Background WavePink WaveYellow Wave

MANNOK INSULATION (NI) LIMITED (NI674518)

MANNOK INSULATION (NI) LIMITED (NI674518) is an active UK company. incorporated on 25 November 2020. with registered office in Derrylin. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. MANNOK INSULATION (NI) LIMITED has been registered for 5 years. Current directors include AYDIN, Mustafa, O'REILLY, John Dara, RENNICK, Brenda.

Company Number
NI674518
Status
active
Type
ltd
Incorporated
25 November 2020
Age
5 years
Address
187 Ballyconnell Road, Derrylin, BT92 9GP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
AYDIN, Mustafa, O'REILLY, John Dara, RENNICK, Brenda
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANNOK INSULATION (NI) LIMITED

MANNOK INSULATION (NI) LIMITED is an active company incorporated on 25 November 2020 with the registered office located in Derrylin. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. MANNOK INSULATION (NI) LIMITED was registered 5 years ago.(SIC: 46730)

Status

active

Active since 5 years ago

Company No

NI674518

LTD Company

Age

5 Years

Incorporated 25 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

187 Ballyconnell Road Derrylin, BT92 9GP,

Timeline

17 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
May 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
May 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RENNICK, Brenda

Active
Ballyconnell Road, DerrylinBT92 9GP
Secretary
Appointed 01 Jul 2024

AYDIN, Mustafa

Active
Zekeriyaköy Mah Sakli Sk Sarman, Sariyer
Born January 1982
Director
Appointed 25 Sept 2024

O'REILLY, John Dara

Active
Tullybuck, ButlersbridgeH12W F61
Born November 1972
Director
Appointed 25 Nov 2020

RENNICK, Brenda

Active
Ballyconnell Road, DerrylinBT92 9GP
Born September 1976
Director
Appointed 01 Jul 2024

O'REILLY, John Dara

Resigned
Tullybuck, ButlersbridgeH12W F61
Secretary
Appointed 25 Nov 2020
Resigned 30 Jun 2024

MCCAFFREY, Liam Gerard

Resigned
Barnhill, EnniskillenBT74 6FL
Born January 1963
Director
Appointed 25 Nov 2020
Resigned 30 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Scotchtown, BallyconnellH14K 765

Nature of Control

Significant influence or control
Notified 25 Nov 2020
Ceased 25 Nov 2020
Ballyconnell Road, EnniskillenBT92 9GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Memorandum Articles
6 September 2022
MAMA
Resolution
6 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 November 2020
NEWINCIncorporation