B. MCNAMEE & CO. LTD

Register to unlock more data on OkredoRegister

B. MCNAMEE & CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI033232

Incorporation date

13/11/1997

Size

Dormant

Contacts

Registered address

Registered address

10 Falcon Road, Belfast BT12 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1997)
dot icon26/11/2025
Change of details for Grafton Group (Uk) Public Limited Company as a person with significant control on 2024-04-09
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon03/07/2025
Accounts for a dormant company made up to 2025-02-28
dot icon03/07/2025
Current accounting period shortened from 2026-02-28 to 2025-12-31
dot icon06/02/2025
Appointment of Mr. Alan Wright as a director on 2025-02-05
dot icon04/02/2025
Termination of appointment of Karol Paul Mcguckin as a director on 2025-01-27
dot icon21/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon08/11/2024
Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28
dot icon06/08/2024
Total exemption full accounts made up to 2024-02-28
dot icon04/06/2024
Termination of appointment of Peter George Kearney as a director on 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-11-13 with updates
dot icon21/12/2023
Register(s) moved to registered office address 10 Falcon Road Belfast BT12 6rd
dot icon13/07/2023
Appointment of Grafton Group Secretarial Services Limited as a secretary on 2023-07-03
dot icon13/07/2023
Termination of appointment of Owen Falconer as a secretary on 2023-07-03
dot icon13/07/2023
Appointment of Peter George Kearney as a director on 2023-07-03
dot icon13/07/2023
Appointment of Mr Karol Paul Mcguckin as a director on 2023-07-03
dot icon13/07/2023
Appointment of Mr Patrick Gerard Carroll as a director on 2023-07-03
dot icon13/07/2023
Termination of appointment of Owen Gerard Falconer as a director on 2023-07-03
dot icon13/07/2023
Notification of Grafton Group (Uk) Public Limited Company as a person with significant control on 2023-07-03
dot icon13/07/2023
Cessation of Edmund Mc Namee as a person with significant control on 2023-07-03
dot icon13/07/2023
Cessation of Owen Gerard Falconer as a person with significant control on 2023-07-03
dot icon13/07/2023
Registered office address changed from 11 Main Street Newtownstewart Co Tyrone BT78 4AB to 10 Falcon Road Belfast BT12 6rd on 2023-07-13
dot icon13/07/2023
Termination of appointment of Edmund Mc Namee as a director on 2023-07-03
dot icon28/06/2023
Resolutions
dot icon16/06/2023
Satisfaction of charge 1 in full
dot icon16/06/2023
Satisfaction of charge 2 in full
dot icon06/06/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon25/11/2022
Notification of Edmund Mc Namee as a person with significant control on 2022-11-13
dot icon25/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon22/06/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon23/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon09/07/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon30/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon23/10/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon27/11/2019
Register(s) moved to registered inspection location B Mc Namee & Co Ltd Park Road Strabane BT82 8EL
dot icon27/11/2019
Register inspection address has been changed to B Mc Namee & Co Ltd Park Road Strabane BT82 8EL
dot icon26/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon20/08/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon11/06/2019
Secretary's details changed for Mr Owen Falconer on 2019-06-11
dot icon19/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon21/08/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon27/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon18/09/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon22/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon21/11/2013
Register inspection address has been changed from 11 Main Street Newtownstewart Omagh County Tyrone BT78 4AB Northern Ireland
dot icon23/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon23/11/2012
Register(s) moved to registered office address
dot icon12/11/2012
Cancellation of shares. Statement of capital on 2012-11-12
dot icon12/11/2012
Purchase of own shares.
