Background WavePink WaveYellow Wave

MOBILE VARIABLE MESSAGE SIGNS LIMITED (NI073169)

MOBILE VARIABLE MESSAGE SIGNS LIMITED (NI073169) is an active UK company. incorporated on 9 July 2009. with registered office in Newry. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MOBILE VARIABLE MESSAGE SIGNS LIMITED has been registered for 16 years. Current directors include MC ATEER, Conall, MC ATEER, Donnacha, MC ATEER, Patricia Ann and 2 others.

Company Number
NI073169
Status
active
Type
ltd
Incorporated
9 July 2009
Age
16 years
Address
6 Springhill Road, Newry, BT35 6EF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MC ATEER, Conall, MC ATEER, Donnacha, MC ATEER, Patricia Ann, MCATEER, John, MCATEER, Simon
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILE VARIABLE MESSAGE SIGNS LIMITED

MOBILE VARIABLE MESSAGE SIGNS LIMITED is an active company incorporated on 9 July 2009 with the registered office located in Newry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MOBILE VARIABLE MESSAGE SIGNS LIMITED was registered 16 years ago.(SIC: 32990)

Status

active

Active since 16 years ago

Company No

NI073169

LTD Company

Age

16 Years

Incorporated 9 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 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

4 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

6 Springhill Road Carnbane Industrial Estate Newry, BT35 6EF,

Previous Addresses

Greenbank Industrial Estate Newry Co Down BT34 2PB
From: 9 July 2009To: 29 July 2015
Timeline

15 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Aug 10
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jan 14
Director Left
Jan 15
Loan Secured
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Owner Exit
Jul 17
New Owner
Jul 17
Director Joined
Aug 17
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

MOONEY, Theresa

Active
Springhill Road, NewryBT35 6EF
Secretary
Appointed 01 Oct 2018

MC ATEER, Conall

Active
Springhill Road, NewryBT35 6EF
Born June 1987
Director
Appointed 10 Feb 2016

MC ATEER, Donnacha

Active
Springhill Road, NewryBT35 6EF
Born September 1985
Director
Appointed 10 Feb 2016

MC ATEER, Patricia Ann

Active
Springhill Road, NewryBT35 6EF
Born March 1956
Director
Appointed 30 Aug 2017

MCATEER, John

Active
Ballinteskin, Omeath
Born December 1952
Director
Appointed 10 Jul 2009

MCATEER, Simon

Active
Springhill Road, NewryBT35 6EF
Born October 1981
Director
Appointed 22 Aug 2013

MCATEER, John

Resigned
Ballinteskin, Omeath
Secretary
Appointed 10 Jul 2009
Resigned 22 Aug 2013

MCATEER, Thomas Kieron

Resigned
18fane View, Dundalk
Secretary
Appointed 10 Jul 2009
Resigned 22 Aug 2013

O'HAGAN, Lorraine

Resigned
Springhill Road, NewryBT35 6EF
Secretary
Appointed 22 Aug 2013
Resigned 30 Sept 2018

MOYNE SECRETARIAL LIMITED

Resigned
21 Arthur StreetBT1 4GA
Corporate secretary
Appointed 09 Jul 2009
Resigned 10 Jul 2009

DOONAN, Anthony

Resigned
57 Merrion Court, Cory City
Born October 1958
Director
Appointed 10 Jul 2009
Resigned 21 Dec 2011

KEARNS, John Joseph

Resigned
The Old Tannery, NewryBT34 2NB
Born July 1968
Director
Appointed 09 Jul 2009
Resigned 10 Jul 2009

MCATEER, Thomas Kieron

Resigned
Fane View, Dundalk
Born November 1958
Director
Appointed 10 Jul 2009
Resigned 31 Dec 2014

REYNOLDS, Anthony

Resigned
Greenbank Industrial Estate, Co DownBT34 2PB
Born February 1945
Director
Appointed 22 Aug 2013
Resigned 31 Dec 2013

VICKERMAN, Andrew

Resigned
2 Drumglen, Cavan Town
Born September 1970
Director
Appointed 10 Jul 2009
Resigned 21 Dec 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Mcateer

Active
Springhill Road, NewryBT35 6EF
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jul 2017

Mr John Mcateer

Ceased
Springhill Road, NewryBT35 6EF
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 09 Jul 2016
Ceased 08 Jul 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Termination Secretary Company With Name
22 August 2013
TM02Termination of Secretary
Termination Secretary Company With Name
22 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 August 2010
AA01Change of Accounting Reference Date
Legacy
2 August 2009
UDM+A(NI)UDM+A(NI)
Legacy
2 August 2009
296(NI)296(NI)
Legacy
2 August 2009
296(NI)296(NI)
Legacy
2 August 2009
296(NI)296(NI)
Legacy
2 August 2009
296(NI)296(NI)
Resolution
2 August 2009
RESOLUTIONSResolutions
Legacy
1 August 2009
233(NI)233(NI)
Legacy
1 August 2009
295(NI)295(NI)
Incorporation Company
9 July 2009
NEWINCIncorporation