UKBizDB.co.uk

W.J. MCCOLGAN & CO LIMITED

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

This company is commonly known as W.j. Mccolgan & Co Limited. The company was founded 50 years ago and was given the registration number NI010195. The firm's registered office is in STRABANE,. You can find them at Strathmore Drive,, Dublin Road Industrial Estate,, Strabane,, Co.tyrone. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:W.J. MCCOLGAN & CO LIMITED
Company Number:NI010195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1974
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Strathmore Drive,, Dublin Road Industrial Estate,, Strabane,, Co.tyrone, BT82 9EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Strathmore Drive,, Dublin Road Industrial Estate,, Strabane,, BT82 9EA

Secretary09 November 2021Active
Strathmore Drive,, Dublin Road Industrial Estate,, Strabane,, BT82 9EA

Director23 July 2021Active
Strathmore Drive,, Dublin Road Industrial Estate,, Strabane,, BT82 9EA

Director10 December 2019Active
52,Curley Hill,, Strabane,, Co.Tyrone, BT82 8LP

Secretary17 May 1974Active
38 Oakbridge Park, Lenamore, Derry, BT48 8PY

Director26 May 2003Active
49 Derry Road, Strabane, Co Tyrone,

Director17 May 1974Active
St.Judes,, Derry Road,, Strabane,

Director17 May 1974Active
52,Curley Hill,, Strabane, Co Tyrone, BT82 8LP

Director17 May 1974Active
4,Greenlaw Drive,, Ballymagorry,, Strabane,,

Director17 May 1974Active

People with Significant Control

Pj Mccolgan Ltd
Notified on:06 April 2022
Status:Active
Country of residence:Northern Ireland
Address:Strathmore Drive, Dublin Road Industrial Estate, Strabane, Northern Ireland, BT82 9EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Patrick Mccolgan
Notified on:26 October 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Strathmore Drive,, Strabane,, BT82 9EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Mccolgan
Notified on:26 October 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:Strathmore Drive,, Strabane,, BT82 9EA
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
2024-01-10Accounts

Accounts with accounts type group.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type group.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Accounts

Accounts with accounts type group.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Officers

Appoint person secretary company with name date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Termination secretary company with name termination date.

Download
2021-09-27Capital

Capital cancellation shares.

Download
2021-09-27Capital

Capital return purchase own shares.

Download
2021-09-23Capital

Capital cancellation shares.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-05Capital

Capital cancellation shares.

Download
2021-07-05Capital

Capital return purchase own shares.

Download
2021-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Accounts

Accounts with accounts type group.

Download
2020-09-11Capital

Capital cancellation shares.

Download
2020-09-11Capital

Capital return purchase own shares.

Download
2019-12-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.