UKBizDB.co.uk

NC ENGINEERING (HAMILTONSBAWN) LIMITED

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

This company is commonly known as Nc Engineering (hamiltonsbawn) Limited. The company was founded 41 years ago and was given the registration number NI015976. The firm's registered office is in RICHHILL. You can find them at 2 Killyrudden Road, Hamiltonsbawn, Richhill, Co.armagh. This company's SIC code is 28302 - Manufacture of agricultural and forestry machinery other than tractors.

Company Information

Name:NC ENGINEERING (HAMILTONSBAWN) LIMITED
Company Number:NI015976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1982
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 28302 - Manufacture of agricultural and forestry machinery other than tractors
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 29202 - Manufacture of trailers and semi-trailers

Office Address & Contact

Registered Address:2 Killyrudden Road, Hamiltonsbawn, Richhill, Co.armagh, BT61 9SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashvale Farm, Ballygroobany, Richhill, BT61 9NH

Secretary30 July 1982Active
2 Killyrudden Road, Hamiltonsbawn, Richhill, BT61 9SF

Director01 July 2014Active
Ashvale Farm, Ballygroobany, Richhill, BT61 9NH

Director30 July 1982Active
2 Killyrudden Road, Hamiltonsbawn, Richhill, BT61 9SF

Director01 June 2014Active
2 Killyrudden Road, Hamiltonsbawn, Richhill, BT61 9SF

Director01 July 2014Active
33 Mullurg Road, Markethill, Co.Armagh,

Director30 July 1982Active
2 Killyrudden Road, Hamiltonsbawn, Richhill, BT61 9SF

Director01 July 2014Active
Rathdrumgran, Richhill, Co Armagh,

Director30 July 1982Active

People with Significant Control

Mr Robert James Alexander Nicholl
Notified on:12 December 2022
Status:Active
Date of birth:March 1981
Nationality:British
Address:2 Killyrudden Road, Richhill, BT61 9SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Nicholl
Notified on:31 December 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:2 Killyrudden Road, Richhill, BT61 9SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Norman Nicholl
Notified on:31 December 2016
Status:Active
Date of birth:August 1944
Nationality:Northern Irish
Address:2 Killyrudden Road, Richhill, BT61 9SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wilfred Carson
Notified on:31 December 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:2 Killyrudden Road, Richhill, BT61 9SF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type medium.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Accounts

Accounts with accounts type medium.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Accounts

Accounts with accounts type medium.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Capital

Capital allotment shares.

Download
2015-04-02Accounts

Accounts with accounts type medium.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-02Capital

Capital allotment shares.

Download
2014-11-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.