Background WavePink WaveYellow Wave

AN TEARMANN PROJECT LTD (NI043335)

AN TEARMANN PROJECT LTD (NI043335) is an active UK company. incorporated on 28 May 2002. with registered office in Coalisland. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AN TEARMANN PROJECT LTD has been registered for 23 years. Current directors include MCALISKEY, Bernadette Josephine, MCDONAGH, Martin, MCGINN, Pamela Victoria.

Company Number
NI043335
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2002
Age
23 years
Address
Community Support Centre 64, Coalisland, BT71 4NB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCALISKEY, Bernadette Josephine, MCDONAGH, Martin, MCGINN, Pamela Victoria
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AN TEARMANN PROJECT LTD

AN TEARMANN PROJECT LTD is an active company incorporated on 28 May 2002 with the registered office located in Coalisland. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AN TEARMANN PROJECT LTD was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

NI043335

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 28 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Community Support Centre 64 Main Street Coalisland, BT71 4NB,

Previous Addresses

an Tearmann Project 14 Stewartstown Road Coalisland BT71 4PF
From: 28 May 2002To: 2 June 2014
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Sept 25
Director Joined
Sept 25
New Owner
Sept 25
New Owner
Sept 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCALISKEY, Bernadette Josephine

Active
Kane's Rampart, CoalislandBT71 4QY
Born April 1947
Director
Appointed 20 Aug 2025

MCDONAGH, Martin

Active
64 Main Street, CoalislandBT71 4NB
Born September 1967
Director
Appointed 11 Jul 2014

MCGINN, Pamela Victoria

Active
Beechvalley Way, DungannonBT70 1BS
Born December 1985
Director
Appointed 20 Aug 2025

DALY, Linda

Resigned
8, Stilloga Rd,, DungannonBT71 7DW
Secretary
Appointed 28 May 2002
Resigned 29 May 2014

MALLON, Stephanie

Resigned
64 Main Street, CoalislandBT71 4NB
Secretary
Appointed 02 Jun 2014
Resigned 23 Sept 2025

CANNING, James

Resigned
279 Coalisland Road, DungannonBT71 6ET
Born August 1934
Director
Appointed 28 May 2002
Resigned 09 Apr 2010

DONNELLY, Clare

Resigned
69 Greenisland Road, PortadownBT62 1XB
Born August 1940
Director
Appointed 28 May 2002
Resigned 29 May 2014

Persons with significant control

3

Mrs Bernadette Mcaliskey

Active
Main Street, CoalislandBT71 4NB
Born April 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Sept 2025

Mrs Pamela Victoria Mcginn

Active
Main Street, CoalislandBT71 4NB
Born December 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Sept 2025

Mr Martin Mcdonagh

Active
Main Street, CoalislandBT71 4NB
Born September 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

69

Change To A Person With Significant Control
2 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2025
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
23 September 2025
TM02Termination of Secretary
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Termination Director Company
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
16 June 2014
AR01AR01
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
3 June 2013
AR01AR01
Annual Return Company With Made Up Date
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 July 2011
AR01AR01
Annual Return Company With Made Up Date
16 July 2010
AR01AR01
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
27 July 2009
371S(NI)371S(NI)
Legacy
5 February 2009
AC(NI)AC(NI)
Legacy
5 August 2008
AC(NI)AC(NI)
Legacy
4 July 2008
371S(NI)371S(NI)
Legacy
25 June 2008
AC(NI)AC(NI)
Legacy
7 June 2007
371S(NI)371S(NI)
Legacy
10 January 2007
AC(NI)AC(NI)
Legacy
20 June 2006
371S(NI)371S(NI)
Legacy
14 November 2005
AC(NI)AC(NI)
Legacy
10 November 2005
AC(NI)AC(NI)
Legacy
9 June 2005
371S(NI)371S(NI)
Legacy
12 June 2004
371S(NI)371S(NI)
Legacy
6 April 2004
AC(NI)AC(NI)
Legacy
28 October 2003
233(NI)233(NI)
Legacy
14 June 2003
371S(NI)371S(NI)
Legacy
6 June 2002
296(NI)296(NI)
Legacy
28 May 2002
MEM(NI)MEM(NI)
Legacy
28 May 2002
ARTS(NI)ARTS(NI)
Legacy
28 May 2002
G21(NI)G21(NI)
Legacy
28 May 2002
G23(NI)G23(NI)