Background WavePink WaveYellow Wave

TONCC LIMITED (NI045153)

TONCC LIMITED (NI045153) is an active UK company. incorporated on 13 January 2003. with registered office in Dungannon. The company operates in the Manufacturing sector, engaged in printing of newspapers and 1 other business activities. TONCC LIMITED has been registered for 23 years. Current directors include CURRAN, Edmund Russell, TAYLOR, John David.

Company Number
NI045153
Status
active
Type
ltd
Incorporated
13 January 2003
Age
23 years
Address
58 Scotch Street, Dungannon, BT70 1BD
Industry Sector
Manufacturing
Business Activity
Printing of newspapers
Directors
CURRAN, Edmund Russell, TAYLOR, John David
SIC Codes
18110, 58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TONCC LIMITED

TONCC LIMITED is an active company incorporated on 13 January 2003 with the registered office located in Dungannon. The company operates in the Manufacturing sector, specifically engaged in printing of newspapers and 1 other business activity. TONCC LIMITED was registered 23 years ago.(SIC: 18110, 58130)

Status

active

Active since 23 years ago

Company No

NI045153

LTD Company

Age

23 Years

Incorporated 13 January 2003

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 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

COLERAINE CHRONICLE COMPANY LIMITED - THE
From: 26 March 2003To: 20 March 2026
SARCON (NO. 135) LIMITED
From: 13 January 2003To: 26 March 2003
Contact
Address

58 Scotch Street Dungannon, BT70 1BD,

Previous Addresses

28a the Warehouse Linen Green Moygashel Dungannon BT71 7HB Northern Ireland
From: 5 December 2019To: 6 September 2023
20 Railway Road Coleraine County Londonderry BT52 1PE
From: 13 January 2003To: 5 December 2019
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 13
Director Left
Jan 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Loan Secured
May 17
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CURRAN, Edmund Russell

Active
111 Ballycoan Road, County AntrimBT8 8LP
Born September 1944
Director
Appointed 23 Jul 2003

TAYLOR, John David

Active
Scotch Street, DungannonBT70 1BD
Born December 1937
Director
Appointed 21 Mar 2025

MCFEETERS, Thomas Edward

Resigned
16 Halls Town Road, BelfastBT28 2NE
Secretary
Appointed 01 Nov 2011
Resigned 26 Jan 2022

MCFEETERS, Thomas Edward

Resigned
16 Halls Town Road, BelfastBT28 2NE
Secretary
Appointed 01 Oct 2011
Resigned 06 Apr 2016

SHORT, Patrick Joseph

Resigned
32 Ronan Manor, MagherafeltBT45 6GB
Secretary
Appointed 01 Dec 2008
Resigned 01 Oct 2011

TAYLOR, Hon. Olivia Frances Alexandra

Resigned
Mullinure, ArmaghBT61 9EL
Secretary
Appointed 13 Jan 2003
Resigned 18 Mar 2009

BAKER, Richard Anthony

Resigned
20 Railway Road, County LondonderryBT52 1PE
Born January 1972
Director
Appointed 05 Mar 2010
Resigned 05 Aug 2011

BARRY, Thomas

Resigned
20 Railway Road, County LondonderryBT52 1PE
Born January 1953
Director
Appointed 27 Nov 2015
Resigned 21 Dec 2018

CHERRY, Richard James

Resigned
20 Railway Road, County LondonderryBT52 1PE
Born May 1964
Director
Appointed 27 Nov 2015
Resigned 21 Dec 2018

KIRKPATRICK, Andrew Nigel

Resigned
29 Richmond Avenue, BelfastBT18 9TE
Born February 1979
Director
Appointed 13 Jan 2003
Resigned 21 Mar 2003

LONG, Matilda Jean

Resigned
20 Railway Road, County LondonderryBT52 1PE
Born April 1960
Director
Appointed 27 Nov 2015
Resigned 21 Dec 2018

TAYLOR, Alan James Alfred

Resigned
12 Holly Hill, DollingstownBT66 7UB
Born August 1969
Director
Appointed 13 Jan 2003
Resigned 21 Mar 2003

TAYLOR, Jonathan David

Resigned
20 Railway Road, County LondonderryBT52 1PE
Born May 1973
Director
Appointed 05 Mar 2010
Resigned 27 Nov 2015

TAYLOR, Mary Frances

Resigned
ArmaghBT61 9EL
Born April 1950
Director
Appointed 13 Jan 2003
Resigned 26 Jun 2014

TAYLOR, Rt. Hon. John David

Resigned
Mullinure, County ArmaghBT61 9EL
Born December 1939
Director
Appointed 21 Mar 2003
Resigned 21 Mar 2025

TODD, William Robert

Resigned
60 Main Street, ArmaghBT60 3TL
Born March 1948
Director
Appointed 23 Jul 2003
Resigned 21 Dec 2018

Persons with significant control

1

Mr John David Taylor

Active
Scotch Street, DungannonBT70 1BD
Born December 1937

Nature of Control

Significant influence or control
Notified 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

100

Certificate Change Of Name Company
20 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Auditors Resignation Limited Company
8 April 2016
AA03AA03
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Auditors Resignation Company
14 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Appoint Person Secretary Company With Name
29 November 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
28 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
9 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Legacy
20 September 2009
AC(NI)AC(NI)
Legacy
3 June 2009
296(NI)296(NI)
Legacy
2 April 2009
296(NI)296(NI)
Legacy
24 February 2009
371S(NI)371S(NI)
Legacy
25 June 2008
AC(NI)AC(NI)
Legacy
18 March 2008
371SR(NI)371SR(NI)
Legacy
31 October 2007
AC(NI)AC(NI)
Legacy
25 January 2007
371S(NI)371S(NI)
Legacy
21 June 2006
AC(NI)AC(NI)
Legacy
16 February 2006
371S(NI)371S(NI)
Legacy
3 July 2005
AC(NI)AC(NI)
Legacy
7 October 2004
UDM+A(NI)UDM+A(NI)
Legacy
7 October 2004
SD(NI)SD(NI)
Legacy
23 June 2004
AC(NI)AC(NI)
Legacy
21 April 2004
SD(NI)SD(NI)
Legacy
10 February 2004
371S(NI)371S(NI)
Legacy
2 February 2004
296(NI)296(NI)
Legacy
18 August 2003
296(NI)296(NI)
Legacy
7 August 2003
233(NI)233(NI)
Legacy
31 March 2003
233(NI)233(NI)
Legacy
31 March 2003
295(NI)295(NI)
Legacy
31 March 2003
UDM+A(NI)UDM+A(NI)
Legacy
31 March 2003
296(NI)296(NI)
Legacy
31 March 2003
296(NI)296(NI)
Legacy
31 March 2003
296(NI)296(NI)
Legacy
31 March 2003
296(NI)296(NI)
Particulars Of A Mortgage Charge
28 March 2003
402(NI)402(NI)
Certificate Change Of Name Company
26 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2003
CNRES(NI)CNRES(NI)
Legacy
13 January 2003
ARTS(NI)ARTS(NI)
Legacy
13 January 2003
MEM(NI)MEM(NI)
Legacy
13 January 2003
G23(NI)G23(NI)
Legacy
13 January 2003
G21(NI)G21(NI)