Background WavePink WaveYellow Wave

SMS CONTRACTS LTD (NI667616)

SMS CONTRACTS LTD (NI667616) is an active UK company. incorporated on 11 February 2020. with registered office in Belfast. The company operates in the Construction sector, engaged in other construction installation. SMS CONTRACTS LTD has been registered for 6 years. Current directors include MCALERNON, Darryl, RAMSEY, David.

Company Number
NI667616
Status
active
Type
ltd
Incorporated
11 February 2020
Age
6 years
Address
21-23 Sydenham Road, Belfast, BT3 9HA
Industry Sector
Construction
Business Activity
Other construction installation
Directors
MCALERNON, Darryl, RAMSEY, David
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMS CONTRACTS LTD

SMS CONTRACTS LTD is an active company incorporated on 11 February 2020 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in other construction installation. SMS CONTRACTS LTD was registered 6 years ago.(SIC: 43290)

Status

active

Active since 6 years ago

Company No

NI667616

LTD Company

Age

6 Years

Incorporated 11 February 2020

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 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

SMS FIBRE LTD
From: 11 February 2020To: 18 January 2023
Contact
Address

21-23 Sydenham Road Belfast, BT3 9HA,

Previous Addresses

22 Brockagh Road Eglinton Londonderry BT47 3AT Northern Ireland
From: 11 February 2020To: 22 November 2022
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Jul 21
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Feb 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AGNEW, Dermott

Active
Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 26 Jan 2026

MCALERNON, Darryl

Active
Sydenham Road, BelfastBT3 9HA
Born August 1989
Director
Appointed 11 Nov 2022

RAMSEY, David

Active
Sydenham Road, BelfastBT3 9HA
Born April 1987
Director
Appointed 11 Nov 2022

MCGILL, Niall Francis

Resigned
Sydenham Road, BelfastBT3 9HA
Born September 1974
Director
Appointed 11 Nov 2022
Resigned 28 Oct 2024

MCSHANE, Steven Michael

Resigned
Sydenham Road, BelfastBT3 9HA
Born July 1977
Director
Appointed 11 Feb 2020
Resigned 20 Nov 2024

MCSHANE, Tiarnan Steven

Resigned
Sydenham Road, BelfastBT3 9HA
Born July 1996
Director
Appointed 11 Feb 2020
Resigned 20 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
21-23 Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Nov 2022

Mr Tiarnan Steven Mcshane

Ceased
Sydenham Road, BelfastBT3 9HA
Born July 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2020
Ceased 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Secretary Company With Name Date
9 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Certificate Change Of Name Company
18 January 2023
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 November 2022
MAMA
Resolution
24 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2020
NEWINCIncorporation