Background WavePink WaveYellow Wave

BA CLIC COMPONENTS LTD (NI635621)

BA CLIC COMPONENTS LTD (NI635621) is an active UK company. incorporated on 5 January 2016. with registered office in Cookstown. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). BA CLIC COMPONENTS LTD has been registered for 10 years. Current directors include MCCRACKEN, Brian Martin, MCCRACKEN, Kieran Gerard, RUSH, Peter.

Company Number
NI635621
Status
active
Type
ltd
Incorporated
5 January 2016
Age
10 years
Address
Derryloran Industrial Estate, Cookstown, BT80 9LU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
MCCRACKEN, Brian Martin, MCCRACKEN, Kieran Gerard, RUSH, Peter
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BA CLIC COMPONENTS LTD

BA CLIC COMPONENTS LTD is an active company incorporated on 5 January 2016 with the registered office located in Cookstown. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). BA CLIC COMPONENTS LTD was registered 10 years ago.(SIC: 31090)

Status

active

Active since 10 years ago

Company No

NI635621

LTD Company

Age

10 Years

Incorporated 5 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Derryloran Industrial Estate Sandholes Road Cookstown, BT80 9LU,

Timeline

12 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Apr 16
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Joined
Jun 18
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Oct 20
Director Left
Sept 21
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCCRACKEN, Brian Martin

Active
Sandholes Road, CookstownBT80 9LU
Born April 1967
Director
Appointed 05 Jan 2016

MCCRACKEN, Kieran Gerard

Active
Sandholes Road, CookstownBT80 9LU
Born April 1967
Director
Appointed 05 Jan 2016

RUSH, Peter

Active
Sandholes Road, CookstownBT80 9LU
Born August 1962
Director
Appointed 25 Sept 2020

CAULFIELD, David Martin

Resigned
Sandholes Road, CookstownBT80 9LU
Born July 1956
Director
Appointed 23 Aug 2017
Resigned 29 Jan 2019

CORLETT, Nicholas David

Resigned
Sandholes Road, CookstownBT80 9LU
Born February 1965
Director
Appointed 30 May 2018
Resigned 31 Jan 2020

HARRIS, James Andrew

Resigned
Sandholes Road, CookstownBT80 9LU
Born January 1971
Director
Appointed 30 Oct 2019
Resigned 11 May 2021

Persons with significant control

4

1 Active
3 Ceased
Wigmore Street, LondonW1U 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2017
Lough Fea Road, CookstownBT80 9SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2017
Ceased 23 Aug 2017

Mr Brian Martin Mc Cracken

Ceased
Sandholes Road, CookstownBT80 9LU
Born April 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Aug 2017

Mr Kieran Gerard Mc Cracken

Ceased
Sandholes Road, CookstownBT80 9LU
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Incorporation Company
5 January 2016
NEWINCIncorporation