Background WavePink WaveYellow Wave

MOOREFIELD CONTRACTS UNLIMITED (NI628240)

MOOREFIELD CONTRACTS UNLIMITED (NI628240) is an active UK company. incorporated on 9 December 2014. with registered office in Derrynoose. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). MOOREFIELD CONTRACTS UNLIMITED has been registered for 11 years. Current directors include MOFFETT, Josh, MOFFETT, Robert, Mr., MOFFETT, Sam.

Company Number
NI628240
Status
active
Type
private-unlimited
Incorporated
9 December 2014
Age
11 years
Address
102b Derrynoose Road, Derrynoose, BT60 3EZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
MOFFETT, Josh, MOFFETT, Robert, Mr., MOFFETT, Sam
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOOREFIELD CONTRACTS UNLIMITED

MOOREFIELD CONTRACTS UNLIMITED is an active company incorporated on 9 December 2014 with the registered office located in Derrynoose. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). MOOREFIELD CONTRACTS UNLIMITED was registered 11 years ago.(SIC: 47300)

Status

active

Active since 11 years ago

Company No

NI628240

PRIVATE-UNLIMITED Company

Age

11 Years

Incorporated 9 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 5 December 2022 (3 years ago)
Period: 1 September 2020 - 31 August 2021(13 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

MOOREFIELD CONTRACTS LIMITED
From: 9 December 2014To: 20 December 2022
Contact
Address

102b Derrynoose Road Derrynoose, BT60 3EZ,

Previous Addresses

Moorefield Drumlin Road Donaghcloney Craigavon County Armagh BT66 7NJ
From: 9 December 2014To: 20 October 2017
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Owner Exit
Nov 22
Director Joined
May 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MT ADVISORY LIMITED

Active
Emyvale, Monaghan
Corporate secretary
Appointed 29 Sept 2017

MOFFETT, Josh

Active
Middletown, ArmaghBT60 4JJ
Born June 1992
Director
Appointed 10 May 2024

MOFFETT, Robert, Mr.

Active
Derrynoose Road, KeadyBT60 3EZ
Born April 1956
Director
Appointed 29 Sept 2017

MOFFETT, Sam

Active
Derrynoose Road, KeadyBT60 3EZ
Born November 1989
Director
Appointed 29 Sept 2017

MOORFIELD MANAGEMENT CONSULTANCY LTD

Resigned
Drumlin Road, CraigavonBT66 7NJ
Corporate secretary
Appointed 09 Dec 2014
Resigned 29 Sept 2017

HAYES, Michael Charles

Resigned
Drumlin Road, CraigavonBT66 7NJ
Born March 1967
Director
Appointed 09 Dec 2014
Resigned 06 Apr 2015

MALLAGHAN, Canice Martin

Resigned
Derrynoose Road, DerrynooseBT60 3EZ
Born January 1978
Director
Appointed 06 Apr 2015
Resigned 29 Sept 2017

WAN, Chau Lung

Resigned
Derrynoose Road, DerrynooseBT60 3EZ
Born January 1972
Director
Appointed 06 Apr 2015
Resigned 29 Sept 2017

Persons with significant control

3

0 Active
3 Ceased
Gallinagh, Monaghan

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2017
Ceased 29 Sept 2017

Mr Chau Lung Wan

Ceased
Derrynoose Road, DerrynooseBT60 3EZ
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017

Mr Canice Martin Mallaghan

Ceased
Derrynoose Road, DerrynooseBT60 3EZ
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Reregistration Assent
20 December 2022
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
20 December 2022
CERT3CERT3
Re Registration Memorandum Articles
20 December 2022
MARMAR
Reregistration Private Limited To Private Unlimited Company
20 December 2022
RR05RR05
Change Account Reference Date Company Current Extended
5 December 2022
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
28 November 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
25 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
20 October 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Confirmation Statement
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Incorporation Company
9 December 2014
NEWINCIncorporation