NUMAC FABRICATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

31/01/2531 January 2025 Termination of appointment of Paul Maguire as a director on 2024-11-01

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUMAC ESTATES LTD

View Document

27/10/2027 October 2020 CESSATION OF JOHNNY MAGUIRE AS A PSC

View Document

27/10/2027 October 2020 CESSATION OF JAMES ARTHUR MAGUIRE AS A PSC

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 4B TEMPLE HILL ROAD NEWRY CO. DOWN BT34 2LS

View Document

16/01/2016 January 2020 16/01/20 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6218670002

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6218670003

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6218670001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ARTHUR MAGUIRE / 29/11/2018

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR MAGUIRE / 01/07/2018

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR PAUL MAGUIRE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

19/09/1719 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/171 September 2017 24/08/17 STATEMENT OF CAPITAL GBP 12

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MAGUIRE / 25/11/2014

View Document

27/11/1427 November 2014 25/11/14 STATEMENT OF CAPITAL GBP 8

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR JONATHAN MAGUIRE

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR MALACHY MAGUIRE

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MAGUIRE

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR JAMES ARTHUR MAGUIRE

View Document

10/12/1310 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company