dot icon23/10/2012
Appointment of Mr Owen Falconer as a director
dot icon23/10/2012
Appointment of Mr Owen Falconer as a secretary
dot icon23/10/2012
Termination of appointment of Annie Falconer as a director
dot icon23/10/2012
Termination of appointment of Annie Falconer as a secretary
dot icon27/06/2012
Total exemption small company accounts made up to 2012-02-28
dot icon24/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon15/11/2010
Director's details changed for Mrs Annie Josephine Falconer on 2010-11-15
dot icon15/11/2010
Director's details changed for Edmund Mc Namee on 2010-11-15
dot icon15/11/2010
Secretary's details changed for Annie Josephine Falconer on 2010-11-15
dot icon31/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon21/12/2009
Register(s) moved to registered inspection location
dot icon18/12/2009
Secretary's details changed for Annie Josephine Falconer on 2009-11-13
dot icon18/12/2009
Director's details changed for Annie Josephine Falconer on 2009-11-13
dot icon18/12/2009
Director's details changed for Edmund Mc Namee on 2009-11-13
dot icon18/12/2009
Register inspection address has been changed
dot icon26/07/2009
28/02/09 annual accts
dot icon19/11/2008
13/11/08 annual return shuttle
dot icon24/10/2008
28/02/08 annual accts
dot icon24/01/2008
28/02/07 annual accts
dot icon13/12/2007
13/11/07 annual return shuttle
dot icon30/11/2006
13/11/06 annual return shuttle
dot icon30/11/2006
28/02/06 annual accts
dot icon27/01/2006
28/02/05 annual accts
dot icon21/12/2005
13/11/05 annual return shuttle
dot icon11/11/2004
13/11/04 annual return shuttle
dot icon19/08/2004
29/02/04 annual accts
dot icon05/12/2003
28/02/03 annual accts
dot icon12/11/2003
13/11/03 annual return shuttle
dot icon20/11/2002
13/11/02 annual return shuttle
dot icon25/09/2002
28/02/02 annual accts
dot icon15/11/2001
13/11/01 annual return shuttle
dot icon14/08/2001
28/02/01 annual accts
dot icon29/11/2000
29/02/00 annual accts
dot icon09/11/2000
13/11/00 annual return shuttle
dot icon23/11/1999
28/02/99 annual accts
dot icon11/11/1999
13/11/99 annual return shuttle
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Resolutions
dot icon31/07/1999
Not of incr in nom cap
dot icon31/07/1999
Return of allot of shares
dot icon27/06/1999
Resolutions
dot icon20/11/1998
13/11/98 annual return shuttle
dot icon28/07/1998
Particulars of a mortgage charge
dot icon28/07/1998
Particulars of a mortgage charge
dot icon17/06/1998
Change of ARD
dot icon04/06/1998
Return of allot of shares
dot icon09/12/1997
Change of dirs/sec
dot icon09/12/1997
Updated mem and arts
dot icon09/12/1997
Change of dirs/sec
dot icon09/12/1997
Change of dirs/sec
dot icon09/12/1997
Change in sit reg add
dot icon03/12/1997
Resolutions
dot icon01/12/1997
Resolution to change name
dot icon13/11/1997
Memorandum
dot icon13/11/1997
Articles
dot icon13/11/1997
Decln complnce reg new co
dot icon13/11/1997
Pars re dirs/sit reg off
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
33
2.79M
-
0.00
1.68M
-
2023
33
3.05M
-
0.00
1.97M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grafton Group Secretarial Services Limited
Corporate Secretary
03/07/2023 - Present
155
Wright, Alan, Mr.
Director
05/02/2025 - Present
4
Mr Owen Gerard Falconer
Director
22/10/2012 - 03/07/2023
2
Kearney, Peter George
Director
03/07/2023 - 31/12/2023
23
Mr Edmund Mc Namee
Director
13/11/1997 - 03/07/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B. MCNAMEE & CO. LTD

B. MCNAMEE & CO. LTD is an(a) Active company incorporated on 13/11/1997 with the registered office located at 10 Falcon Road, Belfast BT12 6RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B. MCNAMEE & CO. LTD?

toggle

B. MCNAMEE & CO. LTD is currently Active. It was registered on 13/11/1997 .

Where is B. MCNAMEE & CO. LTD located?

toggle

B. MCNAMEE & CO. LTD is registered at 10 Falcon Road, Belfast BT12 6RD.

What does B. MCNAMEE & CO. LTD do?

toggle

B. MCNAMEE & CO. LTD operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

What is the latest filing for B. MCNAMEE & CO. LTD?

toggle

The latest filing was on 26/11/2025: Change of details for Grafton Group (Uk) Public Limited Company as a person with significant control on 2024-04-09.