BRIAN MENEELY LIMITED

Register to unlock more data on OkredoRegister

BRIAN MENEELY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI004929

Incorporation date

01/05/1961

Size

Micro Entity

Contacts

Registered address

Registered address

Mcevoy Sheridan Solicitors, 344 Ormeau Road, Belfast, Co Down BT7 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1961)
dot icon01/04/2026
Confirmation statement made on 2026-02-21 with updates
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon11/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon27/03/2025
Confirmation statement made on 2025-02-21 with updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/07/2024
Purchase of own shares.
dot icon13/05/2024
Registered office address changed from 4 Sandringham Gardens Bangor BT20 5NB to Mcevoy Sheridan Solicitors 344 Ormeau Road Belfast Co Down BT7 2HL on 2024-05-13
dot icon13/05/2024
Appointment of Ms Irene Mccormack as a director on 2024-05-03
dot icon13/05/2024
Appointment of Mr Nigel Jonathan Peden as a director on 2024-05-03
dot icon13/05/2024
Termination of appointment of Brian Edward Meneely as a director on 2023-07-24
dot icon26/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-02-21 with updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon02/03/2016
Compulsory strike-off action has been discontinued
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon25/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon30/03/2012
First Gazette notice for compulsory strike-off
dot icon07/04/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon07/04/2011
Termination of appointment of Barbara Lowry as a director
dot icon07/04/2011
Termination of appointment of Barbara Lowry as a secretary
dot icon28/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon01/07/2010
Secretary's details changed for Barbara M Lowry on 2010-02-21
dot icon01/07/2010
Director's details changed for Barbara Mary Lowry on 2010-02-21
dot icon01/07/2010
Director's details changed for Mr Brian Edward Meneely on 2010-02-21
dot icon29/03/2010
Annual return made up to 2009-02-21
dot icon29/03/2010
Annual return made up to 2008-02-21 with full list of shareholders
dot icon29/03/2010
Annual return made up to 2007-02-21
dot icon08/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/02/2009
31/03/08 annual accts
dot icon12/09/2007
Change of ARD
dot icon23/02/2007
31/07/06 annual accts
dot icon17/05/2006
21/02/06 annual return shuttle
dot icon17/05/2006
31/07/05 annual accts
dot icon06/06/2005
31/07/04 annual accts
dot icon09/03/2005
21/02/05 annual return shuttle
dot icon30/06/2004
Change in sit reg add
dot icon17/06/2004
31/07/03 annual accts
dot icon30/05/2003
31/07/02 annual accts
dot icon07/05/2003
21/02/03 annual return shuttle
dot icon27/05/2002
31/07/01 annual accts
dot icon10/04/2002
21/02/02 annual return shuttle
dot icon04/06/2001
31/07/00 annual accts
dot icon23/04/2001
21/02/01 annual return shuttle
dot icon10/06/2000
31/07/99 annual accts
dot icon20/05/2000
21/02/00 annual return shuttle
dot icon16/03/1999
21/02/99 annual return shuttle
dot icon15/02/1999
31/07/98 annual accts
dot icon31/01/1999
Change of ARD
dot icon12/05/1998
21/02/98 annual return shuttle
dot icon03/03/1998
30/04/97 annual accts
dot icon10/03/1997
21/02/97 annual return shuttle
dot icon28/02/1997
30/04/96 annual accts
dot icon17/03/1996
21/02/96 annual return shuttle
dot icon11/03/1996
30/04/95 annual accts
dot icon21/02/1995
21/02/95 annual return shuttle
dot icon19/01/1995
30/04/94 annual accts
dot icon02/06/1994
30/04/93 annual accts
dot icon12/04/1994
21/02/94 annual return shuttle
dot icon02/03/1993
21/02/93 annual return shuttle
dot icon02/03/1993
30/04/92 annual accts
dot icon11/05/1992
21/02/92 annual return form
dot icon18/02/1992
30/04/91 annual accts
dot icon29/05/1991
21/02/91 annual return
dot icon13/05/1991
30/04/90 annual accts
dot icon04/07/1990
13/04/90 annual return
dot icon10/04/1990
