MCVEIGH CONTRACTS LIMITED
CROSSGAR


Company number NI058299
Status Active
Incorporation Date 27 February 2006
Company Type Private Limited Company
Address 88 JERICHO ROAD, DERRYBOYE, CROSSGAR, BT30 9LQ
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge NI0582990002, created on 25 May 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1 . The most likely internet sites of MCVEIGH CONTRACTS LIMITED are www.mcveighcontracts.co.uk, and www.mcveigh-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Mcveigh Contracts Limited is a Private Limited Company. The company registration number is NI058299. Mcveigh Contracts Limited has been working since 27 February 2006. The present status of the company is Active. The registered address of Mcveigh Contracts Limited is 88 Jericho Road Derryboye Crossgar Bt30 9lq. . MCVEIGH, Lisa is a Secretary of the company. MCVEIGH, Marcus is a Director of the company. Secretary KANE, Dorothy May has been resigned. The company operates in "Construction of water projects".


Current Directors

Secretary
MCVEIGH, Lisa
Appointed Date: 27 February 2006

Director
MCVEIGH, Marcus
Appointed Date: 27 February 2006
52 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 27 February 2006
Appointed Date: 27 February 2006

MCVEIGH CONTRACTS LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Registration of charge NI0582990002, created on 25 May 2016
13 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1

...
... and 19 more events
13 Jan 2008
Change in sit reg add
12 Mar 2007
Change in sit reg add
12 Mar 2007
27/02/07 annual return shuttle
08 Mar 2006
Change of dirs/sec
27 Feb 2006
Incorporation

MCVEIGH CONTRACTS LIMITED Charges

25 May 2016
Charge code NI05 8299 0002
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 10 station road, saintfield, BT24 7DU. Comprised in folio…
28 January 2011
Mortgage debenture
Delivered: 31 January 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…