NOEL MCQUAID & SON LIMITED

2 Longhill Road 2 Longhill Road, Co Tyrone, BT78 3DQ
StatusACTIVE
Company No.NI063425
CategoryPrivate Limited Company
Incorporated05 Mar 2007
Age17 years, 2 months, 25 days
JurisdictionNorthern Ireland

SUMMARY

NOEL MCQUAID & SON LIMITED is an active private limited company with number NI063425. It was incorporated 17 years, 2 months, 25 days ago, on 05 March 2007. The company address is 2 Longhill Road 2 Longhill Road, Co Tyrone, BT78 3DQ.



Company Fillings

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-23

Officer name: Mrs Bridget Patricia Mcquiad

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Thomas Noel Mcquaid

Termination date: 2018-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Thomas Noel Mcquaid

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Barry Thomas Noel Mcquaid

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Thomas Noel Mcquaid

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 13 Mar 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 05/03/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 05/03/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 05 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ASPECTS 06 LTD

54 PARKFIELD AVENUE,HARROW,HA2 6NP

Number:11823793
Status:ACTIVE
Category:Private Limited Company

ALPHAMATA SOFTWARE LIMITED

50 UNION GLEN,ABERDEEN,AB11 6FP

Number:SC623356
Status:ACTIVE
Category:Private Limited Company

BELMONT VEHICLE LEASING LIMITED

UNIT 109A HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:10445014
Status:ACTIVE
Category:Private Limited Company

DIDIER QUEMENER LIMITED

CARLYLE HOUSE, LOWER GROUND FLOOR,LONDON,SW1V 1AU

Number:08845815
Status:ACTIVE
Category:Private Limited Company

LPPI PE INVESTMENTS (NO.1) LP

3 MELVILLE STREET,EDINBURGH,EH3 7PE

Number:SL029248
Status:ACTIVE
Category:Limited Partnership

SUTHERLAND LEIGH ASSOCIATES LTD

FLAT 6, 1,SURBITON,KT6 4EA

Number:10489470
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