Background WavePink WaveYellow Wave

TYRONE FABRICATION LIMITED (NI027091)

TYRONE FABRICATION LIMITED (NI027091) is an active UK company. incorporated on 14 December 1992. with registered office in Co.Tyrone. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. TYRONE FABRICATION LIMITED has been registered for 33 years. Current directors include MCDERMOT, Aaron, MCDERMOT, Adam, MCDERMOTT, Antain and 2 others.

Company Number
NI027091
Status
active
Type
ltd
Incorporated
14 December 1992
Age
33 years
Address
87 Goland Road, Co.Tyrone, BT70 2LA
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
MCDERMOT, Aaron, MCDERMOT, Adam, MCDERMOTT, Antain, MCDERMOTT, Brendan, MONTAGUE, Michael
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYRONE FABRICATION LIMITED

TYRONE FABRICATION LIMITED is an active company incorporated on 14 December 1992 with the registered office located in Co.Tyrone. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. TYRONE FABRICATION LIMITED was registered 33 years ago.(SIC: 25110)

Status

active

Active since 33 years ago

Company No

NI027091

LTD Company

Age

33 Years

Incorporated 14 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

87 Goland Road Ballygawley Co.Tyrone, BT70 2LA,

Timeline

14 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Mar 11
Loan Secured
Mar 15
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jul 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Nov 20
Director Left
Sept 21
Loan Secured
Feb 24
Loan Cleared
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

MCDERMOTT, Brendan

Active
87 Goland Road, Co.TyroneBT70 2LA
Secretary
Appointed 14 Dec 1992

MCDERMOT, Aaron

Active
87 Goland Road, Co.TyroneBT70 2LA
Born June 1975
Director
Appointed 24 Apr 2018

MCDERMOT, Adam

Active
87 Goland Road, Co.TyroneBT70 2LA
Born August 1984
Director
Appointed 24 Apr 2018

MCDERMOTT, Antain

Active
87 Goland Road, Co.TyroneBT70 2LA
Born May 1988
Director
Appointed 24 Apr 2018

MCDERMOTT, Brendan

Active
87 Goland Road, Co.TyroneBT70 2LA
Born February 1952
Director
Appointed 14 Dec 1992

MONTAGUE, Michael

Active
87 Goland Road, Co.TyroneBT70 2LA
Born January 1975
Director
Appointed 24 Apr 2018

DOOEY, Hugh Pat

Resigned
Lisbrae House, CoalislandBT71 5DE
Born March 1955
Director
Appointed 14 Mar 2003
Resigned 28 Oct 2004

MC QUAID, Gerard

Resigned
Woodland Ride, Studham
Born September 1943
Director
Appointed 14 Dec 1992
Resigned 14 Mar 2003

MCDERMOTT, Mary Teresa

Resigned
87 Goland Road, Co.TyroneBT70 2LA
Born September 1951
Director
Appointed 28 Oct 2004
Resigned 26 Feb 2021

O'NEILL, Martin

Resigned
8 Beechway, Co TyroneBT70
Born February 1976
Director
Appointed 14 Mar 2003
Resigned 28 Oct 2004

SMYTH, Victor Samuel

Resigned
87 Goland Road, Co.TyroneBT70 2LA
Born August 1954
Director
Appointed 28 Oct 2004
Resigned 31 Dec 2010

