309 |
Current Assets | 2012-04-01 | £ 30,465 |
Current Assets | 2012-03-31 | £ 45,736 |
Current Assets | 2011-04-30 | £ 42,527 |
Debtors | 2012-04-01 | £ 9,895 |
Debtors | 2012-03-31 | £ 19,874 |
Debtors | 2011-04-30 | £ 21,218 |
Fixed Assets | 2012-04-01 | £ 4,028 |
Fixed Assets | 2011-04-30 | £ 852 |
Shareholder Funds | 2012-04-01 | £ 1,912 |
Shareholder Funds | 2012-03-31 | £ 9,111 |
Shareholder Funds | 2011-04-30 | £ 30,479 |
Stocks Inventory | 2012-04-01 | £ 300 |
Stocks Inventory | 2012-03-31 | £ 300 |
Tangible Fixed Assets | 2012-04-01 | £ 4,028 |
Tangible Fixed Assets | 2011-04-30 | £ 852 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as MCGLINCHEY BROTHERS (NI) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |