McAllister Bros Holdings Limited
Private Limited Company
McAllister Bros Holdings Limited
91 Drumalane Road
Newry
County Down
BT35 8QJ
Northern Ireland
Company Name | McAllister Bros Holdings Limited |
---|
Company Status | Active |
---|
Company Number | NI067416 |
---|
Incorporation Date | 6 December 2007 (16 years, 4 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Leo Edward McAllister and Peter Andrew McAllister |
---|
Business Industry | Water Supply, Sewerage, Waste Management and Remediation Activities |
---|
Business Activity | Sewerage |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|
Next Accounts Due | 31 May 2024 (1 month from now) |
---|
Accounts Category | Group |
---|
Accounts Year End | 31 August |
---|
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|
Next Return Due | 28 December 2024 (8 months from now) |
---|
Registered Address | 91 Drumalane Road Newry County Down BT35 8QJ Northern Ireland |
Shared Address | This company shares its address with 3 other companies |
Accounts Year End | 31 August |
---|
Category | Group |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|
Next Accounts Due | 31 May 2024 (1 month from now) |
---|
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|
Next Return Due | 28 December 2024 (8 months from now) |
---|
SIC Industry | Water supply, sewerage, waste management and remediation activities |
---|
SIC 2003 (9001) | Collection & treatment of sewage |
---|
SIC 2007 (37000) | Sewerage |
---|
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates | 3 pages |
---|
19 May 2017 | Accounts for a medium company made up to 31 August 2016 | 15 pages |
---|
17 January 2017 | Confirmation statement made on 6 December 2016 with updates | 6 pages |
---|
3 June 2016 | Accounts for a medium company made up to 31 August 2015 | 15 pages |
---|
10 February 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-02-10 | 6 pages |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
1