MALLAGHAN ENGINEERING LIMITED
CO TYRONE


Company number NI020042
Status Active
Incorporation Date 12 December 1986
Company Type Private Limited Company
Address 69 COALISLAND ROAD, DUNGANNON, CO TYRONE, BT71 6LA
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 60,002 ; Appointment of Mr Gregory Cassidy as a director on 4 January 2016. The most likely internet sites of MALLAGHAN ENGINEERING LIMITED are www.mallaghanengineering.co.uk, and www.mallaghan-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Mallaghan Engineering Limited is a Private Limited Company. The company registration number is NI020042. Mallaghan Engineering Limited has been working since 12 December 1986. The present status of the company is Active. The registered address of Mallaghan Engineering Limited is 69 Coalisland Road Dungannon Co Tyrone Bt71 6la. . MALLAGHAN, Ronan is a Secretary of the company. CAMERON, John is a Director of the company. CASSIDY, Gregory is a Director of the company. KELLY, Donal is a Director of the company. MALLAGHAN, Niall is a Director of the company. MALLAGHAN, Ronan is a Director of the company. MC KENNA, Eoghan is a Director of the company. MCKENNA, Kiera is a Director of the company. Director COFFEY, Christopher Joseph has been resigned. Director MALLAGHAN, Bridget has been resigned. Director MALLAGHAN, Terence has been resigned. Director MULLEN, Gregory has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
MALLAGHAN, Ronan
Appointed Date: 12 December 1986

Director
CAMERON, John
Appointed Date: 27 May 2015
57 years old

Director
CASSIDY, Gregory
Appointed Date: 04 January 2016
56 years old

Director
KELLY, Donal
Appointed Date: 17 January 2011
60 years old

Director
MALLAGHAN, Niall
Appointed Date: 25 September 2003
55 years old

Director
MALLAGHAN, Ronan
Appointed Date: 25 September 2003
52 years old

Director
MC KENNA, Eoghan
Appointed Date: 17 January 2011
46 years old

Director
MCKENNA, Kiera
Appointed Date: 27 May 2015
41 years old

Resigned Directors

Director
COFFEY, Christopher Joseph
Resigned: 23 November 2012
Appointed Date: 17 January 2011
48 years old

Director
MALLAGHAN, Bridget
Resigned: 25 September 2003
Appointed Date: 12 December 1986
83 years old

Director
MALLAGHAN, Terence
Resigned: 25 September 2003
Appointed Date: 12 December 1986
87 years old

Director
MULLEN, Gregory
Resigned: 19 October 2015
Appointed Date: 17 January 2011
64 years old

MALLAGHAN ENGINEERING LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 60,002

04 Jan 2016
Appointment of Mr Gregory Cassidy as a director on 4 January 2016
23 Nov 2015
Current accounting period extended from 30 September 2015 to 31 December 2015
19 Oct 2015
Termination of appointment of Gregory Mullen as a director on 19 October 2015
...
... and 94 more events
12 Dec 1986
Memorandum
12 Dec 1986
Articles
12 Dec 1986
Pars re dirs/sit reg off

12 Dec 1986
Statement of nominal cap

12 Dec 1986
Decln complnce reg new co

MALLAGHAN ENGINEERING LIMITED Charges

3 April 2014
Charge code NI02 0042 0012
Delivered: 14 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All that and those the lands and premises situate at and…
17 September 2007
Mortgage or charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Dungannon & South Tyrone Borough Council
Description: All monies mortgage and legal charge. The lands comprised…
2 March 2007
Mortgage or charge
Delivered: 21 March 2007
Status: Satisfied on 11 May 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. A specific legal charge over the…
25 September 2003
Mortgage or charge
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: London R14 5HQ Hsbc Bank PLC
Description: All monies legal charge the property at: freehold land…
29 December 1998
Mortgage or charge
Delivered: 13 January 1999
Status: Satisfied on 5 March 2014
Persons entitled: Midland Bank PLC
Description: All monies.legal charge (a) the property at 69 coalisland…
29 December 1998
Mortgage or charge
Delivered: 13 January 1999
Status: Satisfied on 14 March 2014
Persons entitled: Midland Bank PLC
Description: All monies.debenture TY4438 l county tyrone 69 coalisland…
29 December 1998
Mortgage or charge
Delivered: 13 January 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All monies.mortgage of life policy life policy dated 16TH…
29 December 1998
Mortgage or charge
Delivered: 13 January 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All monies.mortgage of life policy life policy dated 16TH…
13 October 1998
Mortgage or charge
Delivered: 16 October 1998
Status: Satisfied on 14 December 2011
Persons entitled: Ulster Factors LTD
Description: Debenture. All book debts of mallaghan engineering LTD…
6 October 1995
Mortgage or charge
Delivered: 17 October 1995
Status: Satisfied on 23 February 1999
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture. (A) a specific equitable…
27 August 1991
Charge
Delivered: 9 September 1991
Status: Satisfied on 12 March 1999
Persons entitled: Allied Irish Banks, PLC.
Description: Folio no: TY4438L...see image for full details.