Background WavePink WaveYellow Wave

TOWERBEG LIMITED (NI058433)

TOWERBEG LIMITED (NI058433) is an active UK company. incorporated on 14 March 2006. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. TOWERBEG LIMITED has been registered for 20 years. Current directors include MANEELY, Cathal, MCKAY, Kevin Martin.

Company Number
NI058433
Status
active
Type
ltd
Incorporated
14 March 2006
Age
20 years
Address
Unit 1 Ground Floor Adelaide Exchange, Belfast, BT2 8GD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MANEELY, Cathal, MCKAY, Kevin Martin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWERBEG LIMITED

TOWERBEG LIMITED is an active company incorporated on 14 March 2006 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. TOWERBEG LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

NI058433

LTD Company

Age

20 Years

Incorporated 14 March 2006

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 5 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Unit 1 Ground Floor Adelaide Exchange 24-26 Adelaide Street Belfast, BT2 8GD,

Previous Addresses

Rushmere House 46 Cadogan Park Belfast BT9 6HH
From: 19 March 2013To: 19 January 2021
2Nd Floor Aisling House 50 Stranmillis Embankment Belfast BT9 5FL
From: 14 March 2006To: 19 March 2013
Timeline

5 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Dec 09
Director Left
Feb 12
Director Joined
Jun 12
New Owner
Mar 18
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MANEELY, Cathal

Active
Adelaide Exchange, BelfastBT2 8GD
Born August 1960
Director
Appointed 14 Mar 2012

MCKAY, Kevin Martin

Active
Malone Park, BelfastBT9 6NL
Born May 1962
Director
Appointed 22 Mar 2006

BURROWS, David

Resigned
46 Cadogan Park, BelfastBT9 6HH
Secretary
Appointed 18 Aug 2011
Resigned 01 Jan 2018

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 14 Mar 2006
Resigned 22 Mar 2006

MANEELY, Cathal

Resigned
77 Church Road, BelfastBT8 7AN
Secretary
Appointed 10 Dec 2007
Resigned 12 Jun 2012

MCAREAVEY, Seana

Resigned
54 Rossdale HeightsBT8 6XZ
Secretary
Appointed 25 Apr 2007
Resigned 12 Jun 2012

MCKAY, Kevin Martin

Resigned
Malone Park, BelfastBT9 6NL
Secretary
Appointed 22 Mar 2006
Resigned 12 Jun 2012

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 14 Mar 2006
Resigned 22 Mar 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 14 Mar 2006
Resigned 22 Mar 2006

MANEELY, Cathal

Resigned
77 Church Road, BelfastBT8 7AN
Born August 1960
Director
Appointed 22 Mar 2006
Resigned 01 Feb 2012

Persons with significant control

1

Mr Kevin Martin Mckay

Active
Adelaide Exchange, BelfastBT2 8GD
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
25 August 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
25 August 2017
3.08(NI)3.08(NI)
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Liquidation Receiver Cease To Act Receiver
3 August 2017
RM02RM02
Liquidation Receiver Cease To Act Receiver
3 August 2017
RM02RM02
Liquidation Receiver Cease To Act Receiver
3 August 2017
RM02RM02
Liquidation Receiver Cease To Act Receiver
3 August 2017
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
30 May 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
10 March 2017
3.08(NI)3.08(NI)
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
3 March 2017
3.08(NI)3.08(NI)
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
25 January 2016
3.08(NI)3.08(NI)
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
7 November 2014
RM01RM01
Liquidation Receiver Appointment Of Receiver
7 November 2014
RM01RM01
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 January 2013
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 April 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Memorandum Articles
18 December 2009
MEM/ARTSMEM/ARTS
Resolution
18 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2009
SH01Allotment of Shares
Legacy
6 July 2009
371S(NI)371S(NI)
Legacy
29 April 2009
UDM+A(NI)UDM+A(NI)
Resolution
29 April 2009
RESOLUTIONSResolutions
Legacy
20 June 2008
296(NI)296(NI)
Particulars Of A Mortgage Charge
26 March 2008
402(NI)402(NI)
Legacy
12 March 2008
371S(NI)371S(NI)
Legacy
1 March 2008
371S(NI)371S(NI)
Legacy
30 January 2008
296(NI)296(NI)
Particulars Of A Mortgage Charge
25 January 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 October 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 October 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 June 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 May 2007
402(NI)402(NI)
Legacy
4 May 2007
295(NI)295(NI)
Legacy
4 May 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
9 May 2006
402(NI)402(NI)
Legacy
7 April 2006
295(NI)295(NI)
Legacy
7 April 2006
133(NI)133(NI)
Legacy
7 April 2006
UDM+A(NI)UDM+A(NI)
Legacy
7 April 2006
296(NI)296(NI)
Legacy
7 April 2006
296(NI)296(NI)
Legacy
7 April 2006
296(NI)296(NI)
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Incorporation Company
14 March 2006
NEWINCIncorporation