Background WavePink WaveYellow Wave

M7 ENGINEERING LIMITED (NI640596)

M7 ENGINEERING LIMITED (NI640596) is an active UK company. incorporated on 2 September 2016. with registered office in Enniskillen. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 2 other business activities. M7 ENGINEERING LIMITED has been registered for 9 years. Current directors include DALEY, Gordon James.

Company Number
NI640596
Status
active
Type
ltd
Incorporated
2 September 2016
Age
9 years
Address
32 East Bridge Street, Enniskillen, BT74 7BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
DALEY, Gordon James
SIC Codes
45112, 45190, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M7 ENGINEERING LIMITED

M7 ENGINEERING LIMITED is an active company incorporated on 2 September 2016 with the registered office located in Enniskillen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 2 other business activities. M7 ENGINEERING LIMITED was registered 9 years ago.(SIC: 45112, 45190, 45200)

Status

active

Active since 9 years ago

Company No

NI640596

LTD Company

Age

9 Years

Incorporated 2 September 2016

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

DALEY ENTERPRISES LIMITED
From: 2 September 2016To: 17 July 2017
Contact
Address

32 East Bridge Street Enniskillen, BT74 7BT,

Previous Addresses

Main Street Kesh Enniskillen BT93 1TE Northern Ireland
From: 1 December 2016To: 28 May 2020
53 Drumbeggan Road Monea Enniskillen Co. Fermanagh BT74 8EU United Kingdom
From: 2 September 2016To: 1 December 2016
Timeline

7 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
May 20
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DALEY, Gordon James

Active
East Bridge Street, EnniskillenBT74 7BT
Born July 1966
Director
Appointed 28 May 2020

DALEY, Christopher James

Resigned
Monea, EnniskillenBT74 8EU
Born October 1993
Director
Appointed 02 Sept 2016
Resigned 18 Oct 2016

LOANE, Mark Brian

Resigned
Drumwhinney Road, KeshBT93 1SD
Born April 1960
Director
Appointed 18 Oct 2016
Resigned 28 May 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Gordon James Daley

Active
East Bridge Street, EnniskillenBT74 7BT
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2020

Mr Mark Brian Loane

Ceased
Drumwhinney Road, EnniskillenBT93 1SD
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Oct 2016
Ceased 28 May 2020

Mr Christopher James Daley

Ceased
Kesh, EnniskillenBT93 1TE
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2016
Ceased 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Unaudited Abridged
15 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
28 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Memorandum Articles
2 August 2017
MAMA
Resolution
2 August 2017
RESOLUTIONSResolutions
Resolution
17 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Incorporation Company
2 September 2016
NEWINCIncorporation