Background WavePink WaveYellow Wave

CLARKE CONTRACTS (PLASTERING & FLOORING) LTD (NI602032)

CLARKE CONTRACTS (PLASTERING & FLOORING) LTD (NI602032) is an active UK company. incorporated on 5 February 2010. with registered office in Ballymena. The company operates in the Construction sector, engaged in plastering. CLARKE CONTRACTS (PLASTERING & FLOORING) LTD has been registered for 16 years. Current directors include MAGEE, Eamonn.

Company Number
NI602032
Status
active
Type
ltd
Incorporated
5 February 2010
Age
16 years
Address
89 Bann Road, Ballymena, BT44 8SZ
Industry Sector
Construction
Business Activity
Plastering
Directors
MAGEE, Eamonn
SIC Codes
43310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKE CONTRACTS (PLASTERING & FLOORING) LTD

CLARKE CONTRACTS (PLASTERING & FLOORING) LTD is an active company incorporated on 5 February 2010 with the registered office located in Ballymena. The company operates in the Construction sector, specifically engaged in plastering. CLARKE CONTRACTS (PLASTERING & FLOORING) LTD was registered 16 years ago.(SIC: 43310)

Status

active

Active since 16 years ago

Company No

NI602032

LTD Company

Age

16 Years

Incorporated 5 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

89 Bann Road Rasharkin Ballymena, BT44 8SZ,

Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Loan Secured
Oct 17
Director Joined
Apr 23
Loan Cleared
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MAGEE, Eamonn

Active
Bann Road, BallymenaBT44 8SZ
Born March 1986
Director
Appointed 01 Apr 2023

CLARKE, Rosie

Resigned
Bann Road, BallymenaBT44 8SZ
Secretary
Appointed 05 Feb 2010
Resigned 08 Aug 2025

CLARKE, Brendan Joseph

Resigned
Bann Road, BallymenaBT44 8SZ
Born August 1959
Director
Appointed 05 Feb 2010
Resigned 08 Aug 2025

CLARKE, Rosie

Resigned
Bann Road, BallymenaBT44 8SZ
Born June 1972
Director
Appointed 05 Feb 2010
Resigned 08 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Bann Road, RasharkinBT44 8SZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2025

Mr Brendan Joseph Clarke

Ceased
Bann Road, BallymenaBT44 8SZ
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Aug 2025

Mrs Rosie Clarke

Ceased
Bann Road, BallymenaBT44 8SZ
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Aug 2025
Fundings
Financials
Latest Activities

Filing History

43

Second Filing Of Director Appointment With Name
19 August 2025
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Incorporation Company
5 February 2010
NEWINCIncorporation