BC CONTRACTS IRELAND LTD

Register to unlock more data on OkredoRegister

BC CONTRACTS IRELAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI060438

Incorporation date

08/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

5 Carrickayne Road, Claudy, Londonderry BT47 4JWCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2006)
dot icon21/03/2026
Second filing for the notification of Michaela Conway as a person with significant control
dot icon21/03/2026
Second filing for the notification of Brian Conway as a person with significant control
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon09/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon10/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-08-31
dot icon16/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon12/05/2021
Micro company accounts made up to 2020-08-31
dot icon28/08/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon28/10/2019
Registered office address changed from 14 Carrickayne Road Claudy Co Derry BT47 4JW to 5 Carrickayne Road Claudy Londonderry BT47 4JW on 2019-10-28
dot icon09/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/09/2018
Notification of Michaela Conway as a person with significant control on 2016-04-06
dot icon10/09/2018
Notification of Brian Conway as a person with significant control on 2016-04-06
dot icon23/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon13/08/2018
Satisfaction of charge 2 in full
dot icon04/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/01/2018
Confirmation statement made on 2017-08-08 with no updates
dot icon09/01/2018
Confirmation statement made on 2016-08-08 with no updates
dot icon09/01/2018
Annual return made up to 2015-08-08 with full list of shareholders
dot icon09/01/2018
Annual return made up to 2014-08-08 with full list of shareholders
dot icon09/01/2018
Annual return made up to 2013-08-08 with full list of shareholders
dot icon09/01/2018
Annual return made up to 2012-08-08 with full list of shareholders
dot icon09/01/2018
Annual return made up to 2011-08-08
dot icon09/01/2018
Total exemption small company accounts made up to 2016-08-31
dot icon09/01/2018
Total exemption small company accounts made up to 2015-08-31
dot icon09/01/2018
Total exemption small company accounts made up to 2014-08-31
dot icon09/01/2018
Total exemption small company accounts made up to 2013-08-31
dot icon09/01/2018
Total exemption small company accounts made up to 2012-08-31
dot icon09/01/2018
Total exemption small company accounts made up to 2011-08-31
dot icon09/01/2018
Total exemption small company accounts made up to 2010-08-31
dot icon09/01/2018
Administrative restoration application
dot icon23/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon02/09/2011
First Gazette notice for compulsory strike-off
dot icon28/03/2011
Total exemption small company accounts made up to 2009-08-31
dot icon02/03/2011
Particulars of a mortgage or charge/co charles/extend / charge no: 2
dot icon28/09/2010
Compulsory strike-off action has been discontinued
dot icon27/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon27/08/2010
First Gazette notice for compulsory strike-off
dot icon19/03/2010
Annual return made up to 2009-08-08 with full list of shareholders
dot icon20/09/2009
31/08/08 annual accts
dot icon28/08/2009
08/08/08 annual return shuttle
dot icon20/06/2008
31/08/07 annual accts
dot icon28/08/2007
08/08/07 annual return shuttle
dot icon10/11/2006
Particulars of a mortgage charge
dot icon15/08/2006
Change of dirs/sec
dot icon08/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.94K
-
0.00
-
-
2022
1
3.52K
-
0.00
-
-
2022
1
3.52K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

3.52K £Descended-55.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Michaela Bernadette
Director
08/08/2006 - Present
-
Conway, Brian James
Director
08/08/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BC CONTRACTS IRELAND LTD

BC CONTRACTS IRELAND LTD is an(a) Active company incorporated on 08/08/2006 with the registered office located at 5 Carrickayne Road, Claudy, Londonderry BT47 4JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BC CONTRACTS IRELAND LTD?

toggle

BC CONTRACTS IRELAND LTD is currently Active. It was registered on 08/08/2006 .

Where is BC CONTRACTS IRELAND LTD located?

toggle

BC CONTRACTS IRELAND LTD is registered at 5 Carrickayne Road, Claudy, Londonderry BT47 4JW.

What does BC CONTRACTS IRELAND LTD do?

toggle

BC CONTRACTS IRELAND LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BC CONTRACTS IRELAND LTD have?

toggle

BC CONTRACTS IRELAND LTD had 1 employees in 2022.

What is the latest filing for BC CONTRACTS IRELAND LTD?

toggle

The latest filing was on 21/03/2026: Second filing for the notification of Michaela Conway as a person with significant control.