Background WavePink WaveYellow Wave

MEGA GRANITE LIMITED (NI049467)

MEGA GRANITE LIMITED (NI049467) is an active UK company. incorporated on 29 January 2004. with registered office in Kesh. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MEGA GRANITE LIMITED has been registered for 22 years. Current directors include ADAIR, Melvyn Robert, MAHON, David Albert.

Company Number
NI049467
Status
active
Type
ltd
Incorporated
29 January 2004
Age
22 years
Address
The Old Creamey Store, Kesh, BT93 1TU
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ADAIR, Melvyn Robert, MAHON, David Albert
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEGA GRANITE LIMITED

MEGA GRANITE LIMITED is an active company incorporated on 29 January 2004 with the registered office located in Kesh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MEGA GRANITE LIMITED was registered 22 years ago.(SIC: 46900)

Status

active

Active since 22 years ago

Company No

NI049467

LTD Company

Age

22 Years

Incorporated 29 January 2004

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

CORAL CONTRACTORS LIMITED
From: 29 January 2004To: 1 April 2004
Contact
Address

The Old Creamey Store Mantlin Road Kesh, BT93 1TU,

Previous Addresses

Castle Archdale Lisnarick County Fermanagh BT94 1PP
From: 29 January 2004To: 5 December 2012
Timeline

4 key events • 2012 - 2015

Funding Officers Ownership
Funding Round
Feb 12
Funding Round
Feb 13
Loan Cleared
Mar 15
Director Left
Jun 15
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ADAIR, Melvyn Robert

Active
32 Garvaghy Road, DownBT32 3SZ
Secretary
Appointed 29 Jan 2004

ADAIR, Melvyn Robert

Active
32 Garvaghy Road, Co DownBT32 3SZ
Born March 1963
Director
Appointed 31 Mar 2004

MAHON, David Albert

Active
Kesh, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 01 Feb 2007

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 29 Jan 2004
Resigned 31 Mar 2004

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 29 Jan 2004
Resigned 31 Mar 2004

MAHON, David Robert

Resigned
Ingle Nook, KeshBT93 1SD
Born January 1984
Director
Appointed 30 Mar 2004
Resigned 30 Jan 2015

Persons with significant control

3

Mr Melvyn Robert Adair

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Drumwhinney Road, EnniskillenBT93 1TN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Kesh, EnniskillenBT93 1TN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2018
AAAnnual Accounts
Administrative Restoration Company
20 March 2018
RT01RT01
Gazette Dissolved Compulsory
7 November 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
22 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2015
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
16 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2014
CH03Change of Secretary Details
Accounts Amended With Made Up Date
30 January 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2013
AA01Change of Accounting Reference Date
Legacy
6 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2013
CH03Change of Secretary Details
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Resolution
27 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 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 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
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Legacy
7 March 2009
371S(NI)371S(NI)
Legacy
19 February 2009
AC(NI)AC(NI)
Legacy
10 March 2008
371S(NI)371S(NI)
Legacy
14 February 2008
AC(NI)AC(NI)
Legacy
30 October 2007
296(NI)296(NI)
Legacy
18 September 2007
98-2(NI)98-2(NI)
Legacy
18 September 2007
296(NI)296(NI)
Legacy
23 February 2007
371S(NI)371S(NI)
Legacy
6 February 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
21 August 2006
402(NI)402(NI)
Legacy
22 March 2006
AC(NI)AC(NI)
Legacy
9 January 2006
233(NI)233(NI)
Particulars Of A Mortgage Charge
24 May 2005
402(NI)402(NI)
Legacy
18 February 2005
371S(NI)371S(NI)
Legacy
6 May 2004
295(NI)295(NI)
Legacy
6 May 2004
G98-2(NI)G98-2(NI)
Legacy
6 May 2004
UDM+A(NI)UDM+A(NI)
Legacy
6 May 2004
296(NI)296(NI)
Legacy
6 May 2004
296(NI)296(NI)
Resolution
6 May 2004
RESOLUTIONSResolutions
Legacy
1 April 2004
CNRES(NI)CNRES(NI)
Legacy
29 January 2004
ARTS(NI)ARTS(NI)
Legacy
29 January 2004
MEM(NI)MEM(NI)
Legacy
29 January 2004
G23(NI)G23(NI)
Legacy
29 January 2004
G21(NI)G21(NI)