Background WavePink WaveYellow Wave

BLUE MAC (MANUFACTURING) LTD (NI618242)

BLUE MAC (MANUFACTURING) LTD (NI618242) is an active UK company. incorporated on 3 May 2013. with registered office in Dungannon. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). BLUE MAC (MANUFACTURING) LTD has been registered for 12 years. Current directors include DRAYNE, Peter Brendan, MCGEARY, Pat.

Company Number
NI618242
Status
active
Type
ltd
Incorporated
3 May 2013
Age
12 years
Address
Dungannon Business Park, Dungannon, BT70 1RP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
DRAYNE, Peter Brendan, MCGEARY, Pat
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE MAC (MANUFACTURING) LTD

BLUE MAC (MANUFACTURING) LTD is an active company incorporated on 3 May 2013 with the registered office located in Dungannon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). BLUE MAC (MANUFACTURING) LTD was registered 12 years ago.(SIC: 25990)

Status

active

Active since 12 years ago

Company No

NI618242

LTD Company

Age

12 Years

Incorporated 3 May 2013

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 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Dungannon Business Park Killyliss Road Dungannon, BT70 1RP,

Previous Addresses

, 108 Trew Mount Road, Dungannon, County Tyrone, BT71 7EF
From: 3 May 2013To: 16 January 2018
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Dec 13
Funding Round
Sept 14
Director Joined
Dec 14
Funding Round
Dec 15
Director Joined
Mar 16
Director Left
Jan 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Oct 24
Director Left
Aug 25
2
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DRAYNE, Peter Brendan

Active
Killyliss Road, DungannonBT70 1RP
Born October 1954
Director
Appointed 24 Nov 2022

MCGEARY, Pat

Active
Killyliss Road, DungannonBT70 1RP
Born May 1952
Director
Appointed 03 May 2013

CAREY, Austin Paul Daniel

Resigned
Killyliss Road, DungannonBT70 1RP
Born November 1970
Director
Appointed 05 Oct 2014
Resigned 24 Nov 2022

DONNELLY, Eugene John

Resigned
Killyliss Road, DungannonBT70 1RP
Born November 1958
Director
Appointed 17 Dec 2013
Resigned 24 Nov 2022

HAMILL, Ronan Daniel

Resigned
Killyliss Road, DungannonBT70 1RP
Born September 1974
Director
Appointed 24 Nov 2022
Resigned 30 Jun 2025

MAXWELL, Brian Victor

Resigned
Killyliss Road, DungannonBT70 1RP
Born May 1959
Director
Appointed 28 Feb 2016
Resigned 24 Nov 2022

MCSHANE, Declan

Resigned
Killyliss Road, DungannonBT70 1RP
Born November 1960
Director
Appointed 03 May 2013
Resigned 14 Dec 2017

REA, Michael John

Resigned
Killyliss Road, DungannonBT70 1RP
Born November 1978
Director
Appointed 24 Nov 2022
Resigned 23 Sept 2024

Persons with significant control

5

0 Active
5 Ceased

Mr Declan Mcshane

Ceased
Killyliss Road, DungannonBT70 1RP
Born November 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2017

Mr Patrick Oliver Mcgeary

Ceased
Killyliss Road, DungannonBT70 1RP
Born May 1952

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Nov 2017

Mr Eugene John Donnelly

Ceased
Killyliss Road, DungannonBT70 1RP
Born November 1958

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Nov 2017

Mr Austin Paul Daniel Carey

Ceased
Killyliss Road, DungannonBT70 1RP
Born November 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Nov 2017

Mr Brian Victor Maxwell

Ceased
Killyliss Road, DungannonBT70 1RP
Born May 1959

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
10 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 March 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 September 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
30 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 December 2013
AP01Appointment of Director
Incorporation Company
3 May 2013
NEWINCIncorporation