MCI CONTRACTS LIMITED
DUNGANNON


Company number NI051472
Status Active
Incorporation Date 16 August 2004
Company Type Private Limited Company
Address 27 KILLYGARVAN ROAD, NEW MILLS, DUNGANNON, CO TYRONE, BT71 4DA
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registration of charge NI0514720008, created on 10 October 2016; Confirmation statement made on 16 August 2016 with updates; Registration of charge NI0514720007, created on 27 July 2016. The most likely internet sites of MCI CONTRACTS LIMITED are www.mcicontracts.co.uk, and www.mci-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Mci Contracts Limited is a Private Limited Company. The company registration number is NI051472. Mci Contracts Limited has been working since 16 August 2004. The present status of the company is Active. The registered address of Mci Contracts Limited is 27 Killygarvan Road New Mills Dungannon Co Tyrone Bt71 4da. The company`s financial liabilities are £41.62k. It is £-25.32k against last year. The cash in hand is £138.45k. It is £23.97k against last year. And the total assets are £233.06k, which is £-62.12k against last year. MCIVOR, Heather is a Secretary of the company. MCIVOR, Gary is a Director of the company. MCIVOR, Heather is a Director of the company. Secretary CAUGHEY, Sean has been resigned. Director CAUGHEY, Sean has been resigned. Director MEEHAN, Sean Thomas has been resigned. The company operates in "Other telecommunications activities".


mci contracts Key Finiance

LIABILITIES £41.62k
-38%
CASH £138.45k
+20%
TOTAL ASSETS £233.06k
-22%
All Financial Figures

Current Directors

Secretary
MCIVOR, Heather
Appointed Date: 16 August 2004

Director
MCIVOR, Gary
Appointed Date: 16 August 2004
63 years old

Director
MCIVOR, Heather
Appointed Date: 16 August 2004
60 years old

Resigned Directors

Secretary
CAUGHEY, Sean
Resigned: 12 August 2004
Appointed Date: 16 August 2004

Director
CAUGHEY, Sean
Resigned: 23 August 2004
Appointed Date: 16 August 2004
68 years old

Director
MEEHAN, Sean Thomas
Resigned: 20 July 2004
Appointed Date: 16 August 2004
51 years old

Persons With Significant Control

Mr Gary Mcivor
Notified on: 16 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCI CONTRACTS LIMITED Events

13 Oct 2016
Registration of charge NI0514720008, created on 10 October 2016
31 Aug 2016
Confirmation statement made on 16 August 2016 with updates
08 Aug 2016
Registration of charge NI0514720007, created on 27 July 2016
08 Mar 2016
Total exemption small company accounts made up to 31 August 2015
12 Oct 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

...
... and 36 more events
07 Oct 2004
Change in sit reg add
16 Aug 2004
Pars re dirs/sit reg off
16 Aug 2004
Decln complnce reg new co
16 Aug 2004
Articles
16 Aug 2004
Memorandum

MCI CONTRACTS LIMITED Charges

10 October 2016
Charge code NI05 1472 0008
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 152 morgan's hill road, cookstown, county tyrone TY103832…
27 July 2016
Charge code NI05 1472 0007
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Land comprised in folios TY76855 and TY103389 county tyrone…
11 November 2013
Charge code NI05 1472 0006
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Land in folio TY97096. Notification of addition to or…
27 November 2012
Mortgage and charge
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: By way of mortgage and charge:. The lands comprised in…
11 October 2011
Mortgage and charge
Delivered: 17 October 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Lands comprised in folio TY93130 county tyrone. See image…
28 July 2010
Legal charge
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Lands in folio 22507 and TY90696 county tyrone.
10 July 2008
Debenture
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…
8 March 2007
Mortgage or charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal charge/mortgage (court order). All that…