Persons with significant control

1

Goland Road, DungannonBT70 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

139

Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Medium
1 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Medium
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Medium
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Medium
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Medium
4 October 2011
AAAnnual Accounts
Legacy
10 June 2011
MG01MG01
Legacy
10 June 2011
MG01MG01
Legacy
16 April 2011
MG01MG01
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Medium
5 October 2010
AAAnnual Accounts
Legacy
22 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Legacy
28 January 2010
MG01MG01
Accounts With Accounts Type Small
15 December 2009
AAAnnual Accounts
Legacy
26 January 2009
371SR(NI)371SR(NI)
Particulars Of A Mortgage Charge
25 November 2008
402(NI)402(NI)
Legacy
5 November 2008
AC(NI)AC(NI)
Legacy
29 January 2008
371S(NI)371S(NI)
Legacy
21 November 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
20 August 2007
402R(NI)402R(NI)
Legacy
8 January 2007
371S(NI)371S(NI)
Legacy
29 August 2006
AC(NI)AC(NI)
Legacy
24 March 2006
371S(NI)371S(NI)
Legacy
17 November 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
12 October 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 July 2005
402(NI)402(NI)
Legacy
20 June 2005
411A(NI)411A(NI)
Legacy
17 June 2005
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
3 June 2005
402(NI)402(NI)
Legacy
17 January 2005
371S(NI)371S(NI)
Legacy
9 November 2004
296(NI)296(NI)
Legacy
9 November 2004
296(NI)296(NI)
Legacy
9 November 2004
296(NI)296(NI)
Legacy
9 November 2004
296(NI)296(NI)
Legacy
7 November 2004
296(NI)296(NI)
Legacy
14 May 2004
AC(NI)AC(NI)
Legacy
16 April 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
8 April 2004
402(NI)402(NI)
Legacy
4 February 2004
411A(NI)411A(NI)
Legacy
4 February 2004
411A(NI)411A(NI)
Legacy
4 February 2004
411A(NI)411A(NI)
Legacy
22 October 2003
AC(NI)AC(NI)
Legacy
13 October 2003
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
28 August 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 August 2003
402(NI)402(NI)
Legacy
21 August 2003
AURES(NI)AURES(NI)
Legacy
30 April 2003
296(NI)296(NI)
Legacy
30 April 2003
296(NI)296(NI)
Legacy
30 April 2003
296(NI)296(NI)
Resolution
30 April 2003
RESOLUTIONSResolutions
Legacy
25 April 2003
411A(NI)411A(NI)
Legacy
25 April 2003
411A(NI)411A(NI)
Legacy
25 April 2003
411A(NI)411A(NI)
Legacy
30 January 2003
371S(NI)371S(NI)
Legacy
25 October 2002
AC(NI)AC(NI)
Legacy
23 January 2002
371S(NI)371S(NI)
Legacy
29 August 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
5 July 2001
402(NI)402(NI)
Legacy
11 February 2001
371S(NI)371S(NI)
Legacy
12 June 2000
AC(NI)AC(NI)
Legacy
5 February 2000
371S(NI)371S(NI)
Legacy
27 October 1999
AC(NI)AC(NI)
Legacy
14 December 1998
371S(NI)371S(NI)
Legacy
22 July 1998
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
6 July 1998
402(NI)402(NI)
Legacy
23 March 1998
296(NI)296(NI)
Legacy
23 March 1998
296(NI)296(NI)
Legacy
11 December 1997
371S(NI)371S(NI)
Legacy
27 November 1997
133(NI)133(NI)
Legacy
27 November 1997
G98-2(NI)G98-2(NI)
Legacy
27 November 1997
UDM+A(NI)UDM+A(NI)
Legacy
30 October 1997
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
10 April 1997
402(NI)402(NI)
Legacy
23 December 1996
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
21 November 1996
402(NI)402(NI)
Legacy
28 October 1996
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
4 April 1996
402(NI)402(NI)
Legacy
5 January 1996
371S(NI)371S(NI)
Legacy
2 October 1995
AC(NI)AC(NI)
Legacy
21 August 1995
296(NI)296(NI)
Legacy
31 May 1995
295(NI)295(NI)
Legacy
31 May 1995
296(NI)296(NI)
Particulars Of A Mortgage Charge
11 May 1995
402(NI)402(NI)
Legacy
17 January 1995
371S(NI)371S(NI)
Legacy
5 December 1994
296(NI)296(NI)
Legacy
3 October 1994
AC(NI)AC(NI)
Legacy
11 March 1994
371S(NI)371S(NI)
Legacy
20 August 1993
232(NI)232(NI)
Particulars Of A Mortgage Charge
25 January 1993
402(NI)402(NI)
Legacy
11 January 1993
296(NI)296(NI)
Miscellaneous
14 December 1992
MISCMISC
Legacy
14 December 1992
MEM(NI)MEM(NI)
Legacy
14 December 1992
ARTS(NI)ARTS(NI)
Legacy
14 December 1992
G23(NI)G23(NI)
Legacy
14 December 1992
G21(NI)G21(NI)