Background WavePink WaveYellow Wave

SARC CONTRACTS LTD (NI619308)

SARC CONTRACTS LTD (NI619308) is an active UK company. incorporated on 10 July 2013. with registered office in Newry. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SARC CONTRACTS LTD has been registered for 12 years. Current directors include O'HARE, Karen Margaret, O'HARE, Peter Paschal Joseph.

Company Number
NI619308
Status
active
Type
ltd
Incorporated
10 July 2013
Age
12 years
Address
9 Ryan Road, Newry, BT34 2HZ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
O'HARE, Karen Margaret, O'HARE, Peter Paschal Joseph
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARC CONTRACTS LTD

SARC CONTRACTS LTD is an active company incorporated on 10 July 2013 with the registered office located in Newry. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SARC CONTRACTS LTD was registered 12 years ago.(SIC: 43999)

Status

active

Active since 12 years ago

Company No

NI619308

LTD Company

Age

12 Years

Incorporated 10 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

ONE PROPERTY & MAINTENANCE LTD
From: 10 July 2013To: 27 April 2022
Contact
Address

9 Ryan Road Mayobridge Newry, BT34 2HZ,

Previous Addresses

11 College Street Armagh BT61 9BT
From: 10 July 2013To: 16 May 2019
Timeline

9 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jul 13
Owner Exit
Aug 19
Owner Exit
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

O'HARE, Karen Margaret

Active
Ryan Road, NewryBT34 2HZ
Born February 1958
Director
Appointed 30 Jul 2018

O'HARE, Peter Paschal Joseph

Active
Ryan Road, NewryBT34 2HZ
Born April 1957
Director
Appointed 30 Jul 2018

MCIVOR, Adrian Martin

Resigned
Ryan Road, NewryBT34 2HZ
Born September 1971
Director
Appointed 10 Jul 2013
Resigned 31 Jul 2018

MCLARNON, Stephen Gerald

Resigned
Ryan Road, NewryBT34 2HZ
Born October 1982
Director
Appointed 10 Jul 2013
Resigned 31 Jul 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Peter Paschal Joseph O'Hare

Active
Ryan Road, NewryBT34 2HZ
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2018

Mrs Karen Margaret O'Hare

Active
Ryan Road, NewryBT34 2HZ
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2018

Mr Stephen Gerald Mclarnon

Ceased
Ryan Road, NewryBT34 2HZ
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2018

Mr Adrian Mcivor

Ceased
Ryan Road, NewryBT34 2HZ
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 December 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
27 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Administrative Restoration Company
16 May 2019
RT01RT01
Gazette Dissolved Compulsory
11 December 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
25 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Incorporation Company
10 July 2013
NEWINCIncorporation