Background WavePink WaveYellow Wave

ULSTER ENGINEERING LIMITED (NI007808)

ULSTER ENGINEERING LIMITED (NI007808) is an active UK company. incorporated on 30 January 1970. with registered office in Magherafelt. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). ULSTER ENGINEERING LIMITED has been registered for 56 years. Current directors include CUSHNAHAN, Enda, CUSKERAN, Mark Francis, MC CORMACK, Patrick Thomas.

Company Number
NI007808
Status
active
Type
ltd
Incorporated
30 January 1970
Age
56 years
Address
65 Creagh Road, Magherafelt, BT45 8EW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
CUSHNAHAN, Enda, CUSKERAN, Mark Francis, MC CORMACK, Patrick Thomas
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULSTER ENGINEERING LIMITED

ULSTER ENGINEERING LIMITED is an active company incorporated on 30 January 1970 with the registered office located in Magherafelt. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). ULSTER ENGINEERING LIMITED was registered 56 years ago.(SIC: 28290)

Status

active

Active since 56 years ago

Company No

NI007808

LTD Company

Age

56 Years

Incorporated 30 January 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

65 Creagh Road Castledawson Magherafelt, BT45 8EW,

Previous Addresses

, Cogry Mill, Doagh, Ballyclare, Co. Antrim, BT39 0PU
From: 30 January 1970To: 6 February 2014
Timeline

18 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Sept 10
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Jun 20
Loan Cleared
Aug 20
Director Joined
Aug 21
Director Left
Dec 22
Director Left
Feb 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CUSKERAN, Mark Francis

Active
Creagh Road, MagherafeltBT45 8EW
Secretary
Appointed 04 Nov 2005

CUSHNAHAN, Enda

Active
Creagh Road, MagherafeltBT45 8EW
Born May 1975
Director
Appointed 01 Jul 2021

CUSKERAN, Mark Francis

Active
Creagh Road, MagherafeltBT45 8EW
Born May 1967
Director
Appointed 04 Nov 2005

MC CORMACK, Patrick Thomas

Active
Creagh Road, MagherafeltBT45 8EW
Born November 1966
Director
Appointed 15 Mar 2019

GOWDY, Robert J

Resigned
10 Lylehill Road, Co.AntrimBT39 0AQ
Secretary
Appointed 30 Jan 1970
Resigned 04 Nov 2005

ATKINSON, Paul

Resigned
Creagh Road, MagherafeltBT45 8EW
Born July 1970
Director
Appointed 18 Jun 2020
Resigned 20 Feb 2026

CAMPBELL, Donald Martin

Resigned
1 Burndale Court, OmaghBT79 7PW
Born May 1964
Director
Appointed 04 Nov 2005
Resigned 15 Mar 2019

CAMPBELL, Patricia Diane

Resigned
Creagh Road, MagherafeltBT45 8EW
Born September 1966
Director
Appointed 22 Sept 2010
Resigned 15 Mar 2019

DOAK, Stanley

Resigned
56 Limehill Road, Co.DownBT27 5LR
Born August 1945
Director
Appointed 30 Jan 1970
Resigned 04 Nov 2005

DONNELLY, Darren

Resigned
Ballyscullion Road, Co Londonderry
Born March 1979
Director
Appointed 04 Nov 2005
Resigned 21 Oct 2009

DONNELLY, Joanne

Resigned
Nutgrove Cottage, Desertmartin
Born January 1975
Director
Appointed 04 Nov 2005
Resigned 21 Oct 2009

DONNELLY, Lorraine

Resigned
1 Parklane, MagherafeltBT45 6BF
Born July 1972
Director
Appointed 04 Nov 2005
Resigned 21 Oct 2009

GOWDY, Robert J

Resigned
10 Lylehill Road, Co.AntrimBT39 0AQ
Born May 1934
Director
Appointed 30 Jan 1970
Resigned 04 Nov 2005

LANRENCE, Rudolph

Resigned
Villano 2, 20 Anarita
Born March 1953
Director
Appointed 30 Jan 1970
Resigned 04 Nov 2005

MARTIN, Elliott

Resigned
Creagh Road, MagherafeltBT45 8EW
Born May 1962
Director
Appointed 02 Dec 2009
Resigned 31 May 2022

MC KEOWN, William

Resigned
4 Coolshinney Road, Co LondonderryBT45 5JF
Born March 1944
Director
Appointed 30 Jan 1970
Resigned 04 Nov 2005

