Background WavePink WaveYellow Wave

MAW ENGINEERING LIMITED (NI649969)

MAW ENGINEERING LIMITED (NI649969) is an active UK company. incorporated on 22 December 2017. with registered office in Antrim. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles and 1 other business activities. MAW ENGINEERING LIMITED has been registered for 8 years. Current directors include CUSKERAN, Mark, DOYLE, Cathal, STOBART, William.

Company Number
NI649969
Status
active
Type
ltd
Incorporated
22 December 2017
Age
8 years
Address
Unit 1 Creagh Industrial Park Hillhead Road, Antrim, BT41 3UF
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
CUSKERAN, Mark, DOYLE, Cathal, STOBART, William
SIC Codes
29100, 45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAW ENGINEERING LIMITED

MAW ENGINEERING LIMITED is an active company incorporated on 22 December 2017 with the registered office located in Antrim. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles and 1 other business activity. MAW ENGINEERING LIMITED was registered 8 years ago.(SIC: 29100, 45190)

Status

active

Active since 8 years ago

Company No

NI649969

LTD Company

Age

8 Years

Incorporated 22 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

AVANCE MANUFACTURING LIMITED
From: 22 December 2017To: 5 February 2019
Contact
Address

Unit 1 Creagh Industrial Park Hillhead Road Toomebridge Antrim, BT41 3UF,

Previous Addresses

16 Mount Charles Belfast BT7 1NZ Northern Ireland
From: 22 December 2017To: 23 January 2020
Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
Owner Exit
Jan 20
Director Joined
Aug 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CUSKERAN, Mark

Active
Mount Charles, BelfastBT7 1NZ
Born May 1967
Director
Appointed 22 Dec 2017

DOYLE, Cathal

Active
Hillhead Road, AntrimBT41 3UF
Born September 1985
Director
Appointed 08 Aug 2024

STOBART, William

Active
Hillhead Road, AntrimBT41 3UF
Born November 1961
Director
Appointed 05 Apr 2019

CUSKERAN, Anita

Resigned
Mount Charles, BelfastBT7 1NZ
Born September 1969
Director
Appointed 22 Dec 2017
Resigned 03 Apr 2019

Persons with significant control

4

2 Active
2 Ceased
Mount Charles, BelfastBT7 1NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2019
Clifton, PenrithCA10 2EY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2019

Mark Cuskeran

Ceased
Mount Charles, BelfastBT7 1NZ
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 22 Dec 2017
Ceased 05 Apr 2019

Anita Cuskeran

Ceased
Mount Charles, BelfastBT7 1NZ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 22 Dec 2017
Ceased 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
8 May 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Resolution
5 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Incorporation Company
22 December 2017
NEWINCIncorporation