Background WavePink WaveYellow Wave

MOURNE WEAVERS LIMITED (NI621836)

MOURNE WEAVERS LIMITED (NI621836) is an active UK company. incorporated on 9 December 2013. with registered office in Newry. The company operates in the Manufacturing sector, engaged in unknown sic code (13200). MOURNE WEAVERS LIMITED has been registered for 12 years. Current directors include SIERRA, Mario Fermin.

Company Number
NI621836
Status
active
Type
ltd
Incorporated
9 December 2013
Age
12 years
Address
86 Killowen Old Road Killowen Old Road, Newry, BT34 3AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13200)
Directors
SIERRA, Mario Fermin
SIC Codes
13200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOURNE WEAVERS LIMITED

MOURNE WEAVERS LIMITED is an active company incorporated on 9 December 2013 with the registered office located in Newry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13200). MOURNE WEAVERS LIMITED was registered 12 years ago.(SIC: 13200)

Status

active

Active since 12 years ago

Company No

NI621836

LTD Company

Age

12 Years

Incorporated 9 December 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 2 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

86 Killowen Old Road Killowen Old Road Rostrevor Newry, BT34 3AE,

Previous Addresses

River House Home Avenue Newry Co. Down BT34 2DL
From: 9 December 2013To: 9 August 2019
Timeline

8 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Director Left
Oct 21
Owner Exit
Jul 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SIERRA, Mario Fermin

Active
Killowen Old Road, NewryBT34 3AE
Born March 1973
Director
Appointed 09 Dec 2013

ACHESON, David Robert

Resigned
Garvaghy Road, CraigavonBT62 1EE
Born April 1967
Director
Appointed 29 Jul 2019
Resigned 21 Oct 2021

PRESCOTT, Karen Iris

Resigned
Home Avenue, NewryBT34 2DL
Born December 1947
Director
Appointed 09 Dec 2013
Resigned 29 Jul 2019

PRESCOTT, Roy

Resigned
Home Avenue, NewryBT34 2DL
Born July 1942
Director
Appointed 09 Dec 2013
Resigned 29 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
Garvaghy Road, CraigavonBT62 1EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2019
Ceased 22 Oct 2021
Killowen Old Road, NewryBT34 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2019

Mr Roy Prescott

Ceased
Killowen Old Road, NewryBT34 3AE
Born July 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jul 2019
Fundings
Financials
Latest Activities

Filing History

44

Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
16 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Resolution
16 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 August 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Resolution
13 December 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 December 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 December 2013
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
9 December 2013
NEWINCIncorporation