Background WavePink WaveYellow Wave

MULGREW HAULAGE LIMITED (NI038151)

MULGREW HAULAGE LIMITED (NI038151) is an active UK company. incorporated on 15 March 2000. with registered office in Dromore. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). MULGREW HAULAGE LIMITED has been registered for 26 years. Current directors include DUNCAN, Peter Stewart, MULGREW, Dermot, MULGREW, Dermot Francis and 1 others.

Company Number
NI038151
Status
active
Type
ltd
Incorporated
15 March 2000
Age
26 years
Address
21 Lurgan Road, Dromore, BT25 1HH
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
DUNCAN, Peter Stewart, MULGREW, Dermot, MULGREW, Dermot Francis, MULGREW, Paul
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULGREW HAULAGE LIMITED

MULGREW HAULAGE LIMITED is an active company incorporated on 15 March 2000 with the registered office located in Dromore. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). MULGREW HAULAGE LIMITED was registered 26 years ago.(SIC: 52103)

Status

active

Active since 26 years ago

Company No

NI038151

LTD Company

Age

26 Years

Incorporated 15 March 2000

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

21 Lurgan Road Dromore, BT25 1HH,

Previous Addresses

21 Lurgan Road Dromore Co Down BT25 1LL
From: 15 March 2000To: 26 March 2010
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Director Joined
Jun 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MULGREW, Dermot

Active
Lurgan Road, DromoreBT25 1HH
Secretary
Appointed 27 Oct 2006

DUNCAN, Peter Stewart

Active
Lurgan Road, DromoreBT25 1HH
Born September 1968
Director
Appointed 01 May 2011

MULGREW, Dermot

Active
Lurgan Road, DromoreBT25 1HH
Born March 1971
Director
Appointed 03 Apr 2000

MULGREW, Dermot Francis

Active
15 Newforge Grange, Co AntrimBT9 5QB
Born June 1945
Director
Appointed 15 Mar 2000

MULGREW, Paul

Active
Lurgan Road, DromoreBT25 1HH
Born January 1978
Director
Appointed 03 Apr 2000

MCGRATTAN, Gavin Gerard

Resigned
16 Ardfern Close, Co DownBT30 6TY
Secretary
Appointed 15 Mar 2000
Resigned 27 Oct 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 15 Mar 2000
Resigned 15 Mar 2000

MCGRATTAN, Gavin Gerard

Resigned
16 Ardfern Close, DownpatrickBT30 6TY
Born November 1965
Director
Appointed 03 Jul 2000
Resigned 27 Oct 2006

MCNEILL, Eleanor Shirley

Resigned
29 Glenview Drive, ArmaghBT66 7ES
Born March 1960
Director
Appointed 15 Mar 2000
Resigned 15 Mar 2000

MULGREW, Martin

Resigned
2 Bracken Valley, Co DownBT25 1TA
Born August 1973
Director
Appointed 03 Apr 2000
Resigned 16 Oct 2008

Persons with significant control

1

Mr Dermot Mulgrew

Active
Lurgan Road, DromoreBT25 1HH
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Change Person Director Company With Change Date
3 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Resolution
10 February 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 February 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Medium
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Medium
20 December 2012
AAAnnual Accounts
Legacy
7 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Medium
16 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Medium
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
15 February 2010
AAAnnual Accounts
Legacy
12 June 2009
371SR(NI)371SR(NI)
Legacy
12 June 2009
SD(NI)SD(NI)
Legacy
29 April 2009
133(NI)133(NI)
Legacy
29 April 2009
132(NI)132(NI)
Legacy
29 April 2009
UDM+A(NI)UDM+A(NI)
Resolution
29 April 2009
RESOLUTIONSResolutions
Resolution
29 April 2009
RESOLUTIONSResolutions
Legacy
26 March 2009
296(NI)296(NI)
Legacy
17 February 2009
AC(NI)AC(NI)
Legacy
20 November 2008
296(NI)296(NI)
Legacy
18 April 2008
371S(NI)371S(NI)
Legacy
17 February 2008
AC(NI)AC(NI)
Legacy
13 March 2007
371S(NI)371S(NI)
Legacy
11 January 2007
AC(NI)AC(NI)
Legacy
10 November 2006
296(NI)296(NI)
Legacy
14 April 2006
371S(NI)371S(NI)
Legacy
18 February 2006
AC(NI)AC(NI)
Legacy
2 April 2005
AC(NI)AC(NI)
Legacy
25 March 2004
371S(NI)371S(NI)
Legacy
24 January 2004
AC(NI)AC(NI)
Legacy
14 March 2003
371S(NI)371S(NI)
Legacy
2 December 2002
AC(NI)AC(NI)
Legacy
21 March 2002
371S(NI)371S(NI)
Legacy
27 January 2002
AC(NI)AC(NI)
Legacy
9 April 2001
371S(NI)371S(NI)
Legacy
9 April 2001
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
10 August 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 July 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 July 2000
402(NI)402(NI)
Legacy
5 July 2000
296(NI)296(NI)
Legacy
22 May 2000
G98-2(NI)G98-2(NI)
Legacy
13 April 2000
296(NI)296(NI)
Legacy
13 April 2000
296(NI)296(NI)
Legacy
13 April 2000
296(NI)296(NI)
Legacy
8 April 2000
295(NI)295(NI)
Legacy
8 April 2000
296(NI)296(NI)
Legacy
8 April 2000
296(NI)296(NI)
Miscellaneous
15 March 2000
MISCMISC
Legacy
15 March 2000
MEM(NI)MEM(NI)
Legacy
15 March 2000
ARTS(NI)ARTS(NI)
Legacy
15 March 2000
G23(NI)G23(NI)
Legacy
15 March 2000
G21(NI)G21(NI)