General information

Name:

Mooney Matthews Limited

Office Address:

36 Alfred Street, Belfast Alfred Street BT2 8EP Belfast

Number: NI603178

Incorporation date: 2010-05-18

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mooney Matthews is a firm with it's headquarters at BT2 8EP Belfast at 36 Alfred Street, Belfast. This firm has been registered in year 2010 and is registered under the registration number NI603178. This firm has been on the UK market for 14 years now and its last known state is active. The company currently known as Mooney Matthews Ltd, was earlier listed as Mooney Matthews Tax Strategies And Wealth Management. The change has taken place in May 31, 2011. The firm's SIC and NACE codes are 69201 and has the NACE code: Accounting and auditing activities. 2022-07-31 is the last time when the accounts were reported.

In order to satisfy its customers, the following limited company is constantly being directed by a number of two directors who are Padraig M. and Mark M.. Their successful cooperation has been of prime use to the following limited company since 2021.

Mark M. is the individual with significant control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Mooney Matthews Ltd 2011-05-31
  • Mooney Matthews Tax Strategies And Wealth Management Limited 2010-05-18

Financial data based on annual reports

Company staff

Padraig M.

Role: Director

Appointed: 30 September 2021

Latest update: 22 April 2024

Mark M.

Role: Director

Appointed: 11 October 2012

Latest update: 22 April 2024

People with significant control

Mark M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 30 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 30 January 2013
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 January 2014
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 31 January 2015
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 1 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 1 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Sat, 30th Sep 2023 (CS01)
filed on: 9th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
13
Company Age

Closest Companies - by postcode