Background WavePink WaveYellow Wave

PETER MCCORMACK & SONS LIMITED (NI038813)

PETER MCCORMACK & SONS LIMITED (NI038813) is an active UK company. incorporated on 16 June 2000. with registered office in 17 Kilrea Road. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. PETER MCCORMACK & SONS LIMITED has been registered for 25 years. Current directors include HUGHES, Michael Blake, MCCORMACK, Martin Raymond, MCNULTY, Michael Joseph and 2 others.

Company Number
NI038813
Status
active
Type
ltd
Incorporated
16 June 2000
Age
25 years
Address
17 Kilrea Road, BT46 5SN
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
HUGHES, Michael Blake, MCCORMACK, Martin Raymond, MCNULTY, Michael Joseph, O'SULLIVAN, Denis Adrian, SNOWBALL, David Matthew
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER MCCORMACK & SONS LIMITED

PETER MCCORMACK & SONS LIMITED is an active company incorporated on 16 June 2000 with the registered office located in 17 Kilrea Road. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. PETER MCCORMACK & SONS LIMITED was registered 25 years ago.(SIC: 42220)

Status

active

Active since 25 years ago

Company No

NI038813

LTD Company

Age

25 Years

Incorporated 16 June 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 22 October 2024 - 30 April 2025(7 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

17 Kilrea Road Maghera , BT46 5SN,

Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Feb 21
Loan Secured
Mar 21
Director Joined
Oct 22
Loan Cleared
Sept 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CORNWELL, Michael

Active
6-8 Greek Street, StockportSK3 8AB
Secretary
Appointed 22 Oct 2024

HUGHES, Michael Blake

Active
6-8 Greek Street, StockportSK3 8AB
Born November 1968
Director
Appointed 22 Oct 2024

MCCORMACK, Martin Raymond

Active
17 Kilrea RoadBT46 5SN
Born November 1985
Director
Appointed 06 Oct 2022

MCNULTY, Michael Joseph

Active
6-8 Greek Street, StockportSK3 8AB
Born June 1966
Director
Appointed 22 Oct 2024

O'SULLIVAN, Denis Adrian

Active
6-8 Greek Street, StockportSK3 8AB
Born May 1972
Director
Appointed 22 Oct 2024

SNOWBALL, David Matthew

Active
6-8 Greek Street, StockportSK3 8AB
Born February 1980
Director
Appointed 22 Oct 2024

MCCORMACK, Caroline

Resigned
17 Kilrea RoadBT46 5SN
Secretary
Appointed 16 Jun 2000
Resigned 22 Oct 2024

KAVANAGH, Sean

Resigned
5 Cairn Manor, Co Meath
Born May 1963
Director
Appointed 16 Jun 2000
Resigned 17 Jun 2000

MCCORMACK, Caroline

Resigned
17 Kilrea RoadBT46 5SN
Born January 1964
Director
Appointed 06 Oct 2004
Resigned 22 Oct 2024

MCCORMACK, Gregory Patrick

Resigned
17 Kilrea Road, N. IrelandBT46 5SN
Born April 1963
Director
Appointed 01 Jul 2000
Resigned 22 Oct 2024

MCCORMACK, Peter

Resigned
74 Derrynoid Road, Northern IrelandBT45 7DW
Born January 1932
Director
Appointed 01 Jul 2000
Resigned 06 Oct 2004

Persons with significant control

3

1 Active
2 Ceased
Kilrea Road, MagheraBT46 5SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2024

Mr Greg Mccormack

Ceased
17 Kilrea RoadBT46 5SN
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Ceased 15 Oct 2024

Mrs Caroline Agnes Mccormack

Ceased
17 Kilrea RoadBT46 5SN
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Ceased 15 Oct 2024
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
25 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Memorandum Articles
4 November 2024
MAMA
Resolution
4 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Legacy
20 September 2009
371S(NI)371S(NI)
Legacy
15 May 2009
AC(NI)AC(NI)
Legacy
19 June 2008
371S(NI)371S(NI)
Legacy
9 May 2008
AC(NI)AC(NI)
Legacy
14 June 2007
371S(NI)371S(NI)
Legacy
1 May 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
14 November 2006
402(NI)402(NI)
Legacy
6 July 2006
371S(NI)371S(NI)
Legacy
6 May 2006
AC(NI)AC(NI)
Legacy
6 October 2005
371S(NI)371S(NI)
Legacy
29 September 2005
296(NI)296(NI)
Legacy
29 September 2005
296(NI)296(NI)
Legacy
7 May 2005
AC(NI)AC(NI)
Legacy
18 August 2004
371S(NI)371S(NI)
Legacy
7 May 2004
AC(NI)AC(NI)
Legacy
3 July 2003
371S(NI)371S(NI)
Legacy
30 April 2003
AC(NI)AC(NI)
Legacy
22 October 2002
AC(NI)AC(NI)
Legacy
3 July 2002
371S(NI)371S(NI)
Legacy
21 June 2001
371S(NI)371S(NI)
Legacy
20 January 2001
296(NI)296(NI)
Legacy
1 August 2000
296(NI)296(NI)
Legacy
1 August 2000
296(NI)296(NI)
Legacy
16 June 2000
ARTS(NI)ARTS(NI)
Legacy
16 June 2000
MEM(NI)MEM(NI)
Legacy
16 June 2000
G21(NI)G21(NI)
Legacy
16 June 2000
G23(NI)G23(NI)