Background WavePink WaveYellow Wave

E C CONSTRUCTION LTD (NI038269)

E C CONSTRUCTION LTD (NI038269) is an active UK company. incorporated on 4 April 2000. with registered office in Magherafelt. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. E C CONSTRUCTION LTD has been registered for 25 years. Current directors include CORCORAN, Eamonn (Edward).

Company Number
NI038269
Status
active
Type
ltd
Incorporated
4 April 2000
Age
25 years
Address
138 Shore Road, Magherafelt, BT45 6LS
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CORCORAN, Eamonn (Edward)
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E C CONSTRUCTION LTD

E C CONSTRUCTION LTD is an active company incorporated on 4 April 2000 with the registered office located in Magherafelt. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. E C CONSTRUCTION LTD was registered 25 years ago.(SIC: 41201, 41202)

Status

active

Active since 25 years ago

Company No

NI038269

LTD Company

Age

25 Years

Incorporated 4 April 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

138 Shore Road Ballyronan Magherafelt, BT45 6LS,

Previous Addresses

16 Mount Charles Belfast BT7 1NZ
From: 4 April 2000To: 6 May 2011
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Director Left
Jan 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CORCORAN, Eamonn (Edward)

Active
140 Shore Road, MagherafeltBT45 6LS
Born April 1957
Director
Appointed 04 Apr 2000

CORCORAN, Siobhan Briege

Resigned
140 Shore Road, MagherafeltBT45 6LS
Secretary
Appointed 04 Apr 2000
Resigned 11 Jan 2018

CORCORAN, Siobhan Briege

Resigned
140 Shore Road, MagherafeltBT45 6LG
Born January 1963
Director
Appointed 26 Oct 2004
Resigned 11 Jan 2018

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT18 9PB
Born March 1941
Director
Appointed 04 Apr 2000
Resigned 04 Apr 2000

Persons with significant control

2

Mr Edward Patrick Corcoran

Active
Shore Road, MagherafeltBT45 6LS
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 26 Aug 2016

Mrs Siobhan Briege Corcoran

Active
Shore Road, MagherafeltBT45 6LS
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Gazette Notice Compulsary
1 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
11 November 2008
AC(NI)AC(NI)
Legacy
22 April 2008
371S(NI)371S(NI)
Legacy
14 November 2007
AC(NI)AC(NI)
Legacy
19 April 2007
371S(NI)371S(NI)
Legacy
19 December 2006
AC(NI)AC(NI)
Legacy
31 May 2006
371S(NI)371S(NI)
Legacy
24 May 2006
371S(NI)371S(NI)
Legacy
22 November 2005
AC(NI)AC(NI)
Legacy
12 January 2005
296(NI)296(NI)
Legacy
3 November 2004
AC(NI)AC(NI)
Legacy
12 May 2004
371S(NI)371S(NI)
Legacy
24 October 2003
AC(NI)AC(NI)
Legacy
7 April 2003
371S(NI)371S(NI)
Legacy
13 May 2002
AC(NI)AC(NI)
Legacy
16 April 2002
371S(NI)371S(NI)
Legacy
17 February 2002
233(NI)233(NI)
Legacy
17 February 2002
AC(NI)AC(NI)
Legacy
6 April 2001
371S(NI)371S(NI)
Legacy
24 November 2000
295(NI)295(NI)
Legacy
24 November 2000
296(NI)296(NI)
Legacy
24 November 2000
296(NI)296(NI)
Legacy
4 April 2000
MEM(NI)MEM(NI)
Legacy
4 April 2000
ARTS(NI)ARTS(NI)
Legacy
4 April 2000
G21(NI)G21(NI)
Legacy
4 April 2000
G23(NI)G23(NI)