Background WavePink WaveYellow Wave

BALLYNAHINCH BUILDING SUPPLIES 14 LIMITED (NI625355)

BALLYNAHINCH BUILDING SUPPLIES 14 LIMITED (NI625355) is an active UK company. incorporated on 25 June 2014. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). BALLYNAHINCH BUILDING SUPPLIES 14 LIMITED has been registered for 11 years. Current directors include MCMASTER, Raymond, O'CONNOR, Brendan, WALSH, Thomas Robert.

Company Number
NI625355
Status
active
Type
ltd
Incorporated
25 June 2014
Age
11 years
Address
Ormeau House, Belfast, BT7 1SH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
MCMASTER, Raymond, O'CONNOR, Brendan, WALSH, Thomas Robert
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYNAHINCH BUILDING SUPPLIES 14 LIMITED

BALLYNAHINCH BUILDING SUPPLIES 14 LIMITED is an active company incorporated on 25 June 2014 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). BALLYNAHINCH BUILDING SUPPLIES 14 LIMITED was registered 11 years ago.(SIC: 46130)

Status

active

Active since 11 years ago

Company No

NI625355

LTD Company

Age

11 Years

Incorporated 25 June 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Ormeau House 91-97 Ormeau Road Belfast, BT7 1SH,

Timeline

8 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MCMASTER, Raymond

Active
91-97 Ormeau Road, BelfastBT7 1SH
Born June 1964
Director
Appointed 25 Jun 2014

O'CONNOR, Brendan

Active
91-97 Ormeau Road, BelfastBT7 1SH
Born January 1972
Director
Appointed 25 Jun 2014

WALSH, Thomas Robert

Active
91-97 Ormeau Road, BelfastBT7 1SH
Born November 1977
Director
Appointed 25 Jun 2014

MCILWAINE, Fiona

Resigned
91-97 Ormeau Road, BelfastBT7 1SH
Born November 1984
Director
Appointed 25 Jun 2014
Resigned 25 Jun 2014

Persons with significant control

4

Mr Brendan O'Connor

Active
91-97 Ormeau Road, BelfastBT7 1SH
Born January 1972

Nature of Control

Significant influence or control
Notified 25 Jun 2017

Mr Thomas Robert Walsh

Active
91-97 Ormeau Road, BelfastBT7 1SH
Born November 1977

Nature of Control

Significant influence or control
Notified 25 Jun 2017
91-97 Ormeau Road, BelfastBT7 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2017

Mr Raymond Mcmaster

Active
91-97 Ormeau Road, BelfastBT7 1SH
Born June 1964

Nature of Control

Significant influence or control
Notified 25 Jun 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Incorporation Company
25 June 2014
NEWINCIncorporation