Background WavePink WaveYellow Wave

MRCB PAINTS LIMITED (NI025504)

MRCB PAINTS LIMITED (NI025504) is an active UK company. incorporated on 7 May 1991. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MRCB PAINTS LIMITED has been registered for 34 years. Current directors include SOCKETT, Martin, Mr..

Company Number
NI025504
Status
active
Type
ltd
Incorporated
7 May 1991
Age
34 years
Address
10 Falcon Road, Belfast, BT12 6RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SOCKETT, Martin, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRCB PAINTS LIMITED

MRCB PAINTS LIMITED is an active company incorporated on 7 May 1991 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MRCB PAINTS LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

NI025504

LTD Company

Age

34 Years

Incorporated 7 May 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

SARCON (NO. 2) LIMITED
From: 7 May 1991To: 5 June 1991
Contact
Address

10 Falcon Road Belfast, BT12 6RD,

Previous Addresses

Stokes House College Square East Belfast County Antrim BT1 6DH
From: 7 May 1991To: 23 February 2011
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Sept 11
Director Joined
Mar 15
Director Left
Jul 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Active
Carmanhall Road, Sandyford
Corporate secretary
Appointed 07 May 1991

SOCKETT, Martin, Mr.

Active
Falcon Road, BelfastBT12 6RD
Born November 1976
Director
Appointed 17 Apr 2025

CHADWICK, Michael

Resigned
Heron House, Sandyford Industrial Estate
Born May 1951
Director
Appointed 07 May 1991
Resigned 20 Oct 2010

KILROY, Norman David

Resigned
Brookwood, Dublin 14
Born April 1939
Director
Appointed 07 May 1991
Resigned 21 Apr 2006

MIDDLETON, Kevin Paul

Resigned
Pelham House, Canwick RoadLN5 5NH
Born May 1956
Director
Appointed 07 May 1991
Resigned 30 Sept 2011

O'HARA, Brian

Resigned
Heron House, Sandyford Industrial Estate
Born December 1967
Director
Appointed 02 Mar 2015
Resigned 17 Apr 2025

RINN, Charles Anthony

Resigned
Heron House, Sandyford Industrial Estate
Born June 1960
Director
Appointed 15 Oct 2010
Resigned 03 Jul 2024

Persons with significant control

1

2 Wythall Green Way, BirminghamB47 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Change To A Person With Significant Control
28 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
8 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Accounts With Accounts Type Dormant
14 November 2009
AAAnnual Accounts
Legacy
5 May 2009
296(NI)296(NI)
Legacy
21 November 2008
371S(NI)371S(NI)
Legacy
10 November 2008
AC(NI)AC(NI)
Legacy
31 December 2007
371S(NI)371S(NI)
Legacy
23 November 2007
AC(NI)AC(NI)
Legacy
20 December 2006
295(NI)295(NI)
Legacy
14 November 2006
AC(NI)AC(NI)
Legacy
19 October 2006
371S(NI)371S(NI)
Legacy
15 June 2006
296(NI)296(NI)
Legacy
22 November 2005
AC(NI)AC(NI)
Legacy
3 November 2005
371S(NI)371S(NI)
Legacy
7 December 2004
371S(NI)371S(NI)
Legacy
6 November 2004
AC(NI)AC(NI)
Legacy
12 November 2003
371S(NI)371S(NI)
Legacy
30 October 2003
AC(NI)AC(NI)
Legacy
20 November 2002
371S(NI)371S(NI)
Legacy
4 November 2002
AC(NI)AC(NI)
Legacy
8 November 2001
AC(NI)AC(NI)
Legacy
20 October 2001
371S(NI)371S(NI)
Legacy
2 February 2001
371S(NI)371S(NI)
Legacy
3 November 2000
AC(NI)AC(NI)
Resolution
20 March 2000
RESOLUTIONSResolutions
Legacy
5 November 1999
AC(NI)AC(NI)
Legacy
14 October 1999
371S(NI)371S(NI)
Legacy
23 November 1998
371S(NI)371S(NI)
Legacy
5 November 1998
AC(NI)AC(NI)
Legacy
31 October 1997
AC(NI)AC(NI)
Legacy
22 October 1997
371S(NI)371S(NI)
Legacy
20 October 1997
296(NI)296(NI)
Legacy
7 November 1996
371S(NI)371S(NI)
Legacy
7 November 1996
296(NI)296(NI)
Legacy
4 November 1996
AC(NI)AC(NI)
Legacy
26 October 1995
AC(NI)AC(NI)
Legacy
13 October 1995
371S(NI)371S(NI)
Legacy
2 November 1994
AC(NI)AC(NI)
Legacy
17 October 1994
371S(NI)371S(NI)
Legacy
24 February 1994
296(NI)296(NI)
Legacy
18 November 1993
296(NI)296(NI)
Legacy
3 November 1993
AC(NI)AC(NI)
Legacy
1 November 1993
371S(NI)371S(NI)
Legacy
7 December 1992
371A(NI)371A(NI)
Legacy
9 November 1992
AC(NI)AC(NI)
Legacy
1 June 1992
371A(NI)371A(NI)
Legacy
4 July 1991
295(NI)295(NI)
Legacy
18 June 1991
UDM+A(NI)UDM+A(NI)
Resolution
6 June 1991
RESOLUTIONSResolutions
Legacy
5 June 1991
232(NI)232(NI)
Legacy
5 June 1991
CNRES(NI)CNRES(NI)
Legacy
4 June 1991
296(NI)296(NI)
Legacy
7 May 1991
MEM(NI)MEM(NI)
Legacy
7 May 1991
ARTS(NI)ARTS(NI)
Legacy
7 May 1991
G23(NI)G23(NI)
Legacy
7 May 1991
G21(NI)G21(NI)