Background WavePink WaveYellow Wave

CCL SERVICES (N.I.) LIMITED (NI044759)

CCL SERVICES (N.I.) LIMITED (NI044759) is an active UK company. incorporated on 21 November 2002. with registered office in Newry. The company operates in the Construction sector, engaged in electrical installation. CCL SERVICES (N.I.) LIMITED has been registered for 23 years. Current directors include BOYLAN, Cathal Peter, BOYLAN, Corina.

Company Number
NI044759
Status
active
Type
ltd
Incorporated
21 November 2002
Age
23 years
Address
Unit 7 Unit 7, Carnbane Business Park, Newry, BT35 6FY
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BOYLAN, Cathal Peter, BOYLAN, Corina
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCL SERVICES (N.I.) LIMITED

CCL SERVICES (N.I.) LIMITED is an active company incorporated on 21 November 2002 with the registered office located in Newry. The company operates in the Construction sector, specifically engaged in electrical installation. CCL SERVICES (N.I.) LIMITED was registered 23 years ago.(SIC: 43210)

Status

active

Active since 23 years ago

Company No

NI044759

LTD Company

Age

23 Years

Incorporated 21 November 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Unit 7 Unit 7, Carnbane Business Park Newry, BT35 6FY,

Previous Addresses

Unit 7 Carnbane Business Park Newry Co. Down BT35 6QH Northern Ireland
From: 17 December 2019To: 12 May 2021
Unit 7 Carnbane Business Park Newry Down Northern Ireland
From: 6 December 2018To: 17 December 2019
Glebe House Carnbane Business Park Newry County Down BT35 6QH Northern Ireland
From: 15 February 2016To: 6 December 2018
C/O Fitzpatrick & Kearney Chartered Accountants 10C Marcus Square Newry BT34 1AE
From: 21 November 2002To: 15 February 2016
Timeline

3 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Nov 02
Loan Cleared
Feb 14
Director Joined
Jan 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOYLAN, Corina

Active
33 Tamnaghnbanee Road, NewryBT35 8LE
Secretary
Appointed 21 Nov 2002

BOYLAN, Cathal Peter

Active
33 Tamnaghbane Road, NewryBT35 8LE
Born September 1967
Director
Appointed 01 Dec 2002

BOYLAN, Corina

Active
Tamnaghbane Road, NewryBT35 8LE
Born July 1968
Director
Appointed 01 Dec 2014

CAUGHEY, Sean

Resigned
24 Clonallon Gardens, NewryBT34 3RR
Born January 1957
Director
Appointed 21 Nov 2002
Resigned 01 Dec 2002

MEEHAN, Sean Thomas

Resigned
38a Springfield Road, NewryBT34 3NW
Born January 1974
Director
Appointed 21 Nov 2002
Resigned 01 Dec 2002

Persons with significant control

1

Jeck Ltd

Active
Carnbane Business Park, NewryBT35 6QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
14 January 2009
AC(NI)AC(NI)
Legacy
8 December 2008
371S(NI)371S(NI)
Legacy
9 January 2008
AC(NI)AC(NI)
Legacy
14 December 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
1 August 2007
402(NI)402(NI)
Legacy
3 January 2007
AC(NI)AC(NI)
Legacy
7 December 2006
371S(NI)371S(NI)
Legacy
7 April 2006
AC(NI)AC(NI)
Legacy
8 January 2006
371S(NI)371S(NI)
Legacy
29 December 2004
AC(NI)AC(NI)
Legacy
8 December 2004
371S(NI)371S(NI)
Legacy
24 November 2003
371S(NI)371S(NI)
Legacy
13 January 2003
233(NI)233(NI)
Legacy
13 January 2003
295(NI)295(NI)
Legacy
13 January 2003
296(NI)296(NI)
Legacy
13 January 2003
296(NI)296(NI)
Incorporation Company
21 November 2002
NEWINCIncorporation
Legacy
21 November 2002
MEM(NI)MEM(NI)
Legacy
21 November 2002
ARTS(NI)ARTS(NI)
Legacy
21 November 2002
G21(NI)G21(NI)
Legacy
21 November 2002
G23(NI)G23(NI)