C&M CONTRACTS (N.I.) LIMITED
CO TYRONE


Company number NI059353
Status Active
Incorporation Date 16 May 2006
Company Type Private Limited Company
Address 14 COOLE ROAD, COALISLAND, CO TYRONE, BT71 5DP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Compulsory strike-off action has been discontinued; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-09-06 GBP 2 . The most likely internet sites of C&M CONTRACTS (N.I.) LIMITED are www.cmcontractsni.co.uk, and www.c-m-contracts-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. C M Contracts N I Limited is a Private Limited Company. The company registration number is NI059353. C M Contracts N I Limited has been working since 16 May 2006. The present status of the company is Active. The registered address of C M Contracts N I Limited is 14 Coole Road Coalisland Co Tyrone Bt71 5dp. . COARY, John is a Secretary of the company. COARY, John is a Director of the company. MC GORREY, Brendan is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
COARY, John
Appointed Date: 16 May 2006

Director
COARY, John
Appointed Date: 16 May 2006
70 years old

Director
MC GORREY, Brendan
Appointed Date: 16 May 2006
54 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 16 May 2006
Appointed Date: 16 May 2006

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 16 May 2006
Appointed Date: 16 May 2006

C&M CONTRACTS (N.I.) LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Sep 2016
Compulsory strike-off action has been discontinued
06 Sep 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 2

16 Aug 2016
First Gazette notice for compulsory strike-off
26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 30 more events
20 Jul 2006
Pars re mortage
14 Jun 2006
Change of dirs/sec
14 Jun 2006
Change in sit reg add
14 Jun 2006
Change of dirs/sec
16 May 2006
Incorporation

C&M CONTRACTS (N.I.) LIMITED Charges

19 November 2007
Mortgage or charge
Delivered: 27 November 2007
Status: Satisfied on 5 April 2011
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Site 160M south of 160…
25 April 2007
Debenture
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…
26 March 2007
Mortgage or charge
Delivered: 2 April 2007
Status: Satisfied on 5 September 2011
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
26 March 2007
Mortgage or charge
Delivered: 27 March 2007
Status: Satisfied on 20 June 2008
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
2 January 2007
Mortgage or charge
Delivered: 18 January 2007
Status: Satisfied on 20 August 2012
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
10 July 2006
Debenture
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. (A) a specific equitable…