Mcalorum Construction Limited

General information

Name:

Mcalorum Construction Ltd

Office Address:

5-7 Dellmount Avenue BT20 4TZ Bangor

Number: NI603958

Incorporation date: 2010-08-02

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mcalorum Construction Limited 's been on the market for at least 14 years. Registered with number NI603958 in the year 2010, the company is located at 5-7 Dellmount Avenue, Bangor BT20 4TZ. Launched as Moyne Shelf Company (no. 287), the firm used the business name up till 2011-01-24, at which point it was changed to Mcalorum Construction Limited. The enterprise's SIC code is 41202 meaning Construction of domestic buildings. 2022-08-31 is the last time when company accounts were filed.

At present, we can name a single director in the company: Thomas M. (since 2011-01-20). That firm had been overseen by John K. up until January 2011. What is more another director, specifically Richard F. quit in 2011.

Thomas M. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Mcalorum Construction Limited 2011-01-24
  • Moyne Shelf Company (no. 287) Limited 2010-08-02

Financial data based on annual reports

Company staff

Thomas M.

Role: Secretary

Appointed: 01 August 2013

Latest update: 25 February 2024

Thomas M.

Role: Director

Appointed: 20 January 2011

Latest update: 25 February 2024

People with significant control

Thomas M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 5 August 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 5 August 2013
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 28 May 2014
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 25 June 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023-08-02 (CS01)
filed on: 5th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
13
Company Age

Similar companies nearby

Closest companies