This company is commonly known as P.j. Conway Contractors Limited. The company was founded 46 years ago and was given the registration number NI012638. The firm's registered office is in . You can find them at 58 Moneymore Road, Magherafelt, , . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | P.J. CONWAY CONTRACTORS LIMITED |
---|---|---|
Company Number | : | NI012638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 58 Moneymore Road, Magherafelt, BT45 6HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Killyfaddy Road, Magherafelt, BT45 6EX | Secretary | 13 March 1978 | Active |
7 Killyfaddy Road, Magherafelt, BT45 6EX | Director | 13 March 1978 | Active |
7,Killyfaddy Road, Magherafelt, Co.Londonderry, BT45 6EX | Director | 13 March 1978 | Active |
58 Moneymore Road, Magherafelt, BT45 6HG | Director | 09 June 2017 | Active |
17 Ballynamullan Road, Toomebridge, Co. Antrim, | Director | 13 March 1978 | Active |
58 Moneymore Road, Magherafelt, BT45 6HG | Director | 01 March 2019 | Active |
7 Killyfaddy Road, Magherafelt, BT45 6EX | Director | 13 March 1978 | Active |
12,Brookfield Road,, Burnside,, Doagh,, BT39 0SW | Director | 13 March 1978 | Active |
58 Moneymore Road, Magherafelt, BT45 6HG | Director | 11 March 2019 | Active |
Mr. Patrick Joseph Conway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Address | : | 58 Moneymore Road, BT45 6HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type group. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type group. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type group. | Download |
2020-12-30 | Accounts | Accounts with accounts type group. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type group. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Capital | Capital variation of rights attached to shares. | Download |
2018-10-26 | Capital | Capital name of class of shares. | Download |
2018-10-26 | Resolution | Resolution. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type group. | Download |
2018-01-05 | Miscellaneous | Legacy. | Download |
2017-12-13 | Capital | Capital allotment shares. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type group. | Download |
2017-06-12 | Officers | Appoint person director company with name date. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.