MULKERNS EUROSPAR LIMITED

51a Forkhill Road 51a Forkhill Road, Co Down, BT35 8QY
StatusACTIVE
Company No.NI071630
CategoryPrivate Limited Company
Incorporated04 Feb 2009
Age15 years, 4 months, 15 days
JurisdictionNorthern Ireland

SUMMARY

MULKERNS EUROSPAR LIMITED is an active private limited company with number NI071630. It was incorporated 15 years, 4 months, 15 days ago, on 04 February 2009. The company address is 51a Forkhill Road 51a Forkhill Road, Co Down, BT35 8QY.



Company Fillings

Capital name of class of shares

Date: 08 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-09-15

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-30

Psc name: Mulkerns Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Patrick Mulkerns

Cessation date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Adina Mulkerns

Appointment date: 2023-04-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Capital cancellation shares

Date: 21 Sep 2022

Action Date: 30 Aug 2022

Category: Capital

Type: SH06

Capital : 328,009 GBP

Date: 2022-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2022

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mulkerns Holdings Limited

Notification date: 2022-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2022

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-30

Psc name: Mairead Tereasa Mulkerns

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2022

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ciaran Bernard Mulkerns

Cessation date: 2022-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-30

Officer name: Ciaran Mulkerns

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mairead Mulkerns

Termination date: 2022-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2019

Action Date: 18 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-18

Charge number: NI0716300006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2019

Action Date: 19 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-19

Charge number: NI0716300005

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Terry Mulkerns

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Terry Mulkerns

Change date: 2019-11-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terry Patrick Mulkerns

Change date: 2019-09-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-20

Officer name: Mr Terry Mulkerns

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2017

Action Date: 21 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0716300004

Charge creation date: 2017-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0716300003

Charge creation date: 2016-12-22

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-12

Charge number: NI0716300002

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mulkerns

Termination date: 2014-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 10 Apr 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2012

Action Date: 22 Apr 2009

Category: Capital

Type: SH01

Capital : 983,825 GBP

Date: 2009-04-22

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-04

Officer name: Paul Mulkerns

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Terry Mulkerns

Change date: 2011-02-04

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terry Mulkerns

Change date: 2011-02-04

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-04

Officer name: Mairead Mulkerns

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-04

Officer name: Ciaran Mulkerns

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 31 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Legacy

Date: 26 Jul 2009

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 31 May 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 31 May 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 02 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

View document PDF

Resolution

Date: 02 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 02 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 02 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Incorporation company

Date: 04 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ITSM DESIGN LIMITED

59 UNION STREET,DUNSTABLE,LU6 1EX

Number:06848816
Status:ACTIVE
Category:Private Limited Company

JABIL PENSION TRUSTEES LIMITED

THE HOLLIES,STAFFORD,ST16 1BY

Number:04254578
Status:ACTIVE
Category:Private Limited Company

MERONLAKE LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:03990748
Status:ACTIVE
Category:Private Limited Company

ST. H. DEVELOPMENTS LIMITED

STERLING HOUSE FULBOURNE ROAD,LONDON,E17 4EE

Number:07218936
Status:ACTIVE
Category:Private Limited Company
Number:IP29560R
Status:ACTIVE
Category:Industrial and Provident Society

THE REFERENDUM DEMOCRACY PARTY LTD

THE APEX,COVENTRY,CV1 3PP

Number:10894507
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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