MACKLE SNACKS LIMITED
Status | ACTIVE |
Company No. | NI056533 |
Category | Private Limited Company |
Incorporated | 16 Sep 2005 |
Age | 18 years, 8 months, 29 days |
Jurisdiction | Northern Ireland |
SUMMARY
MACKLE SNACKS LIMITED is an active private limited company with number NI056533. It was incorporated 18 years, 8 months, 29 days ago, on 16 September 2005. The company address is 18 Armagh Road, Dungannon, BT71 7HZ, County Tyrone.
Company Fillings
Accounts with accounts type full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type full
Date: 18 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type audited abridged
Date: 01 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Second filing of director termination with name
Date: 27 Aug 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Joanne Bradley
Documents
Termination director company with name termination date
Date: 28 Jul 2021
Action Date: 16 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Bradley
Termination date: 2021-06-16
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type unaudited abridged
Date: 22 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 12 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Joanne Milligan
Change date: 2019-04-01
Documents
Appoint person director company with name date
Date: 01 Mar 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-22
Officer name: Mr Chris Boyd
Documents
Notification of a person with significant control
Date: 01 Oct 2018
Action Date: 17 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-09-17
Psc name: Ncam Holdings Limited
Documents
Cessation of a person with significant control
Date: 01 Oct 2018
Action Date: 17 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joseph Eugene Mackle
Cessation date: 2017-09-17
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 01 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 01 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Resolution
Date: 08 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 08 Feb 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 02 Aug 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Joanne Milligan
Appointment date: 2016-07-31
Documents
Mortgage satisfy charge full
Date: 07 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI0565330003
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 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: 14 Oct 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Change person director company with change date
Date: 14 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Eugene Mackle
Change date: 2014-10-01
Documents
Change person secretary company with change date
Date: 14 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-01
Officer name: Mrs Sylvia Mary Mackle
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-14
New address: 18 Armagh Road Dungannon County Tyrone BT71 7HZ
Old address: 44 Corrigan Hill Road Keenaghan Moy Dungannon Co Tyrone BT71 6SL
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jul 2014
Action Date: 07 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0565330004
Charge creation date: 2014-07-07
Documents
Mortgage create with deed with charge number
Date: 10 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0565330003
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Legacy
Date: 25 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 24 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 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: 16 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 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: 14 Oct 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change person secretary company with change date
Date: 14 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Sylvia Mary Mackle
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Eugene Mackle
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 26 Sep 2009
Category: Annual-return
Type: 371S(NI)
Description: 16/09/09 annual return shuttle
Documents
Legacy
Date: 02 Aug 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 16/09/08 annual return shuttle
Documents
Legacy
Date: 20 Aug 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 28 Nov 2007
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 371S(NI)
Description: 16/09/07 annual return shuttle
Documents
Legacy
Date: 19 Jul 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 05 Oct 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 371S(NI)
Description: 16/09/06 annual return shuttle
Documents
Legacy
Date: 11 Jan 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 21 Dec 2005
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 01 Oct 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
CONFIDENTIAL COUNSELLING SERVICES LIMITED
FINANCE HOUSE THE SQUARE, NOTLEY GREEN,BRAINTREE,CM77 7WT
Number: | 10792292 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN EXPRESS ENTERPRISES LIMITED
3 CHISWICK PARK,LONDON,W4 5YA
Number: | 05564243 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHBOURNE COURT MANAGEMENT COMPANY LIMITED
FLAT 1 1250 WIMBORNE ROAD,BOURNEMOUTH,BH10 7AG
Number: | 02039340 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARAMOUNT ESTATES & MORTGAGES LTD
21 JASMINE CLOSE,ILFORD,IG1 2BS
Number: | 06255752 |
Status: | ACTIVE |
Category: | Private Limited Company |
12E MANOR ROAD,LONDON,N16 5SA
Number: | 07146012 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JOHN MURRAY DRIVE,STIRLING,FK9 4QH
Number: | SC358975 |
Status: | ACTIVE |
Category: | Private Limited Company |