• UK
  • MCALEVEY RACING LIMITED - 12 Cromac Place, Belfast, Co Antrim, BT7 2JB, United Kingdom

Company Information

Company registration number
NI046069
Company Status
LIVE
Country
United Kingdom
Registered Address
12 Cromac Place
Belfast
Co Antrim
BT7 2JB
12 Cromac Place, Belfast, Co Antrim, BT7 2JB UK

Management

Managing Directors
NICHOLL, Anthony Hugh
NICHOLL, Margaret
Company secretaries
NICHOLL, Margaret

Company Details

Type of Business
ltd
Incorporated
2003-04-04
Age Of Company
2003-04-04 21 years
SIC/NACE
99999

Ownership

Beneficial Owners
Mrs Margaret Nicholl
Mrs Margaret Nicholl

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2018-07-31
Last Date: 2016-10-31
Last Return Made Up To:
2013-04-04
Annual Return
Due Date: 2018-04-18
Last Date: 2017-04-04

MCALEVEY RACING LIMITED Company Description

MCALEVEY RACING LIMITED is a ltd registered in United Kingdom with the Company reg no NI046069. Its current trading status is "live". It was registered 2003-04-04. It has declared SIC or NACE codes as "99999". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2013-04-04.It can be contacted at 12 Cromac Place .
More information

Get MCALEVEY RACING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Mcalevey Racing Limited - 12 Cromac Place, Belfast, Co Antrim, BT7 2JB, United Kingdom

2003-04-04 21 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for MCALEVEY RACING LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2021-12-08) - 4.69(NI)

    Add to Cart
     
  • liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2019-10-02) - 4.69(NI)

    Add to Cart
     
  • liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2018-10-01) - 4.69(NI)

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-09-05) - AD01

    Add to Cart
     
  • liquidation-declaration-of-solvency-northern-ireland (2017-09-05) - 4.71(NI)

    Add to Cart
     
  • liquidation-appointment-of-liquidator (2017-09-05) - VL1

    Add to Cart
     
  • resolution (2017-09-05) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-08-04) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-04-20) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-06-21) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-30) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-07-29) - AA

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2015-07-30) - AA01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2015-08-01) - DISS40

    Add to Cart
     
  • gazette-notice-compulsory (2015-07-31) - GAZ1

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-06-23) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-04-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-25) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-04-30) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-04-30) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-04-28) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-04-13) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-09-08) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-09-08) - CH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2010-09-08) - CH03

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-07-01) - AA

    Add to Cart
     
  • legacy (2009-08-06) - AC(NI)

    Add to Cart
     
  • legacy (2009-07-03) - 371S(NI)

    Add to Cart
     
  • legacy (2008-07-18) - AC(NI)

    Add to Cart
     
  • legacy (2008-06-30) - 371S(NI)

    Add to Cart
     
  • legacy (2007-08-10) - 371S(NI)

    Add to Cart
     
  • legacy (2007-06-01) - AC(NI)

    Add to Cart
     
  • legacy (2006-06-19) - 371S(NI)

    Add to Cart
     
  • legacy (2006-06-14) - AC(NI)

    Add to Cart
     
  • legacy (2005-02-08) - AC(NI)

    Add to Cart
     
  • legacy (2004-07-23) - 233(NI)

    Add to Cart
     
  • legacy (2004-01-24) - 296(NI)

    Add to Cart
     
  • legacy (2004-07-27) - 371S(NI)

    Add to Cart
     
  • legacy (2003-04-16) - 296(NI)

    Add to Cart
     
  • legacy (2003-04-16) - 295(NI)

    Add to Cart
     
  • legacy (2003-04-04) - G21(NI)

    Add to Cart
     
  • legacy (2003-04-04) - MEM(NI)

    Add to Cart
     
  • legacy (2003-04-04) - ARTS(NI)

    Add to Cart
     
  • legacy (2003-04-04) - G23(NI)

    Add to Cart
     
  • miscellaneous (2003-04-04) - MISC

    Add to Cart
     
expand_less