Background WavePink WaveYellow Wave

H & A MECHANICAL SERVICES LIMITED (NI034251)

H & A MECHANICAL SERVICES LIMITED (NI034251) is an active UK company. incorporated on 26 May 1998. with registered office in Draperstown. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. H & A MECHANICAL SERVICES LIMITED has been registered for 27 years. Current directors include COLLINS, Martin, MCWILLIAMS, Anne Josephine, MCWILLIAMS, Carlus Peter.

Company Number
NI034251
Status
active
Type
ltd
Incorporated
26 May 1998
Age
27 years
Address
H & A Mechanical Services Ltd, Draperstown, BT45 7EE
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
COLLINS, Martin, MCWILLIAMS, Anne Josephine, MCWILLIAMS, Carlus Peter
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H & A MECHANICAL SERVICES LIMITED

H & A MECHANICAL SERVICES LIMITED is an active company incorporated on 26 May 1998 with the registered office located in Draperstown. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. H & A MECHANICAL SERVICES LIMITED was registered 27 years ago.(SIC: 43220)

Status

active

Active since 27 years ago

Company No

NI034251

LTD Company

Age

27 Years

Incorporated 26 May 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Medium Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

H & A Mechanical Services Ltd 28 Fivemile Straight Draperstown, BT45 7EE,

Timeline

11 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
May 98
Director Left
Jan 17
Director Joined
Feb 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Sept 20
Director Left
Jan 21
Owner Exit
May 22
Funding Round
Sept 22
Owner Exit
Apr 23
Owner Exit
Apr 23
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MCWILLIAMS, Anne Josephine

Active
28 Fivemile Straight, DerryBT45 7EE
Secretary
Appointed 26 May 1998

COLLINS, Martin

Active
37 Broagh Road, Co DerryBT45 8QX
Born October 1969
Director
Appointed 31 May 2006

MCWILLIAMS, Anne Josephine

Active
28 Fivemile StraightBT45 7EE
Born May 1957
Director
Appointed 01 Jun 1998

MCWILLIAMS, Carlus Peter

Active
H & A Mechanical Services Ltd, DraperstownBT45 7EE
Born November 1990
Director
Appointed 08 Jul 2016

HASKINS, Denis

Resigned
10 Glenshane Park, Co DerryBT45 7JN
Born April 1955
Director
Appointed 31 May 2006
Resigned 08 Jul 2016

MCCRYSTAL, Margaret

Resigned
22 Tirgan Road, Co DerryBT45 7RZ
Born September 1965
Director
Appointed 31 May 2006
Resigned 28 Jan 2021

MCWILLIAMS, Hugh

Resigned
28 Fivemile Straight, MagherafeltBT45 7EE
Born April 1957
Director
Appointed 26 May 1998
Resigned 14 Aug 2020

Persons with significant control

4

1 Active
3 Ceased
Five Mile Straight, MagherafeltBT45 7EE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Apr 2023

Mrs Anne Josephine Mcwilliams

Ceased
H & A Mechanical Services Ltd, DraperstownBT45 7EE
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Apr 2023

Mr Hugh Mcwilliams

Ceased
H & A Mechanical Services Ltd, DraperstownBT45 7EE
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Aug 2020
Five Mile Straight, MagherafeltBT45 7EG

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

93

Accounts With Accounts Type Medium
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
3 March 2023
AAAnnual Accounts
Memorandum Articles
15 September 2022
MAMA
Statement Of Companys Objects
15 September 2022
CC04CC04
Resolution
15 September 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
15 September 2022
RP04CS01RP04CS01
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Medium
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Full
8 March 2010
AAAnnual Accounts
Legacy
25 July 2009
371S(NI)371S(NI)
Legacy
3 April 2009
AC(NI)AC(NI)
Legacy
6 June 2008
371S(NI)371S(NI)
Legacy
9 April 2008
AC(NI)AC(NI)
Legacy
5 June 2007
371S(NI)371S(NI)
Legacy
27 March 2007
AC(NI)AC(NI)
Legacy
16 February 2007
296(NI)296(NI)
Legacy
16 February 2007
296(NI)296(NI)
Legacy
16 February 2007
296(NI)296(NI)
Legacy
2 June 2006
371S(NI)371S(NI)
Legacy
23 March 2006
AC(NI)AC(NI)
Resolution
28 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
1 June 2005
371S(NI)371S(NI)
Legacy
9 March 2005
AC(NI)AC(NI)
Legacy
9 July 2004
371S(NI)371S(NI)
Legacy
26 February 2004
AC(NI)AC(NI)
Legacy
30 May 2003
371S(NI)371S(NI)
Legacy
30 December 2002
AC(NI)AC(NI)
Legacy
20 May 2002
371S(NI)371S(NI)
Legacy
5 April 2002
AC(NI)AC(NI)
Legacy
23 August 2001
295(NI)295(NI)
Legacy
26 June 2001
371S(NI)371S(NI)
Legacy
14 September 2000
AC(NI)AC(NI)
Legacy
13 June 2000
371S(NI)371S(NI)
Legacy
14 December 1999
AC(NI)AC(NI)
Legacy
10 December 1999
G98-2(NI)G98-2(NI)
Legacy
10 December 1999
296(NI)296(NI)
Legacy
26 May 1999
371S(NI)371S(NI)
Legacy
5 October 1998
296(NI)296(NI)
Legacy
11 September 1998
295(NI)295(NI)
Legacy
21 July 1998
295(NI)295(NI)
Incorporation Company
28 May 1998
NEWINCIncorporation
Legacy
26 May 1998
MEM(NI)MEM(NI)
Legacy
26 May 1998
ARTS(NI)ARTS(NI)
Legacy
26 May 1998
G21(NI)G21(NI)
Legacy
26 May 1998
G23(NI)G23(NI)