Background WavePink WaveYellow Wave

MCBM LIMITED (NI636747)

MCBM LIMITED (NI636747) is an active UK company. incorporated on 29 February 2016. with registered office in Newry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MCBM LIMITED has been registered for 10 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI636747
Status
active
Type
ltd
Incorporated
29 February 2016
Age
10 years
Address
1 Kildare Street, Newry, BT34 1DQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCVEIGH, Patrick James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCBM LIMITED

MCBM LIMITED is an active company incorporated on 29 February 2016 with the registered office located in Newry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MCBM LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

NI636747

LTD Company

Age

10 Years

Incorporated 29 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

BLOCK MANAGEMENT (N.I.) LTD
From: 29 February 2016To: 17 February 2021
Contact
Address

1 Kildare Street Newry, BT34 1DQ,

Previous Addresses

28 Carleton Street Portadown Co. Armagh BT62 3EP United Kingdom
From: 29 February 2016To: 4 February 2021
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Owner Exit
Jun 21
Director Left
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
New Owner
Nov 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 01 Jan 2023

MCVEIGH, Conor Cathal

Resigned
Kildare Street, NewryBT34 1DQ
Born August 2001
Director
Appointed 17 Jun 2021
Resigned 01 Jan 2023

MCVEIGH, Patrick James

Resigned
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 29 Feb 2016
Resigned 17 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Patrick James Mcveigh

Active
Kildare Street, NewryBT34 1DQ
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023

Mr Conor Cathal Mcveigh

Ceased
Kildare Street, NewryBT34 1DQ
Born August 2001

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Notified 17 Jun 2021
Ceased 01 Jan 2023

Mr Patrick James Mcveigh

Ceased
Dublin Road, NewryBT35 8QP
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
17 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Resolution
17 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
17 February 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Incorporation Company
29 February 2016
NEWINCIncorporation