Mccreery Turkington Stockman Ltd

General information

Name:

Mccreery Turkington Stockman Limited

Office Address:

1 Lanyon Quay BT1 3LG Belfast

Number: NI626535

Incorporation date: 2014-09-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mccreery Turkington Stockman Ltd can be reached at Belfast at 1 Lanyon Quay. Anyone can look up this business by referencing its zip code - BT1 3LG. The company has been in the field on the British market for ten years. The company is registered under the number NI626535 and their official status is active. Despite the fact, that lately it's been referred to as Mccreery Turkington Stockman Ltd, it was not always so. The company was known as Mccreery Turkington Stockman until Tue, 16th Sep 2014, at which point the company name was changed to Mccreery Turkington Stockman (belfast). The final transformation took place on Wed, 25th Feb 2015. This company's registered with SIC code 69201, that means Accounting and auditing activities. Mccreery Turkington Stockman Limited filed its latest accounts for the financial period up to 2021-12-31. The latest confirmation statement was filed on 2023-05-17.

Currently, the directors registered by this specific company are as follow: Eamon C. assigned this position on Thu, 1st Feb 2018, Grainne M. assigned this position on Sun, 6th Sep 2015, Paula A. assigned this position nine years ago and 3 other directors have been described below.

  • Previous company's names
  • Mccreery Turkington Stockman Ltd 2015-02-25
  • Mccreery Turkington Stockman (belfast) Ltd 2014-09-16
  • Mccreery Turkington Stockman Ltd 2014-09-05

Financial data based on annual reports

Company staff

Eamon C.

Role: Director

Appointed: 01 February 2018

Latest update: 5 February 2024

Grainne M.

Role: Director

Appointed: 06 September 2015

Latest update: 5 February 2024

Paula A.

Role: Director

Appointed: 01 May 2015

Latest update: 5 February 2024

Bruce T.

Role: Director

Appointed: 05 September 2014

Latest update: 5 February 2024

Craig T.

Role: Director

Appointed: 05 September 2014

Latest update: 5 February 2024

Richard M.

Role: Director

Appointed: 05 September 2014

Latest update: 5 February 2024

People with significant control

Executives who have control over the firm are as follows: Craig T. has 1/2 or less of voting rights. Bruce T. has 1/2 or less of voting rights.

Craig T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Bruce T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Thomas T.
Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 14 October 2015
Start Date For Period Covered By Report 2014-09-05
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 14 October 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Wednesday 17th May 2023 (CS01)
filed on: 20th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
9
Company Age

Similar companies nearby

Closest companies