Background WavePink WaveYellow Wave

MANOR CONTRACTS LTD (NI051208)

MANOR CONTRACTS LTD (NI051208) is an active UK company. incorporated on 16 July 2004. with registered office in Armagh. The company operates in the Manufacturing sector, engaged in unknown sic code (33200) and 1 other business activities. MANOR CONTRACTS LTD has been registered for 21 years. Current directors include MACKLE, Gerald.

Company Number
NI051208
Status
active
Type
ltd
Incorporated
16 July 2004
Age
21 years
Address
49 Hill Street, Armagh, BT60 3NZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
MACKLE, Gerald
SIC Codes
33200, 41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR CONTRACTS LTD

MANOR CONTRACTS LTD is an active company incorporated on 16 July 2004 with the registered office located in Armagh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200) and 1 other business activity. MANOR CONTRACTS LTD was registered 21 years ago.(SIC: 33200, 41100)

Status

active

Active since 21 years ago

Company No

NI051208

LTD Company

Age

21 Years

Incorporated 16 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

49 Hill Street Millfold Armagh, BT60 3NZ,

Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Director Left
Jan 20
New Owner
Nov 24
Owner Exit
Dec 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MACKLE, Gerald

Active
61 Hill St Milford, Co ArmaghBT60 3NZ
Born September 1961
Director
Appointed 16 Jul 2004

MACKLE, Mairead P

Resigned
61 Hill Street, Co ArmaghBT60 3NZ
Secretary
Appointed 16 Jul 2004
Resigned 20 Jan 2020

MACKLE, Mairead P

Resigned
61 Hill St Milford
Born February 1967
Director
Appointed 16 Jul 2004
Resigned 20 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Gerald Mackle

Active
49 Hill Street, ArmaghBT60 3NZ
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2024

Mr Colum Mackle

Ceased
49 Hill Street, ArmaghBT60 3NZ
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Legacy
22 September 2009
371S(NI)371S(NI)
Legacy
21 July 2009
AC(NI)AC(NI)
Legacy
8 March 2009
AC(NI)AC(NI)
Legacy
22 July 2008
371S(NI)371S(NI)
Legacy
24 January 2008
371SR(NI)371SR(NI)
Legacy
5 April 2007
AC(NI)AC(NI)
Legacy
5 April 2007
AC(NI)AC(NI)
Legacy
14 August 2006
371S(NI)371S(NI)
Legacy
23 September 2005
371S(NI)371S(NI)
Legacy
26 July 2004
296(NI)296(NI)
Legacy
16 July 2004
MEM(NI)MEM(NI)
Legacy
16 July 2004
ARTS(NI)ARTS(NI)
Legacy
16 July 2004
G23(NI)G23(NI)
Legacy
16 July 2004
G21(NI)G21(NI)