Background WavePink WaveYellow Wave

MASONRY FIXING SERVICES LIMITED (NI027872)

MASONRY FIXING SERVICES LIMITED (NI027872) is an active UK company. incorporated on 18 October 1993. with registered office in Banbridge. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MASONRY FIXING SERVICES LIMITED has been registered for 32 years. Current directors include CARROLL, Brian, TANNAM, Kenneth, TOLES, Maura.

Company Number
NI027872
Status
active
Type
ltd
Incorporated
18 October 1993
Age
32 years
Address
6 Church Street, Banbridge, BT32 4AA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CARROLL, Brian, TANNAM, Kenneth, TOLES, Maura
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASONRY FIXING SERVICES LIMITED

MASONRY FIXING SERVICES LIMITED is an active company incorporated on 18 October 1993 with the registered office located in Banbridge. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. MASONRY FIXING SERVICES LIMITED was registered 32 years ago.(SIC: 43999)

Status

active

Active since 32 years ago

Company No

NI027872

LTD Company

Age

32 Years

Incorporated 18 October 1993

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

6 Church Street Banbridge, BT32 4AA,

Previous Addresses

83 Sydenham Road Belfast BT3 9DJ
From: 18 October 1993To: 22 July 2014
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Share Issue
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
New Owner
Dec 21
New Owner
Dec 21
New Owner
Dec 21
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Feb 25
1
Funding
5
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

TOLES, Maura

Active
Beverton Avenue, Donabate
Secretary
Appointed 28 Jun 2021

CARROLL, Brian

Active
Branstown, Dunshaughlin
Born October 1964
Director
Appointed 18 Oct 1993

TANNAM, Kenneth

Active
Deerpark, Ashbourne
Born February 1968
Director
Appointed 28 Jun 2021

TOLES, Maura

Active
Beverton Avenue, Donabate
Born March 1963
Director
Appointed 28 Jun 2021

PRIESTLEY, Maria

Resigned
Deerpark Avenue, Castleknock
Secretary
Appointed 18 Oct 1993
Resigned 28 Jun 2021

CARROLL, Gerard Anthony

Resigned
Heytesbury Street, Dublin
Born June 1961
Director
Appointed 18 Oct 1993
Resigned 28 Feb 2021

CARROLL, Gerard Anthony

Resigned
Park Avenue, Castleknock
Born February 1935
Director
Appointed 18 Oct 1993
Resigned 28 Jun 2021

PRIESTLEY, Maria Carmel

Resigned
Deerpark Avenue, Dublin 15
Born August 1962
Director
Appointed 18 Oct 1993
Resigned 28 Jun 2021

Persons with significant control

8

1 Active
7 Ceased
Magna Drive, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021

Mr Bryan Carroll

Ceased
Church Street, BanbridgeBT32 4AA
Born October 1964

Nature of Control

Significant influence or control
Notified 01 Nov 2021
Ceased 31 Dec 2021

Ms Maria Priestley

Ceased
Church Street, BanbridgeBT32 4AA
Born August 1962

Nature of Control

Significant influence or control
Notified 01 Nov 2021
Ceased 31 Dec 2021

Mr Gerard Anthony Carroll

Ceased
Church Street, BanbridgeBT32 4AA
Born June 1961

Nature of Control

Significant influence or control
Notified 01 Nov 2021
Ceased 31 Dec 2021

Mr Gerard Carroll

Ceased
Church Street, BanbridgeBT32 4AA
Born February 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2021

Mr Gerard Anthony Carroll

Ceased
Church Street, BanbridgeBT32 4AA
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2021

Mr Bryan Carroll

Ceased
Church Street, BanbridgeBT32 4AA
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2021

Mrs Maria Carmel Priestley

Ceased
Church Street, BanbridgeBT32 4AA
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2021
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
1 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2021
AP03Appointment of Secretary
Capital Alter Shares Subdivision
24 June 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Small
19 August 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Legacy
21 January 2009
AC(NI)AC(NI)
Legacy
24 October 2008
371S(NI)371S(NI)
Legacy
23 January 2008
AC(NI)AC(NI)
Legacy
14 November 2007
371SR(NI)371SR(NI)
Legacy
2 January 2007
AC(NI)AC(NI)
Legacy
20 November 2006
371S(NI)371S(NI)
Legacy
7 December 2005
371S(NI)371S(NI)
Legacy
7 November 2004
AC(NI)AC(NI)
Legacy
22 October 2004
371S(NI)371S(NI)
Legacy
29 October 2003
AC(NI)AC(NI)
Legacy
22 October 2003
371S(NI)371S(NI)
Legacy
28 January 2003
AC(NI)AC(NI)
Legacy
28 October 2002
371S(NI)371S(NI)
Legacy
27 January 2002
AC(NI)AC(NI)
Legacy
26 October 2001
371S(NI)371S(NI)
Legacy
8 March 2001
AC(NI)AC(NI)
Legacy
30 October 2000
371S(NI)371S(NI)
Legacy
22 October 1999
371S(NI)371S(NI)
Legacy
18 October 1999
AC(NI)AC(NI)
Legacy
30 January 1999
AC(NI)AC(NI)
Legacy
7 January 1999
371S(NI)371S(NI)
Legacy
28 May 1998
AC(NI)AC(NI)
Legacy
15 December 1997
371S(NI)371S(NI)
Legacy
31 January 1997
371S(NI)371S(NI)
Legacy
13 November 1996
AC(NI)AC(NI)
Legacy
6 November 1995
G98-2(NI)G98-2(NI)
Legacy
26 October 1995
AC(NI)AC(NI)
Legacy
26 October 1995
371S(NI)371S(NI)
Legacy
17 May 1995
295(NI)295(NI)
Legacy
17 May 1995
296(NI)296(NI)
Legacy
17 May 1995
296(NI)296(NI)
Legacy
17 May 1995
296(NI)296(NI)
Legacy
17 May 1995
296(NI)296(NI)
Legacy
3 April 1995
AC(NI)AC(NI)
Legacy
31 October 1994
296(NI)296(NI)
Legacy
20 October 1994
371S(NI)371S(NI)
Legacy
28 June 1994
232(NI)232(NI)
Legacy
18 October 1993
MEM(NI)MEM(NI)
Legacy
18 October 1993
ARTS(NI)ARTS(NI)
Legacy
18 October 1993
G21(NI)G21(NI)
Legacy
18 October 1993
G23(NI)G23(NI)