Background WavePink WaveYellow Wave

MORGAN MCLERNON LIMITED (NI626187)

MORGAN MCLERNON LIMITED (NI626187) is an active UK company. incorporated on 15 August 2014. with registered office in Belfast. The company operates in the Transportation and Storage sector, engaged in freight transport by road. MORGAN MCLERNON LIMITED has been registered for 11 years. Current directors include KOEHLER, Fabian, MCELROY, Liam James.

Company Number
NI626187
Status
active
Type
ltd
Incorporated
15 August 2014
Age
11 years
Address
Carson Mcdowell Murray House, Belfast, BT1 6DN
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
KOEHLER, Fabian, MCELROY, Liam James
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN MCLERNON LIMITED

MORGAN MCLERNON LIMITED is an active company incorporated on 15 August 2014 with the registered office located in Belfast. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. MORGAN MCLERNON LIMITED was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

NI626187

LTD Company

Age

11 Years

Incorporated 15 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

MORGAN MCLERNON TRANSPORT & DISTRIBUTION LTD
From: 10 February 2015To: 3 May 2017
MM LOGISTICS LTD
From: 15 August 2014To: 10 February 2015
Contact
Address

Carson Mcdowell Murray House Murray Street Belfast, BT1 6DN,

Previous Addresses

Silverwoods Cold Stores Silverwood Industrial Area, Silverwood Road Lurgan Craigavon County Armagh BT66 6LN
From: 15 August 2014To: 14 March 2024
Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Jun 15
Funding Round
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Owner Exit
May 21
Director Left
May 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Loan Cleared
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Feb 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KOEHLER, Fabian

Active
Murray House, BelfastBT1 6DN
Born May 1988
Director
Appointed 15 Mar 2025

MCELROY, Liam James

Active
Murray House, BelfastBT1 6DN
Born July 1964
Director
Appointed 13 Mar 2025

HELD, Thierry Patrick

Resigned
Murray House, BelfastBT1 6DN
Born June 1970
Director
Appointed 12 Jun 2025
Resigned 23 Jun 2025

JURY, Nigel Stephen

Resigned
Silverwood Industrial Area, Silverwood Road, CraigavonBT66 6LN
Born October 1950
Director
Appointed 30 Apr 2017
Resigned 30 Nov 2021

MCLERNON, Michael

Resigned
Silverwood Industrial Area, Silverwood Road, CraigavonBT66 6LN
Born June 1973
Director
Appointed 15 Aug 2014
Resigned 20 May 2021

PUGH, David Charles

Resigned
Murray House, BelfastBT1 6DN
Born September 1981
Director
Appointed 30 Nov 2021
Resigned 31 Dec 2025

SMITH, Ian Stuart

Resigned
Murray House, BelfastBT1 6DN
Born December 1966
Director
Appointed 01 Oct 2024
Resigned 13 Mar 2025

VAN MOURIK, Thomas

Resigned
Murray House, BelfastBT1 6DN
Born May 1963
Director
Appointed 30 Apr 2017
Resigned 01 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Culina Group Ltd

Active
Shrewsbury Road, Market Drayton

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2017

Mr Michael Mclernon

Ceased
Silverwood Industrial Area, Silverwood Road, CraigavonBT66 6LN
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Resolution
3 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 April 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2017
AP01Appointment of Director
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2015
MR01Registration of a Charge
Certificate Change Of Name Company
10 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 2014
NEWINCIncorporation