MIC CONTRACTS LTD
COUNTY ANTRIM


Company number NI059250
Status Active
Incorporation Date 8 May 2006
Company Type Private Limited Company
Address 51-53 THOMAS STREET, BALLYMENA, COUNTY ANTRIM, BT43 6AZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 200 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of MIC CONTRACTS LTD are www.miccontracts.co.uk, and www.mic-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Mic Contracts Ltd is a Private Limited Company. The company registration number is NI059250. Mic Contracts Ltd has been working since 08 May 2006. The present status of the company is Active. The registered address of Mic Contracts Ltd is 51 53 Thomas Street Ballymena County Antrim Bt43 6az. . CAREY, Jason is a Secretary of the company. CAREY, Jason is a Director of the company. CAREY, John Leo is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CAREY, Jason
Appointed Date: 10 May 2006

Director
CAREY, Jason
Appointed Date: 10 May 2006
48 years old

Director
CAREY, John Leo
Appointed Date: 10 May 2006
79 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 10 May 2006
Appointed Date: 08 May 2006

Director
HARRISON, Malcolm Joseph
Resigned: 10 May 2006
Appointed Date: 08 May 2006
51 years old

Director
KANE, Dorothy May
Resigned: 10 May 2006
Appointed Date: 08 May 2006
89 years old

MIC CONTRACTS LTD Events

05 Jan 2017
Total exemption small company accounts made up to 5 April 2016
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200

08 Feb 2016
Total exemption small company accounts made up to 5 April 2015
12 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200

30 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 32 more events
01 Jun 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

01 Jun 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

17 May 2006
Cert change
17 May 2006
Resolution to change name
08 May 2006
Incorporation

MIC CONTRACTS LTD Charges

11 November 2008
Debenture
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. The company as security for…
19 November 2007
Mortgage or charge
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage / charge deed. All that the freehold…
20 August 2007
Mortgage or charge
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. Property known as rear of…