MACKLE SNACKS LIMITED

18 Armagh Road, Dungannon, BT71 7HZ, County Tyrone
StatusACTIVE
Company No.NI056533
CategoryPrivate Limited Company
Incorporated16 Sep 2005
Age18 years, 8 months, 29 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type audited abridged

Date: 01 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

Second filing of director termination with name

Date: 27 Aug 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Joanne Bradley

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 08 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Feb 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0565330003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 10 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0565330003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 24 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 16/09/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 16/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 16/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 16/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 01 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 16 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

PLMDIRECT LTD

12E MANOR ROAD,LONDON,N16 5SA

Number:07146012
Status:ACTIVE
Category:Private Limited Company

RAPSEC LTD.

5 JOHN MURRAY DRIVE,STIRLING,FK9 4QH

Number:SC358975
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