About

Registered Number: NI073169
Date of Incorporation: 09/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 6 Springhill Road, Carnbane Industrial Estate, Newry, County Down, BT35 6EF

 

Mobile Variable Message Signs Ltd was founded on 09 July 2009 and has its registered office in Newry, County Down, it's status is listed as "Active". Mooney, Theresa, Mc Ateer, Conall, Mc Ateer, Donnacha, Mc Ateer, Patricia Ann, Mcateer, John, Mcateer, Simon, Mcateer, John, Mcateer, Thomas Kieron, O'hagan, Lorraine, Doonan, Anthony, Mcateer, Thomas Kieron, Vickerman, Andrew are the current directors of the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MC ATEER, Conall 10 February 2016 - 1
MC ATEER, Donnacha 10 February 2016 - 1
MC ATEER, Patricia Ann 30 August 2017 - 1
MCATEER, John 10 July 2009 - 1
MCATEER, Simon 22 August 2013 - 1
DOONAN, Anthony 10 July 2009 21 December 2011 1
MCATEER, Thomas Kieron 10 July 2009 31 December 2014 1
VICKERMAN, Andrew 10 July 2009 21 December 2011 1
Secretary Name Appointed Resigned Total Appointments
MOONEY, Theresa 01 October 2018 - 1
MCATEER, John 10 July 2009 22 August 2013 1
MCATEER, Thomas Kieron 10 July 2009 22 August 2013 1
O'HAGAN, Lorraine 22 August 2013 30 September 2018 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 22 May 2019
TM02 - Termination of appointment of secretary 08 October 2018
AP03 - Appointment of secretary 08 October 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 11 April 2018
AA - Annual Accounts 30 August 2017
AP01 - Appointment of director 30 August 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
PSC07 - N/A 17 July 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 26 May 2016
AP01 - Appointment of director 23 February 2016
AP01 - Appointment of director 23 February 2016
MR01 - N/A 15 February 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 29 July 2015
AD01 - Change of registered office address 29 July 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 17 July 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 06 September 2013
CH01 - Change of particulars for director 22 August 2013
TM02 - Termination of appointment of secretary 22 August 2013
TM02 - Termination of appointment of secretary 22 August 2013
AP03 - Appointment of secretary 22 August 2013
AP01 - Appointment of director 22 August 2013
AP01 - Appointment of director 22 August 2013
AP01 - Appointment of director 22 August 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 06 August 2012
TM01 - Termination of appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AP03 - Appointment of secretary 25 August 2010
AP01 - Appointment of director 25 August 2010
AA01 - Change of accounting reference date 17 August 2010
RESOLUTIONS - N/A 02 August 2009
296(NI) - N/A 02 August 2009
296(NI) - N/A 02 August 2009
296(NI) - N/A 02 August 2009
296(NI) - N/A 02 August 2009
UDM+A(NI) - N/A 02 August 2009
233(NI) - N/A 01 August 2009
295(NI) - N/A 01 August 2009
NEWINC - New incorporation documents 09 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.