UKBizDB.co.uk

CREAGH CONCRETE PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Creagh Concrete Products Limited. The company was founded 49 years ago and was given the registration number NI010644. The firm's registered office is in ANTRIM. You can find them at 38 Blackpark Road, Toomebridge, Antrim, . This company's SIC code is 08120 - Operation of gravel and sand pits; mining of clays and kaolin.

Company Information

Name:CREAGH CONCRETE PRODUCTS LIMITED
Company Number:NI010644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1975
End of financial year:30 September 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 08120 - Operation of gravel and sand pits; mining of clays and kaolin
  • 23610 - Manufacture of concrete products for construction purposes
  • 23630 - Manufacture of ready-mixed concrete
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:38 Blackpark Road, Toomebridge, Antrim, Northern Ireland, BT41 3SL
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Blackpark Road, Toomebridge, Antrim, Northern Ireland, BT41 3SL

Secretary25 April 2015Active
38, Blackpark Road, Toomebridge, Antrim, Northern Ireland, BT41 3SL

Director02 August 2021Active
38, Blackpark Road, Toomebridge, Antrim, Northern Ireland, BT41 3SL

Director03 February 2011Active
38, Blackpark Road, Toomebridge, Antrim, Northern Ireland, BT41 3SL

Director02 August 2021Active
38, Blackpark Road, Toomebridge, Antrim, Northern Ireland, BT41 3SL

Director02 August 2021Active
38, Blackpark Road, Toomebridge, Antrim, Northern Ireland, BT41 3SL

Director02 August 2021Active
Presbytery Lane, Dunloy, Co Antrim,

Director09 April 1975Active
27 Tamlaught Road, Rasharkin, Co Antrim,

Director09 April 1975Active
38, Blackpark Road, Toomebridge, Antrim, Northern Ireland, BT41 3SL

Director08 April 2014Active
Old School House, Presbytery Lane,Dunloy, Ballymena,

Director09 April 1975Active
130 Grove Road, Swatragh, Co Londonderry, BT46 5QB

Director01 September 2007Active
38, Blackpark Road, Toomebridge, Antrim, Northern Ireland, BT41 3SL

Director25 September 2014Active
38, Blackpark Road, Toomebridge, Antrim, Northern Ireland, BT41 3SL

Director28 May 2018Active
69 Marlborough Park South, Belfast, BT9 6HS

Secretary09 April 1975Active
5 Magherabeg Rd, Randalstown, Co Antrim, BT41 2PL

Secretary22 August 2006Active
2 Glenoak Grange, Crumlin, Co.Antrim, BT29 4DU

Secretary31 January 2007Active
The Chantry, Chart Lane, Brasted Chart, KENT

Director01 April 2003Active
38, Blackpark Road, Toomebridge, Antrim, Northern Ireland, BT41 3SL

Director25 September 2014Active
Highwood Farm, House, Highwood Lane, Romsey, England, SO51 9AG

Director01 July 2013Active
The Keepers Cottages, Wrotham Hill Road, Wrotham, TN15 7PT

Director01 September 2007Active
38, Blackpark Road, Toomebridge, Antrim, Northern Ireland, BT41 3SL

Director27 January 2020Active
38, Blackpark Road, Toomebridge, Antrim, Northern Ireland, BT41 3SL

Director08 December 2014Active
38 Blackpark Road, Toomebridge, Co Antrim, BT41 3SE

Director01 July 2013Active
Halsmere, Bailey Hill, Yorkley, GL15 4RT

Director01 September 2007Active
39 Old Moy Road, Dungannon, Tyrone, BT71 6PU

Director01 September 2007Active
38 Blackpark Road, Toomebridge, Co Antrim, BT41 3SE

Director08 June 2011Active
38, Blackpark Road, Toomebridge, Antrim, Northern Ireland, BT41 3SL

Director20 April 2015Active
38 Blackpark Road, Toomebridge, Co Antrim, BT41 3SE

Director08 June 2011Active
38, Blackpark Road, Toomebridge, Antrim, Northern Ireland, BT41 3SL

Director02 August 2021Active
38, Blackpark Road, Toomebridge, Antrim, Northern Ireland, BT41 3SL

Director25 September 2014Active
4 Cranfield Road,, Randalstown, Co.Antrim,

Director09 April 1975Active
69 Marlborough Park South, Belfast, BT9 6HS

Director01 August 2001Active
95 Gawin Road, Dungiven, Co Londonderry,

Director01 September 2007Active
86 Listooder Road, Saintfield, Ballynahinch, BT24 7JX

Director01 April 2004Active
38 Blackpark Road, Toomebridge, Co Antrim, BT41 3SE

Director08 June 2011Active

People with Significant Control

Mr Seamus Anthony Mckeague
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:38, Blackpark Road, Antrim, Northern Ireland, BT41 3SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick John Mckeague
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:38, Blackpark Road, Antrim, Northern Ireland, BT41 3SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerard Martin Mckeague
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:Northern Ireland
Address:38, Blackpark Road, Antrim, Northern Ireland, BT41 3SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Accounts

Accounts with accounts type group.

Download
2023-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.