Background WavePink WaveYellow Wave

NEWRY & MOURNE COMMUNITY TRANSPORT (NI066215)

NEWRY & MOURNE COMMUNITY TRANSPORT (NI066215) is an active UK company. incorporated on 6 September 2007. with registered office in Newry. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. NEWRY & MOURNE COMMUNITY TRANSPORT has been registered for 18 years. Current directors include CURRAN, Brendan, DALZELL, Robert, DAVIS, Thomas William and 2 others.

Company Number
NI066215
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 September 2007
Age
18 years
Address
Unit 2-3, Itec Business Park, 52 Armagh Road, Newry, BT35 6DN
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
CURRAN, Brendan, DALZELL, Robert, DAVIS, Thomas William, JACKSON, Raymond, O'SHEA, Moira Brigid
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWRY & MOURNE COMMUNITY TRANSPORT

NEWRY & MOURNE COMMUNITY TRANSPORT is an active company incorporated on 6 September 2007 with the registered office located in Newry. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. NEWRY & MOURNE COMMUNITY TRANSPORT was registered 18 years ago.(SIC: 49390)

Status

active

Active since 18 years ago

Company No

NI066215

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 6 September 2007

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 13 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Unit 2-3, Itec Business Park, 52 Armagh Road Armagh Road Newry, BT35 6DN,

Previous Addresses

Unit 14 Itec Business Park 52 Armagh Road Newry County Down BT35 6DN
From: 25 October 2013To: 27 November 2025
Unit 14 Itcc Business Park 52 Armagh Road Newry BT35 6DN
From: 6 September 2007To: 25 October 2013
Timeline

27 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jan 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
May 11
Director Joined
Oct 12
Director Joined
Nov 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
May 16
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Mar 21
Director Left
Nov 21
Director Joined
Jun 22
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Mar 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
May 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

YEOMANS, Stephen James

Active
Armagh Road, NewryBT35 6DN
Secretary
Appointed 01 Mar 2024

CURRAN, Brendan

Active
Armagh Road, NewryBT35 6DN
Born December 1955
Director
Appointed 01 Dec 2025

DALZELL, Robert

Active
Harbour Road, NewryBT34 4AT
Born December 1954
Director
Appointed 27 Jun 2022

DAVIS, Thomas William

Active
Granite View, NewryBT34 2JY
Born July 1957
Director
Appointed 10 May 2011

JACKSON, Raymond

Active
2 Bleary Bungalows, NewryBT35 8PT
Born January 1968
Director
Appointed 06 Sept 2007

O'SHEA, Moira Brigid

Active
Armagh Road, NewryBT35 6DN
Born November 1958
Director
Appointed 08 Nov 2024

GROVES, Brian Davis

Resigned
4 Sleepy Valley, NewryBT34 5HL
Secretary
Appointed 11 Aug 2008
Resigned 11 Aug 2008

GROVES, Brian Davis

Resigned
4 Sleepy Valley, Co DownBT34 5HL
Secretary
Appointed 11 Aug 2008
Resigned 01 Mar 2024

LAMBE, Eamon

Resigned
83 Armagh Road, Co DownBT35 6PW
Secretary
Appointed 06 Sept 2007
Resigned 03 Jun 2008

NICHOLLS, Philip James

Resigned
54 Orchardville GardensBT10 0JX
Secretary
Appointed 06 Sept 2007
Resigned 16 Nov 2007

BURNS, Colman

Resigned
21 East Cloghoge Road, NewryBT35 9BP
Born April 1962
Director
Appointed 06 Sept 2007
Resigned 21 Sept 2018

CURRAN, Brendan

Resigned
Armagh Road, NewryBT35 6DN
Born December 1954
Director
Appointed 02 Oct 2024
Resigned 01 Dec 2025

DAVIS, Billy

Resigned
Granite View, NewryBT34 2JY
Born July 1957
Director
Appointed 01 Oct 2009
Resigned 20 Feb 2025