30/04/89 annual accts
dot icon14/02/1990
31/10/89 annual return
dot icon02/12/1988
27/08/88 annual return
dot icon10/09/1988
30/04/88 annual accts
dot icon11/01/1988
24/07/87 annual return
dot icon04/01/1988
30/04/87 annual accts
dot icon03/06/1987
10/09/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
30/04/86 annual accts
dot icon21/10/1986
Particulars of a mortgage charge
dot icon28/05/1986
Change of dirs/sec
dot icon08/04/1986
Particulars of a mortgage charge
dot icon28/03/1986
Change of dirs/sec
dot icon19/03/1986
Updated mem and arts
dot icon19/03/1986
Resolutions
dot icon06/03/1986
30/04/85 annual accts
dot icon13/02/1986
28/06/85 annual return
dot icon26/06/1985
25/11/84 annual return
dot icon01/03/1985
30/04/84 annual accts
dot icon02/11/1984
Change in sit reg office
dot icon06/06/1984
Memorandum and articles
dot icon13/04/1984
31/12/83 annual return
dot icon09/11/1983
Letter of approval
dot icon09/11/1983
Resolutions
dot icon14/03/1983
31/12/82 annual return
dot icon07/06/1982
Notice of ARD
dot icon15/02/1982
31/12/81 annual return
dot icon22/01/1981
31/12/80 annual return
dot icon22/01/1981
Sit of register of mems
dot icon15/02/1980
31/12/79 annual return
dot icon23/02/1979
Particulars re directors
dot icon22/02/1979
Particulars re directors
dot icon16/02/1979
31/12/78 annual return
dot icon14/09/1978
Return of allots (cash)
dot icon10/02/1978
31/12/77 annual return
dot icon08/02/1977
31/12/76 annual return
dot icon24/03/1976
Return of allots (cash)
dot icon16/02/1976
31/12/75 annual return
dot icon21/05/1975
31/12/74 annual return
dot icon24/06/1974
31/12/73 annual return
dot icon09/10/1973
31/12/72 annual return
dot icon14/04/1972
Particulars of a mortgage charge
dot icon11/04/1972
31/12/71 annual return
dot icon19/01/1972
Stat inc in nominal cap
dot icon13/01/1972
Not of incr in nom cap
dot icon15/07/1971
Resolutions
dot icon02/02/1970
31/12/70 annual return
dot icon12/01/1970
31/12/69 annual return
dot icon04/06/1969
Particulars of a mortgage charge
dot icon17/04/1969
31/12/68 annual return
dot icon05/03/1968
31/12/67 annual return
dot icon16/03/1967
31/12/66 annual return
dot icon31/03/1966
31/12/65 annual return
dot icon08/03/1965
31/12/64 annual return
dot icon23/03/1964
31/12/63 annual return
dot icon19/04/1963
31/12/62 annual return
dot icon31/01/1962
Particulars re directors
dot icon31/01/1962
Return of allots (cash)
dot icon01/05/1961
Statement of nominal cap
dot icon01/05/1961
Memorandum
dot icon01/05/1961
Articles
dot icon01/05/1961
Decl on compl on incorp
dot icon01/05/1961
Situation of reg office
dot icon01/05/1961
Particulars re directors
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
738.39K
-
0.00
-
-
2022
1
754.16K
-
0.00
-
-
2023
1
776.47K
-
0.00
-
-
2023
1
776.47K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

776.47K £Ascended2.96 % *

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
Mr Nigel Jonathan Peden
Director
03/05/2024 - Present
7
Mccormack, Irene
Director
03/05/2024 - Present
-

Persons with Significant Control

1
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 BRIAN MENEELY LIMITED

BRIAN MENEELY LIMITED is an(a) Active company incorporated on 01/05/1961 with the registered office located at Mcevoy Sheridan Solicitors, 344 Ormeau Road, Belfast, Co Down BT7 2HL. 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 BRIAN MENEELY LIMITED?

toggle

BRIAN MENEELY LIMITED is currently Active. It was registered on 01/05/1961 .

Where is BRIAN MENEELY LIMITED located?

toggle

BRIAN MENEELY LIMITED is registered at Mcevoy Sheridan Solicitors, 344 Ormeau Road, Belfast, Co Down BT7 2HL.

What does BRIAN MENEELY LIMITED do?

toggle

BRIAN MENEELY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRIAN MENEELY LIMITED have?

toggle

BRIAN MENEELY LIMITED had 1 employees in 2023.

What is the latest filing for BRIAN MENEELY LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-02-21 with updates.