Background WavePink WaveYellow Wave

MANNOK BUILD HOLDINGS LIMITED (NI608755)

MANNOK BUILD HOLDINGS LIMITED (NI608755) is an active UK company. incorporated on 25 August 2011. with registered office in Enniskillen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MANNOK BUILD HOLDINGS LIMITED has been registered for 14 years. Current directors include AYDIN, Mustafa, O'REILLY, John Dara, RENNICK, Brenda.

Company Number
NI608755
Status
active
Type
ltd
Incorporated
25 August 2011
Age
14 years
Address
187 Ballyconnell Road, Enniskillen, BT92 9GP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AYDIN, Mustafa, O'REILLY, John Dara, RENNICK, Brenda
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANNOK BUILD HOLDINGS LIMITED

MANNOK BUILD HOLDINGS LIMITED is an active company incorporated on 25 August 2011 with the registered office located in Enniskillen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MANNOK BUILD HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

NI608755

LTD Company

Age

14 Years

Incorporated 25 August 2011

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

CONSTRUCTION INDUSTRY SUPPLIES HOLDCO LIMITED
From: 19 September 2011To: 12 November 2020
ALG QGL 4 LIMITED
From: 25 August 2011To: 19 September 2011
Contact
Address

187 Ballyconnell Road Derrylin Enniskillen, BT92 9GP,

Previous Addresses

187 187 Ballyconnell Road Derrylin County Fermanagh BT92 9GP Northern Ireland
From: 11 November 2020To: 5 September 2025
C/O Quinn Building Products Gortmullan Derrylin County Fermanagh BT92 9GP Northern Ireland
From: 29 August 2016To: 11 November 2020
Gortmullan Derrylin Fermanagh BT92 9AU
From: 23 January 2012To: 29 August 2016
42-46 Fountain Street Belfast Northern Ireland BT1 5EF United Kingdom
From: 25 August 2011To: 23 January 2012
Timeline

38 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Sept 13
Funding Round
Jul 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Oct 18
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
May 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

RENNICK, Brenda

Active
Ballyconnell Road, EnniskillenBT92 9GP
Secretary
Appointed 01 Jul 2024

AYDIN, Mustafa

Active
Zekeriyaköy Mah Sakli Sk Sarman, Sariyer
Born January 1982
Director
Appointed 25 Sept 2024

O'REILLY, John Dara

Active
Tullybuck, Butlersbridge
Born November 1972
Director
Appointed 23 Dec 2014

RENNICK, Brenda

Active
Ballyconnell Road, EnniskillenBT92 9GP
Born September 1976
Director
Appointed 01 Jul 2024

DUFFY, Emma Louise

Resigned
Gortmullan, DerrylinBT92 9AU
Secretary
Appointed 08 Nov 2011
Resigned 23 Dec 2014

O'REILLY, John Dara

Resigned
Tullybuck, Butlersbridge
Secretary
Appointed 23 Dec 2014
Resigned 30 Jun 2024

BAILIE, Alice Catherine

Resigned
Fountain Street, BelfastBT1 5EF
Born January 1985
Director
Appointed 25 Aug 2011
Resigned 14 Oct 2011

DIXON, Paul Edward

Resigned
Derrylin, Co FermanaghBT92 9AU
Born December 1970
Director
Appointed 14 Oct 2011
Resigned 14 Dec 2012

DONNELLY, Paul Francis

Resigned
Gortmullan, DerrylinBT92 9AU
Born October 1961
Director
Appointed 14 Dec 2012
Resigned 23 Dec 2014

FARRELL, Bernard Patrick

Resigned
Gortmullan, DerrylinBT92 9AU
Born March 1965
Director
Appointed 13 Sept 2013
Resigned 23 Dec 2014

MCCAFFREY, Liam Gerard

Resigned
Barnhill, EnniskillenBT74 6FL
Born January 1963
Director
Appointed 23 Dec 2014
Resigned 30 Jun 2024

O'BRIEN, Paul John

Resigned
Gortmullan, DerrylinBT92 9AU
Born July 1967
Director
Appointed 14 Oct 2011
Resigned 23 Dec 2014

THOMPSON, Jason Mark

Resigned
Fountain Street, BelfastBT1 5EF
Born November 1967
Director
Appointed 25 Aug 2011
Resigned 14 Oct 2011
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Resolution
2 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Memorandum Articles
10 July 2024
MAMA
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Resolution
12 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Second Filing Of Form With Form Type
2 September 2014
RP04RP04
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Resolution
3 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Termination Secretary Company
16 December 2011
TM02Termination of Secretary
Legacy
16 December 2011
MG01MG01
Legacy
16 December 2011
MG01MG01
Legacy
16 December 2011
MG01MG01
Change Account Reference Date Company Current Extended
5 December 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Resolution
7 November 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 September 2011
CONNOTConfirmation Statement Notification
Incorporation Company
25 August 2011
NEWINCIncorporation