Background WavePink WaveYellow Wave

MCG SERVICES (NI) LIMITED (NI064264)

MCG SERVICES (NI) LIMITED (NI064264) is an active UK company. incorporated on 23 April 2007. with registered office in Ballymena. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MCG SERVICES (NI) LIMITED has been registered for 18 years. Current directors include MCGOLDRICK, Anne Marie, MCGOLDRICK, Edward Francis.

Company Number
NI064264
Status
active
Type
ltd
Incorporated
23 April 2007
Age
18 years
Address
17 Coast Road, Ballymena, BT44 0RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MCGOLDRICK, Anne Marie, MCGOLDRICK, Edward Francis
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCG SERVICES (NI) LIMITED

MCG SERVICES (NI) LIMITED is an active company incorporated on 23 April 2007 with the registered office located in Ballymena. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MCG SERVICES (NI) LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

NI064264

LTD Company

Age

18 Years

Incorporated 23 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

17 Coast Road Cushendall Ballymena, BT44 0RU,

Previous Addresses

10-16 Shore Road Cushendall Ballymena County Antrim BT44 0RU Northern Ireland
From: 20 May 2016To: 2 March 2026
52 Hollybrook Manor Glengormley Co Antrim BT36 7XR
From: 23 April 2007To: 20 May 2016
Timeline

2 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Apr 07
Loan Secured
Oct 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MCGOLDRICK, Anne Marie

Active
52 Hollybrook Manor, Co AntrimBT36 7XR
Secretary
Appointed 23 Apr 2007

MCGOLDRICK, Anne Marie

Active
52 Hollybrook Manor, Co AntrimBT36 7XR
Born May 1960
Director
Appointed 23 Apr 2007

MCGOLDRICK, Edward Francis

Active
52 Hollybrook Manor, Co AntrimBT36 7XR
Born May 1960
Director
Appointed 23 Apr 2007

Persons with significant control

2

Mr Edward Francis Mcgoldrick

Active
Coast Road, BallymenaBT44 0RU
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Apr 2017

Mrs Anne Marie Mcgoldrick

Active
Coast Road, BallymenaBT44 0RU
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Apr 2017
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Legacy
23 June 2009
371S(NI)371S(NI)
Legacy
31 May 2009
AC(NI)AC(NI)
Legacy
24 June 2008
371S(NI)371S(NI)
Legacy
8 April 2008
233(NI)233(NI)
Legacy
8 April 2008
AC(NI)AC(NI)
Incorporation Company
23 April 2007
NEWINCIncorporation