Background WavePink WaveYellow Wave

H&A SCREEN LTD (NI618645)

H&A SCREEN LTD (NI618645) is an active UK company. incorporated on 31 May 2013. with registered office in Magherafelt. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. H&A SCREEN LTD has been registered for 12 years. Current directors include MCWILLIAMS, Anne Josephine, MCWILLIAMS, Carlus Peter.

Company Number
NI618645
Status
active
Type
ltd
Incorporated
31 May 2013
Age
12 years
Address
32a Cloane Road, Magherafelt, BT45 7EF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCWILLIAMS, Anne Josephine, MCWILLIAMS, Carlus Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H&A SCREEN LTD

H&A SCREEN LTD is an active company incorporated on 31 May 2013 with the registered office located in Magherafelt. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. H&A SCREEN LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

NI618645

LTD Company

Age

12 Years

Incorporated 31 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

H&A CLOANE ROAD LIMITED
From: 31 May 2013To: 6 August 2013
Contact
Address

32a Cloane Road Draperstown Magherafelt, BT45 7EF,

Timeline

8 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
New Owner
Jul 17
New Owner
Jul 17
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Jun 22
Owner Exit
Apr 23
Owner Exit
Apr 23
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCWILLIAMS, Anne Josephine

Active
Cloane Road, MagherafeltBT45 7EF
Born May 1957
Director
Appointed 31 May 2013

MCWILLIAMS, Carlus Peter

Active
Cloane Road, MagherafeltBT45 7EF
Born November 1990
Director
Appointed 14 Aug 2020

MCWILLIAMS, Hugh

Resigned
Cloane Road, MagherafeltBT45 7EF
Born April 1957
Director
Appointed 31 May 2013
Resigned 14 Aug 2020

Persons with significant control

4

1 Active
3 Ceased

Mrs Anne Josephine Mcwilliams

Ceased
Cloane Road, MagherafeltBT45 7EF
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Apr 2023
Five Mile Straight, MagherafeltBT45 7EE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Apr 2023

Mr Hugh Mcwilliams

Ceased
Cloane Road, MagherafeltBT45 7EF
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Aug 2020
Five Mile Straight, MagherafeltBT45 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Change Account Reference Date Company Previous Extended
29 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Small
5 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Gazette Notice Compulsary
26 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
6 August 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 2013
NEWINCIncorporation