UKBizDB.co.uk

HUGH MCMANUS & SONS, LIMITED

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

This company is commonly known as Hugh Mcmanus & Sons, Limited. The company was founded 79 years ago and was given the registration number NI001803. The firm's registered office is in RANDALSTOWN. You can find them at 3 Main Street, , Randalstown, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:HUGH MCMANUS & SONS, LIMITED
Company Number:NI001803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1944
End of financial year:30 April 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:3 Main Street, Randalstown, United Kingdom, BT41 3AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Portglenone Road, Randalstown, Northern Ireland, BT41 3EG

Secretary19 December 2019Active
3 Main Street, Randalstown, United Kingdom, BT41 3AB

Director21 January 2019Active
3 Main Street, Randalstown, United Kingdom, BT41 3AB

Director19 October 2016Active
3 Main Street, Randalstown, United Kingdom, BT41 3AB

Director31 January 2023Active
86, The Meadows, Randalstown, N.Ireland, BT41 2JB

Secretary28 February 2009Active
3 Main Street, Randalstown, United Kingdom, BT41 3AB

Secretary01 April 2016Active
69 Magheralane Road, Randalstown, Co.Antrim,

Secretary-Active
56, Portglenone Road, Randalstown, Northern Ireland, BT41 3EG

Director-Active
24b, Blackrock Road, Randalstown, Antrim, Northern Ireland, BT41 3LF

Director28 February 2009Active
69,Magheralane Road, Randalstown, Co Antrim, BT41 2NT

Director-Active

People with Significant Control

Mr Michael Hurrell
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:69 Magheralane Road, Randalstown, United Kingdom, BT41 2NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Catherine Hurrell
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:56 Portglenone Road, Randalstown, United Kingdom, BT41 3EG
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Officers

Termination secretary company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Appoint person secretary company with name date.

Download
2020-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Address

Change registered office address company with date old address new address.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.