Background WavePink WaveYellow Wave

TOLVIN CONTRACTORS LIMITED (NI059793)

TOLVIN CONTRACTORS LIMITED (NI059793) is an active UK company. incorporated on 16 June 2006. with registered office in Ballyclare. The company operates in the Construction sector, engaged in other building completion and finishing. TOLVIN CONTRACTORS LIMITED has been registered for 19 years. Current directors include BURKE, James, TONER, John James.

Company Number
NI059793
Status
active
Type
ltd
Incorporated
16 June 2006
Age
19 years
Address
181 Templepatrick Road, Ballyclare, BT39 0RA
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
BURKE, James, TONER, John James
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOLVIN CONTRACTORS LIMITED

TOLVIN CONTRACTORS LIMITED is an active company incorporated on 16 June 2006 with the registered office located in Ballyclare. The company operates in the Construction sector, specifically engaged in other building completion and finishing. TOLVIN CONTRACTORS LIMITED was registered 19 years ago.(SIC: 43390)

Status

active

Active since 19 years ago

Company No

NI059793

LTD Company

Age

19 Years

Incorporated 16 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

181 Templepatrick Road Doagh Ballyclare, BT39 0RA,

Previous Addresses

14 Great Victoria Street Belfast BT2 7BA
From: 1 March 2011To: 23 June 2016
Lagan House Clarendon Dock 19 Clarendon Road Belfast BT1 3BG
From: 16 June 2006To: 1 March 2011
Timeline

12 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Funding Round
Jun 16
Loan Cleared
May 17
Director Left
Jul 18
Director Joined
Nov 23
Director Joined
Dec 24
Director Left
Dec 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

TONER, John James

Active
Templepatrick Road, BallyclareBT39 0RA
Secretary
Appointed 08 Dec 2017

BURKE, James

Active
Templepatrick Road, BallyclareBT39 0RA
Born May 1972
Director
Appointed 06 Dec 2024

TONER, John James

Active
Templepatrick Road, BallyclareBT39 0RA
Born September 1981
Director
Appointed 16 Nov 2023

CANAVAN, Declan Vincent

Resigned
19 Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 05 Jun 2008
Resigned 02 Mar 2015

HARPER, Thomas Hunter

Resigned
Templepatrick Road, BallyclareBT39 0RA
Secretary
Appointed 02 Jun 2016
Resigned 08 Dec 2017

JENKINS, Charles Gerard

Resigned
Tanglewood, BelfastBT1 2BG
Secretary
Appointed 28 Jul 2006
Resigned 05 Jun 2008

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 16 Jun 2006
Resigned 28 Jul 2006

MCCANN, Seán Gerard

Resigned
Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 02 Mar 2015
Resigned 02 Jun 2016

HAGAN, James Andrew

Resigned
Templepatrick Road, BallyclareBT39 0RA
Born December 1982
Director
Appointed 02 Jun 2016
Resigned 24 May 2018

HAGAN, James Gawn

Resigned
Templepatrick Road, BallyclareBT39 0RA
Born December 1952
Director
Appointed 28 Jul 2006
Resigned 06 Dec 2024

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 16 Jun 2006
Resigned 28 Jul 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 16 Jun 2006
Resigned 28 Jul 2006

LAGAN, John Patrick Kevin

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born March 1950
Director
Appointed 28 Jul 2006
Resigned 01 Mar 2012

MCCANN, Sean Gerard

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 01 Mar 2012
Resigned 02 Jun 2016

MULLIGAN, Conor John

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born April 1969
Director
Appointed 28 Jul 2006
Resigned 02 Jun 2016

Persons with significant control

1

Templepatrick Road, BallyclareBT39 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Gazette Filings Brought Up To Date
17 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Secretary Company With Change Date
7 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Miscellaneous
24 May 2010
MISCMISC
Accounts With Accounts Type Small
12 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
20 September 2009
AC(NI)AC(NI)
Legacy
8 July 2009
371S(NI)371S(NI)
Legacy
24 June 2008
371S(NI)371S(NI)
Legacy
13 June 2008
296(NI)296(NI)
Legacy
27 February 2008
233(NI)233(NI)
Legacy
27 February 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
10 July 2007
402(NI)402(NI)
Legacy
25 June 2007
371S(NI)371S(NI)
Legacy
25 June 2007
98-2(NI)98-2(NI)
Legacy
25 August 2006
295(NI)295(NI)
Legacy
25 August 2006
UDM+A(NI)UDM+A(NI)
Legacy
25 August 2006
296(NI)296(NI)
Legacy
25 August 2006
296(NI)296(NI)
Legacy
25 August 2006
296(NI)296(NI)
Legacy
25 August 2006
296(NI)296(NI)
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Incorporation Company
16 June 2006
NEWINCIncorporation