Background WavePink WaveYellow Wave

MCALEER & RUSHE CONSTRUCTION LIMITED (NI063476)

MCALEER & RUSHE CONSTRUCTION LIMITED (NI063476) is an active UK company. incorporated on 8 March 2007. with registered office in 17-19 Dungannon Road. The company operates in the Construction sector, engaged in construction of commercial buildings. MCALEER & RUSHE CONSTRUCTION LIMITED has been registered for 19 years. Current directors include LAVERTY, Eamonn Francis.

Company Number
NI063476
Status
active
Type
ltd
Incorporated
8 March 2007
Age
19 years
Address
17-19 Dungannon Road, BT80 8TL
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LAVERTY, Eamonn Francis
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCALEER & RUSHE CONSTRUCTION LIMITED

MCALEER & RUSHE CONSTRUCTION LIMITED is an active company incorporated on 8 March 2007 with the registered office located in 17-19 Dungannon Road. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. MCALEER & RUSHE CONSTRUCTION LIMITED was registered 19 years ago.(SIC: 41201)

Status

active

Active since 19 years ago

Company No

NI063476

LTD Company

Age

19 Years

Incorporated 8 March 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

BELMORE PROPERTIES LIMITED
From: 8 March 2007To: 23 March 2007
Contact
Address

17-19 Dungannon Road Cookstown , BT80 8TL,

Timeline

10 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

LAVERTY, Eamonn Francis

Active
Dungannon Road, CookstownBT80 8TL
Born July 1952
Director
Appointed 21 Mar 2007

GILLIS, Ita

Resigned
17-19 Dungannon RoadBT80 8TL
Secretary
Appointed 02 Jul 2020
Resigned 30 Oct 2020

HIGGINS, James Stephen

Resigned
17-19 Dungannon RoadBT80 8TL
Secretary
Appointed 21 Mar 2007
Resigned 02 Jul 2020

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 08 Mar 2007
Resigned 21 Mar 2007

HIGGINS, James Stephen

Resigned
17-19 Dungannon RoadBT80 8TL
Born October 1970
Director
Appointed 01 Jan 2008
Resigned 02 Jul 2020

LAVERTY, Mary Margaret

Resigned
17-19 Dungannon RoadBT80 8TL
Born November 1952
Director
Appointed 02 Jun 2020
Resigned 30 Oct 2020

MAGEE, Martin Francis

Resigned
23a Corrags Road, County DownBT34 2NH
Born May 1968
Director
Appointed 01 Jan 2008
Resigned 30 Oct 2020

MCALEER, Seamus (James)

Resigned
130 Drum Road, Co TyroneBT80 9DN
Born April 1942
Director
Appointed 21 Mar 2007
Resigned 30 Oct 2020

O'NEILL, Emelda Catherine

Resigned
17-19 Dungannon RoadBT80 8TL
Born July 1971
Director
Appointed 02 Jun 2020
Resigned 30 Oct 2020

SURPHLIS, Stephen Herbert

Resigned
16 Mount Eden Park, AntrimBT9 6RA
Born June 1970
Director
Appointed 01 Jan 2008
Resigned 30 Oct 2020

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 08 Mar 2007
Resigned 21 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
Dungannon Road, CookstownBT80 8TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2020
Dungannon Road, CookstownBT80 8TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Group
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
21 April 2009
371S(NI)371S(NI)
Legacy
1 April 2009
371SR(NI)371SR(NI)
Legacy
10 February 2009
AC(NI)AC(NI)
Resolution
17 September 2008
RESOLUTIONSResolutions
Legacy
8 September 2008
371SR(NI)371SR(NI)
Legacy
8 September 2008
98-3(NI)98-3(NI)
Legacy
8 September 2008
98-2(NI)98-2(NI)
Legacy
4 June 2008
98-2(NI)98-2(NI)
Legacy
4 June 2008
98-3(NI)98-3(NI)
Resolution
4 June 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
296(NI)296(NI)
Legacy
13 March 2008
296(NI)296(NI)
Legacy
13 March 2008
296(NI)296(NI)
Legacy
7 March 2008
98-2(NI)98-2(NI)
Legacy
28 September 2007
295(NI)295(NI)
Legacy
28 September 2007
296(NI)296(NI)
Legacy
28 September 2007
296(NI)296(NI)
Legacy
28 September 2007
296(NI)296(NI)
Legacy
23 March 2007
CNRES(NI)CNRES(NI)
Legacy
23 March 2007
CERTC(NI)CERTC(NI)
Legacy
23 March 2007
UDM+A(NI)UDM+A(NI)
Incorporation Company
8 March 2007
NEWINCIncorporation