About

Registered Number: NI039570
Date of Incorporation: 02/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Kiln Lane, Lurgan Road, Banbridge, Co Down, BT32 4PA

 

Larmac Construction Ltd was registered on 02 November 2000 with its registered office in Banbridge. We don't know the number of employees at this organisation. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCAVOY, Angela Marie 02 November 2000 05 April 2011 1
MCAVOY, Pearse 02 November 2000 05 April 2011 1
Secretary Name Appointed Resigned Total Appointments
MCAVOY, Mark 01 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
PSC08 - N/A 30 September 2019
PSC07 - N/A 20 September 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 22 August 2019
CS01 - N/A 21 August 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 08 November 2012
RESOLUTIONS - N/A 23 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 26 September 2011
TM02 - Termination of appointment of secretary 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
AP01 - Appointment of director 08 April 2011
AP03 - Appointment of secretary 08 April 2011
AP01 - Appointment of director 08 April 2011
AAMD - Amended Accounts 01 December 2010
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 01 December 2009
CH03 - Change of particulars for secretary 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AC(NI) - N/A 03 June 2009
AC(NI) - N/A 20 February 2009
233(NI) - N/A 05 February 2009
371S(NI) - N/A 14 November 2008
233(NI) - N/A 11 June 2008
AC(NI) - N/A 09 April 2008
371SR(NI) - N/A 03 February 2008
233(NI) - N/A 09 November 2007
CNRES(NI) - N/A 16 April 2007
CERTC(NI) - N/A 16 April 2007
AC(NI) - N/A 18 January 2007
371S(NI) - N/A 21 November 2006
AC(NI) - N/A 10 February 2006
371SR(NI) - N/A 03 January 2006
371S(NI) - N/A 07 November 2004
AC(NI) - N/A 18 August 2004
371S(NI) - N/A 11 November 2003
AC(NI) - N/A 28 October 2003
371S(NI) - N/A 29 October 2002
AC(NI) - N/A 21 October 2002
AC(NI) - N/A 01 October 2002
AC(NI) - N/A 01 October 2002
233(NI) - N/A 20 September 2002
371S(NI) - N/A 24 February 2002
402(NI) - N/A 14 January 2002
402(NI) - N/A 25 May 2001
296(NI) - N/A 13 November 2000
ARTS(NI) - N/A 02 November 2000
G23(NI) - N/A 02 November 2000
G21(NI) - N/A 02 November 2000
MEM(NI) - N/A 02 November 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 08 January 2002 Outstanding

N/A

Mortgage or charge 21 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.