Background WavePink WaveYellow Wave

MOY PARK (BONDCO) PLC (NI624604)

MOY PARK (BONDCO) PLC (NI624604) is an active UK company. incorporated on 14 May 2014. with registered office in Craigavon. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). MOY PARK (BONDCO) PLC has been registered for 11 years. Current directors include FERNANDES SIQUEIRA, Ivan, Mr., SANDRI, Fabio, SANTOS SILVA, Eduardo.

Company Number
NI624604
Status
active
Type
plc
Incorporated
14 May 2014
Age
11 years
Address
The Food Park, Craigavon, BT63 5QE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
FERNANDES SIQUEIRA, Ivan, Mr., SANDRI, Fabio, SANTOS SILVA, Eduardo
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOY PARK (BONDCO) PLC

MOY PARK (BONDCO) PLC is an active company incorporated on 14 May 2014 with the registered office located in Craigavon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). MOY PARK (BONDCO) PLC was registered 11 years ago.(SIC: 10130)

Status

active

Active since 11 years ago

Company No

NI624604

PLC Company

Age

11 Years

Incorporated 14 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

The Food Park 39 Seagoe Industrial Estate Craigavon, BT63 5QE,

Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Oct 21
Director Left
Aug 22
Director Joined
May 23
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

SANTOS SILVA, Eduardo

Active
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Secretary
Appointed 10 Sept 2025

FERNANDES SIQUEIRA, Ivan, Mr.

Active
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Born September 1976
Director
Appointed 02 Jan 2024

SANDRI, Fabio

Active
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Born July 1971
Director
Appointed 13 Sept 2017

SANTOS SILVA, Eduardo

Active
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Born October 1978
Director
Appointed 10 Sept 2025

GLENNIE, Helen

Resigned
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Secretary
Appointed 21 Dec 2015
Resigned 16 Sept 2016

KIRKE, Christopher John

Resigned
39 Seagoe Industrial Estate, County ArmaghBT63 5QE
Secretary
Appointed 19 Aug 2022
Resigned 05 Mar 2024

KNUDSEN, Morten Schott, Mr.

Resigned
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Secretary
Appointed 05 Mar 2024
Resigned 05 Sept 2025

LAND, Sian Louise

Resigned
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Secretary
Appointed 16 Sept 2016
Resigned 24 May 2018

MALNARCIC, Flavio Gomes

Resigned
39 Seagoe Industrial Estate, County ArmaghBT63 5QE
Secretary
Appointed 01 Oct 2021
Resigned 19 Aug 2022

MCGINLEY, Raymond Gerard

Resigned
39 Seagoe Industrial Estate, County ArmaghBT63 5QE
Secretary
Appointed 24 May 2018
Resigned 01 Oct 2021

MCGRANE, Barry

Resigned
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Secretary
Appointed 26 Jun 2014
Resigned 21 Dec 2015

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 14 May 2014
Resigned 26 Jun 2014

DOS SANTOS, Marcos Antonio Molina

Resigned
Blocco A - 5th Floor, Sao Paulo
Born January 1970
Director
Appointed 14 May 2014
Resigned 28 Sept 2015

DUNNE, Vanessa Louise

Resigned
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Born December 1974
Director
Appointed 03 May 2023
Resigned 23 Feb 2024

KIRKE, Christopher John

Resigned
39 Seagoe Industrial Estate, County ArmaghBT63 5QE
Born May 1970
Director
Appointed 24 May 2018
Resigned 05 Mar 2024

KNUDSEN, Morten Schott, Mr.

Resigned
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Born December 1970
Director
Appointed 05 Mar 2024
Resigned 05 Sept 2025

MALNARCIC, Flavio Gomes

Resigned
39 Seagoe Industrial Estate, County ArmaghBT63 5QE
Born December 1964
Director
Appointed 24 May 2018
Resigned 19 Aug 2022

MCCOLLUM, Janet Susanne Burgoyne

Resigned
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Born February 1965
Director
Appointed 14 May 2014
Resigned 24 May 2018

MENDONCA BATISTA, Wesley

Resigned
Vila Jaguara, Sao Paulo
Born April 1970
Director
Appointed 28 Sept 2015
Resigned 29 Jun 2017

O'CALLAGHAN, Jeremiah Alphonsus, Mr.

Resigned
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Born August 1953
Director
Appointed 21 Jul 2017
Resigned 08 Sept 2017

RIAL, Sergio Agapito Lires

Resigned
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Born July 1960
Director
Appointed 14 May 2014
Resigned 15 Feb 2015

SECCO, Martin

Resigned
Seagoe Industrial Area, CraigavonBT63 5QE
Born November 1963
Director
Appointed 16 Feb 2015
Resigned 28 Sept 2015

TOMAZONI, Gilberto

Resigned
Vila Jaguara, Sao Paulo
Born August 1958
Director
Appointed 28 Sept 2015
Resigned 21 Oct 2021

Persons with significant control

1

Seagoe Industrial Area, CraigavonBT63 5QE

Nature of Control

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

Filing History

72

Change Person Secretary Company With Change Date
20 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Auditors Resignation Company
18 May 2016
AUDAUD
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Legacy
27 May 2014
CERT8ACERT8A
Application Trading Certificate
27 May 2014
SH50SH50
Change Account Reference Date Company Current Shortened
14 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2014
NEWINCIncorporation