SPEIER, Joachim

Resigned
3 Hedgelea LaneBT37 0J
Born September 1961
Director
Appointed 01 Mar 1999
Resigned 14 Apr 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Don Martin Campbell

Ceased
Creagh Road, MagherafeltBT45 8EW
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Mar 2019

Mr Mark Cuskeran

Active
Creagh Road, MagherafeltBT45 8EW
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Creagh Road, MagherafeltBT45 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
26 March 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Gazette Notice Compulsory
20 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Legacy
27 April 2011
MG02MG02
Legacy
7 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Legacy
25 March 2009
371S(NI)371S(NI)
Legacy
18 February 2009
AC(NI)AC(NI)
Legacy
10 April 2008
371S(NI)371S(NI)
Legacy
10 February 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
3 September 2007
402(NI)402(NI)
Legacy
4 June 2007
371S(NI)371S(NI)
Legacy
4 June 2007
371S(NI)371S(NI)
Legacy
1 June 2007
371S(NI)371S(NI)
Legacy
2 February 2007
AC(NI)AC(NI)
Legacy
2 February 2007
AC(NI)AC(NI)
Legacy
15 May 2006
233(NI)233(NI)
Legacy
14 December 2005
AURES(NI)AURES(NI)
Legacy
14 December 2005
296(NI)296(NI)
Legacy
14 December 2005
296(NI)296(NI)
Legacy
14 December 2005
296(NI)296(NI)
Legacy
14 December 2005
296(NI)296(NI)
Legacy
14 December 2005
296(NI)296(NI)
Legacy
17 November 2005
411A(NI)411A(NI)
Legacy
17 November 2005
411A(NI)411A(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
10 June 2005
296(NI)296(NI)
Legacy
29 October 2004
AC(NI)AC(NI)
Legacy
9 April 2004
371S(NI)371S(NI)
Legacy
1 December 2003
AC(NI)AC(NI)
Legacy
7 April 2003
371S(NI)371S(NI)
Legacy
27 November 2002
AC(NI)AC(NI)
Legacy
24 April 2002
371S(NI)371S(NI)
Legacy
28 March 2002
MOREG(NI)MOREG(NI)
Particulars Of A Mortgage Charge
28 March 2002
402(NI)402(NI)
Legacy
20 October 2001
AC(NI)AC(NI)
Legacy
29 March 2001
371S(NI)371S(NI)
Legacy
7 January 2001
AC(NI)AC(NI)
Legacy
9 June 2000
371S(NI)371S(NI)
Legacy
22 September 1999
AC(NI)AC(NI)
Legacy
27 April 1999
296(NI)296(NI)
Legacy
18 March 1999
371S(NI)371S(NI)
Legacy
13 October 1998
AC(NI)AC(NI)
Legacy
23 March 1998
371S(NI)371S(NI)
Legacy
28 October 1997
AC(NI)AC(NI)
Legacy
20 August 1997
G98-2(NI)G98-2(NI)
Legacy
14 April 1997
371S(NI)371S(NI)
Legacy
26 November 1996
AC(NI)AC(NI)
Legacy
6 August 1996
296(NI)296(NI)
Legacy
22 April 1996
371S(NI)371S(NI)
Legacy
7 February 1996
411A(NI)411A(NI)
Legacy
7 February 1996
411A(NI)411A(NI)
Legacy
11 August 1995
AC(NI)AC(NI)
Legacy
5 June 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 December 1994
AC(NI)AC(NI)
Legacy
12 December 1994
233-1(NI)233-1(NI)
Legacy
26 November 1994
296(NI)296(NI)
Legacy
5 July 1994
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
29 April 1994
402(NI)402(NI)
Legacy
30 March 1994
296(NI)296(NI)
Legacy
15 March 1994
296(NI)296(NI)
Legacy
15 March 1994
296(NI)296(NI)
Legacy
14 September 1993
AC(NI)AC(NI)
Legacy
5 July 1993
371S(NI)371S(NI)
Legacy
21 September 1992
AC(NI)AC(NI)
Legacy
21 September 1992
G98-2(NI)G98-2(NI)
Legacy
13 August 1992
G98-2(NI)G98-2(NI)
Legacy
20 July 1992
371A(NI)371A(NI)
Legacy