FORSYTHE, Richard Alexander

Resigned
Altnaveigh House, NewryBT34 1EE
Born September 1978
Director
Appointed 02 Dec 2009
Resigned 05 Jan 2024

GROVES, Brian Davis

Resigned
4 Sleepy Valley, Co DownBT34 5HL
Born August 1955
Director
Appointed 06 Sept 2007
Resigned 11 Aug 2008

HANNAWAY, Gervase

Resigned
34 Ballykeel Road, NewryBT35 9UA
Born June 1959
Director
Appointed 07 Mar 2008
Resigned 05 Feb 2010

KERNAGHAN, John William

Resigned
Itec Business Park, NewryBT35 6DN
Born January 1960
Director
Appointed 10 Oct 2012
Resigned 21 Sept 2018

MAGUIRE, Sean

Resigned
25 Barcroft Park, Co DownBT35 8EW
Born June 1960
Director
Appointed 06 Sept 2007
Resigned 01 Aug 2014

MCALINDEN, Ann

Resigned
91 Oaklands, NewryBT34 2SP
Born August 1945
Director
Appointed 06 Sept 2007
Resigned 02 Jul 2008

MCLOUGHLIN, Denise

Resigned
Carrickdesland, NewryBT34 3WJ
Born July 1967
Director
Appointed 29 Jan 2021
Resigned 08 Nov 2024

MCMAHON, Frances

Resigned
9 Oldtown Road, Co DownBT35 0JN
Born May 1957
Director
Appointed 06 Sept 2007
Resigned 04 Jun 2008

MCPARLAND, Charlene

Resigned
Doire Ard, NewryBT35 7GD
Born July 1982
Director
Appointed 10 Mar 2016
Resigned 21 Sept 2018

MURTAGH, Niall Edward

Resigned
38 Lissummon Road, Co DownBT35 6NA
Born February 1977
Director
Appointed 06 Sept 2007
Resigned 07 Jan 2008

O'BRIEN, Fergal Joseph

Resigned
33 Tullymacrieve Road, NewryBT35 9RE
Born March 1961
Director
Appointed 09 Oct 2007
Resigned 02 Oct 2009

O'HARE, Josephine

Resigned
19 Newry Road, NewryBT34 2ET
Born December 1951
Director
Appointed 06 Sept 2007
Resigned 05 Oct 2009

OBRIEN, Fergul

Resigned
33 Tullymacrieve Road, NewryBT35 9RE
Born March 1961
Director
Appointed 09 Oct 2007
Resigned 02 Oct 2008

PERRY, Ingrid Agnes

Resigned
Mullartown Heights, NewryBT34 4UA
Born May 1971
Director
Appointed 22 Oct 2014
Resigned 23 Nov 2021

QUINN, Brian, Councillor

Resigned
No7 Wrack Road, KilkeelBT34 4NT
Born February 1959
Director
Appointed 06 Sept 2007
Resigned 05 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Armagh Road, NewryBT35 6DN

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Mar 2024

Mr Brian Davis Groves

Ceased
Sleepy Valley, NewryBT34 5HL
Born August 1955

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2011
AR01AR01
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
16 September 2009
371S(NI)371S(NI)
Legacy
7 May 2009
AC(NI)AC(NI)
Legacy
30 October 2008
296(NI)296(NI)
Legacy
30 September 2008
371S(NI)371S(NI)
Legacy
28 August 2008
296(NI)296(NI)
Legacy
28 August 2008
296(NI)296(NI)
Legacy
17 July 2008
296(NI)296(NI)
Legacy
18 June 2008
296(NI)296(NI)
Legacy
18 June 2008
296(NI)296(NI)
Legacy
2 May 2008
233(NI)233(NI)
Legacy
2 May 2008
295(NI)295(NI)
Legacy
16 April 2008
296(NI)296(NI)
Legacy
8 April 2008
296(NI)296(NI)
Legacy
5 December 2007
296(NI)296(NI)
Legacy
18 October 2007
296(NI)296(NI)
Incorporation Company
6 September 2007
NEWINCIncorporation