Background WavePink WaveYellow Wave

AMCA STRUCTURES LTD (NI615101)

AMCA STRUCTURES LTD (NI615101) is an active UK company. incorporated on 22 October 2012. with registered office in Craigavon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. AMCA STRUCTURES LTD has been registered for 13 years. Current directors include GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James.

Company Number
NI615101
Status
active
Type
ltd
Incorporated
22 October 2012
Age
13 years
Address
66 Lurgan Road, Craigavon, BT67 0LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMCA STRUCTURES LTD

AMCA STRUCTURES LTD is an active company incorporated on 22 October 2012 with the registered office located in Craigavon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. AMCA STRUCTURES LTD was registered 13 years ago.(SIC: 71111)

Status

active

Active since 13 years ago

Company No

NI615101

LTD Company

Age

13 Years

Incorporated 22 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

66 Lurgan Road Moira Craigavon, BT67 0LX,

Previous Addresses

88B Carryduff Road Lisburn BT27 6YL Northern Ireland
From: 7 April 2017To: 30 August 2023
C/O S Huddleston & Co 24 High Street Ballynahinch BT24 8AB Northern Ireland
From: 29 October 2016To: 7 April 2017
24B High Street Ballynahinch County Down BT24 8AB
From: 22 October 2012To: 29 October 2016
Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 12
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Secretary
Appointed 10 Mar 2023

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Born June 1976
Director
Appointed 10 Mar 2023

KEEGAN, Kevin William

Active
Elstree Way, BorehamwoodWD6 1RN
Born May 1963
Director
Appointed 10 Mar 2023

REDDINGTON, John James

Active
Elstree Way, BorehamwoodWD6 1RN
Born September 1972
Director
Appointed 10 Mar 2023

MCALISTER, Aidan

Resigned
Carryduff Road, LisburnBT27 6YL
Secretary
Appointed 31 Oct 2012
Resigned 10 Mar 2023

MCALISTER, Aidan Robert

Resigned
Carryduff Road, LisburnBT27 6YL
Born October 1971
Director
Appointed 22 Oct 2012
Resigned 10 Mar 2023

MCALISTER, Donna Marie

Resigned
Carryduff Road, LisburnBT27 6YL
Born April 1973
Director
Appointed 29 Oct 2012
Resigned 10 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Elstree Way, BorehamwoodWD6 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2023

Mr Aidan Robert Mcalister

Ceased
Carryduff Road, LisburnBT27 6YL
Born October 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Oct 2016
Ceased 10 Mar 2023

Mrs Donna Marie Mcalister

Ceased
Carryduff Road, LisburnBT27 6YL
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2016
Ceased 10 Mar 2023
Fundings
Financials
Latest Activities

Filing History

52

Change Account Reference Date Company Current Shortened
27 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2025
AAAnnual Accounts
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
6 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Appoint Person Secretary Company With Name
31 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Incorporation Company
22 October 2012
NEWINCIncorporation