11 January 1992
G98-2(NI)G98-2(NI)
Legacy
10 December 1991
AR(NI)AR(NI)
Legacy
10 December 1991
179(NI)179(NI)
Legacy
5 December 1991
UDM+A(NI)UDM+A(NI)
Legacy
27 November 1991
AC(NI)AC(NI)
Legacy
8 November 1991
UDM+A(NI)UDM+A(NI)
Resolution
8 November 1991
RESOLUTIONSResolutions
Legacy
1 November 1991
G98-2(NI)G98-2(NI)
Legacy
29 October 1991
98(3)(NI)98(3)(NI)
Legacy
8 October 1991
133(NI)133(NI)
Legacy
8 October 1991
G98-2(NI)G98-2(NI)
Legacy
8 October 1991
UDM+A(NI)UDM+A(NI)
Resolution
8 October 1991
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
19 February 1991
402(NI)402(NI)
Legacy
3 September 1990
AC(NI)AC(NI)
Legacy
5 April 1990
AR(NI)AR(NI)
Legacy
4 November 1989
AR(NI)AR(NI)
Legacy
3 November 1989
AC(NI)AC(NI)
Legacy
16 March 1989
AR(NI)AR(NI)
Legacy
21 October 1988
AC(NI)AC(NI)
Legacy
28 September 1988
AR(NI)AR(NI)
Legacy
3 November 1987
PUC3(NI)PUC3(NI)
Legacy
15 July 1987
AR(NI)AR(NI)
Legacy
9 July 1987
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
11 June 1987
402(NI)402(NI)
Legacy
22 December 1986
AR(NI)AR(NI)
Legacy
22 December 1986
AR(NI)AR(NI)
Legacy
10 December 1986
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 September 1986
402(NI)402(NI)
Legacy
23 July 1986
133(NI)133(NI)
Legacy
23 July 1986
UDM+A(NI)UDM+A(NI)
Resolution
23 July 1986
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
10 July 1986
402(NI)402(NI)
Legacy
26 June 1986
296(NI)296(NI)
Legacy
17 June 1986
411A(NI)411A(NI)
Legacy
14 January 1986
AC(NI)AC(NI)
Legacy
31 October 1984
AR(NI)AR(NI)
Legacy
25 October 1984
AC(NI)AC(NI)
Legacy
12 August 1982
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
22 September 1981
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 July 1981
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 July 1981
402(NI)402(NI)
Legacy
23 June 1981
AR(NI)AR(NI)
Legacy
1 April 1980
AR(NI)AR(NI)
Legacy
28 February 1980
DIRS(NI)DIRS(NI)
Legacy
1 March 1979
AR(NI)AR(NI)
Legacy
16 March 1978
AR(NI)AR(NI)
Legacy
4 October 1977
411A(NI)411A(NI)
Legacy
16 March 1977
AR(NI)AR(NI)
Legacy
23 December 1976
411A(NI)411A(NI)
Legacy
19 October 1976
411A(NI)411A(NI)
Legacy
28 September 1976
DIRS(NI)DIRS(NI)
Legacy
1 September 1976
DIRS(NI)DIRS(NI)
Legacy
13 August 1976
SRO(NI)SRO(NI)
Legacy
12 March 1976
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
19 August 1975
402(NI)402(NI)
Legacy
28 February 1975
AR(NI)AR(NI)
Legacy
26 February 1974
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
30 October 1973
402(NI)402(NI)
Legacy
8 March 1973
AR(NI)AR(NI)
Legacy
16 March 1972
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
10 November 1971
402(NI)402(NI)
Legacy
12 October 1971
ALLOT(NI)ALLOT(NI)
Legacy
8 October 1971
AR(NI)AR(NI)
Legacy
2 September 1971
DIRS(NI)DIRS(NI)
Legacy
21 May 1971
PUC4(NI)PUC4(NI)
Legacy
14 May 1971
133(NI)133(NI)
Resolution
14 May 1971
RESOLUTIONSResolutions
Legacy
2 April 1971
SRO(NI)SRO(NI)
Legacy
22 April 1970
ALLOT(NI)ALLOT(NI)
Legacy
3 March 1970
DIRS(NI)DIRS(NI)
Legacy
12 February 1970
SRO(NI)SRO(NI)
Legacy
30 January 1970
PUC1(NI)PUC1(NI)
Legacy
30 January 1970
ARTS(NI)ARTS(NI)
Legacy
30 January 1970
DECL(NI)DECL(NI)
Legacy
30 January 1970
MEM(NI)MEM(NI)