E. MCINTYRE & SONS LIMITED

Register to unlock more data on OkredoRegister

E. MCINTYRE & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI038690

Incorporation date

31/05/2000

Size

Group

Contacts

Registered address

Registered address

14 Drumagarner Road, Kilrea, Coleraine, Co Londonderry BT51 5TBCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2000)
dot icon02/09/2025
Notification of Moneygran Holdings Limited as a person with significant control on 2025-08-28
dot icon02/09/2025
Cessation of Robert Fergal Mc Intyre as a person with significant control on 2025-08-28
dot icon31/07/2025
Group of companies' accounts made up to 2024-10-31
dot icon28/07/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon11/07/2024
Group of companies' accounts made up to 2023-10-31
dot icon04/07/2024
Director's details changed for Fergal Robert Mcintyre on 2024-07-02
dot icon04/07/2024
Secretary's details changed for Michael Kinoulty on 2024-07-02
dot icon04/07/2024
Confirmation statement made on 2024-05-31 with updates
dot icon29/06/2023
Group of companies' accounts made up to 2022-10-31
dot icon29/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon08/07/2022
Group of companies' accounts made up to 2021-10-31
dot icon05/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon03/08/2021
Group of companies' accounts made up to 2020-10-31
dot icon28/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon05/10/2020
Group of companies' accounts made up to 2019-10-31
dot icon27/07/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon24/07/2019
Group of companies' accounts made up to 2018-10-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon23/07/2018
Group of companies' accounts made up to 2017-10-31
dot icon08/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon01/08/2017
Group of companies' accounts made up to 2016-10-31
dot icon18/07/2017
Notification of Robert Fergal Mc Intyre as a person with significant control on 2016-05-31
dot icon10/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon23/08/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon07/07/2016
Group of companies' accounts made up to 2015-10-31
dot icon30/07/2015
Group of companies' accounts made up to 2014-10-31
dot icon19/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon16/12/2014
Termination of appointment of Edward Patrick Mcintyre as a director on 2014-07-27
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon05/10/2012
Duplicate mortgage certificatecharge no:2
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon21/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon10/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon09/06/2010
Director's details changed for Edward Patrick Mcintyre on 2010-05-31
dot icon09/06/2010
Director's details changed for Fergal Robert Mcintyre on 2010-05-31
dot icon04/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/06/2009
31/05/09 annual return shuttle
dot icon03/04/2009
31/10/08 annual accts
dot icon11/06/2008
31/05/08 annual return shuttle
dot icon15/05/2008
31/10/07 annual accts
dot icon20/06/2007
31/05/07 annual return shuttle
dot icon07/06/2007
31/10/06 annual accts
dot icon07/06/2007
Change of dirs/sec
dot icon25/06/2006
31/05/06 annual return shuttle
dot icon23/03/2006
31/10/05 annual accts
dot icon28/06/2005
31/05/05 annual return shuttle
dot icon27/06/2005
Particulars of a mortgage charge
dot icon17/04/2005
31/10/04 annual accts
dot icon16/06/2004
31/05/04 annual return shuttle
dot icon11/05/2004
31/10/03 annual accts
dot icon23/05/2003
31/05/03 annual return shuttle
dot icon15/05/2003
31/10/02 annual accts
dot icon14/06/2002
31/05/02 annual return shuttle
dot icon11/05/2002
31/10/01 annual accts
dot icon04/07/2001
31/05/01 annual return shuttle
dot icon14/09/2000
Return of allot of shares
dot icon14/09/2000
Change of ARD
dot icon10/06/2000
Change of dirs/sec
dot icon31/05/2000
Decln complnce reg new co
dot icon31/05/2000
Memorandum
dot icon31/05/2000
Articles
dot icon31/05/2000
Pars re dirs/sit reg off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.50M
-
0.00
2.68M
-
2022
-
12.16M
-
0.00
1.42M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 E. MCINTYRE & SONS LIMITED

E. MCINTYRE & SONS LIMITED is an(a) Active company incorporated on 31/05/2000 with the registered office located at 14 Drumagarner Road, Kilrea, Coleraine, Co Londonderry BT51 5TB. There are currently 2 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 E. MCINTYRE & SONS LIMITED?

toggle

E. MCINTYRE & SONS LIMITED is currently Active. It was registered on 31/05/2000 .

Where is E. MCINTYRE & SONS LIMITED located?

toggle

E. MCINTYRE & SONS LIMITED is registered at 14 Drumagarner Road, Kilrea, Coleraine, Co Londonderry BT51 5TB.

What does E. MCINTYRE & SONS LIMITED do?

toggle

E. MCINTYRE & SONS LIMITED operates in the Wholesale of machine tools (46.62 - SIC 2007) sector.

What is the latest filing for E. MCINTYRE & SONS LIMITED?

toggle

The latest filing was on 02/09/2025: Notification of Moneygran Holdings Limited as a person with significant control on 2025-08-28.