M.B.F. BUILDING & CIVIL ENGINEERING COMPANY LIMITED

Register to unlock more data on OkredoRegister

M.B.F. BUILDING & CIVIL ENGINEERING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020549

Incorporation date

04/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Drum Road, Cookstown, Co Tyrone BT80 8QDCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1987)
dot icon19/12/2025
Director's details changed for Mr Malachy B Fox on 2025-12-19
dot icon19/12/2025
Director's details changed for Mrs Bridget a Fox on 2025-12-19
dot icon19/12/2025
Change of details for Mr Malachy Fox as a person with significant control on 2025-12-18
dot icon19/12/2025
Secretary's details changed for Mrs Bridget a Fox on 2025-12-18
dot icon19/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon22/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2016
Compulsory strike-off action has been discontinued
dot icon22/04/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon10/02/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon24/06/2013
Director's details changed for Mr Malachy B Fox on 2012-12-16
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon17/06/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/05/2009
16/12/08 annual return shuttle
dot icon15/05/2009
16/12/06 annual return shuttle
dot icon15/05/2009
16/12/05 annual return shuttle
dot icon15/05/2009
16/12/07 annual return shuttle
dot icon21/02/2009
31/03/08 annual accts
dot icon04/09/2008
31/03/07 annual accts
dot icon17/09/2007
Particulars of a mortgage charge
dot icon04/07/2007
Particulars of a mortgage charge
dot icon04/06/2007
Mortgage satisfaction
dot icon13/03/2007
Particulars of a mortgage charge
dot icon27/02/2007
Particulars of a mortgage charge
dot icon08/02/2007
31/03/06 annual accts
dot icon03/03/2006
31/03/05 annual accts
dot icon09/02/2005
31/03/04 annual accts
dot icon22/01/2004
31/03/03 annual accts
dot icon14/03/2003
16/12/02 annual return shuttle
dot icon23/01/2003
31/03/02 annual accts
dot icon23/01/2002
16/12/01 annual return shuttle
dot icon23/01/2002
31/03/01 annual accts
dot icon02/03/2001
16/12/00 annual return shuttle
dot icon12/09/2000
31/03/00 annual accts
dot icon26/02/2000
16/12/99 annual return shuttle
dot icon30/06/1999
31/03/99 annual accts
dot icon29/01/1999
16/12/98 annual return shuttle
dot icon25/01/1999
31/03/98 annual accts
dot icon07/02/1998
31/03/97 annual accts
dot icon13/01/1998
16/12/97 annual return shuttle
dot icon28/04/1997
Change in sit reg add
dot icon02/04/1997
16/12/95 annual return shuttle
dot icon02/04/1997
16/12/96 annual return shuttle
dot icon06/02/1997
31/03/96 annual accts
dot icon09/02/1996
31/03/95 annual accts
dot icon11/01/1995
31/03/94 annual accts
dot icon20/12/1994
16/12/94 annual return shuttle
dot icon04/02/1994
10/01/94 annual return shuttle
dot icon06/09/1993
31/03/93 annual accts
dot icon08/04/1993
14/01/93 annual return shuttle
dot icon02/03/1993
31/03/92 annual accts
dot icon04/04/1992
14/01/92 annual return form
dot icon04/04/1992
31/03/91 annual accts
dot icon08/04/1991
14/01/91 annual return
dot icon01/06/1990
31/03/90 annual accts
dot icon01/06/1990
13/01/90 annual return
dot icon10/06/1989
Change of dirs/sec
dot icon11/05/1989
31/03/89 annual accts
dot icon28/04/1989
13/01/89 annual return
dot icon28/04/1989
31/03/88 annual accts
dot icon04/06/1987
Incorporation
dot icon04/06/1987
Memorandum
dot icon04/06/1987
Decln complnce reg new co
dot icon04/06/1987
Pars re dirs/sit reg off
dot icon04/06/1987
Statement of nominal cap
dot icon04/06/1987
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
206.07K
-
0.00
-
-
2022
2
206.07K
-
0.00
-
-
2023
2
206.07K
-
0.00
-
-
2023
2
206.07K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

206.07K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Bridget A
Director
04/06/1987 - Present
-
Fox, Malachy B
Director
04/06/1987 - Present
-
Fox, Brigid Ann
Secretary
04/06/1987 - 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 M.B.F. BUILDING & CIVIL ENGINEERING COMPANY LIMITED

M.B.F. BUILDING & CIVIL ENGINEERING COMPANY LIMITED is an(a) Active company incorporated on 04/06/1987 with the registered office located at 22 Drum Road, Cookstown, Co Tyrone BT80 8QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of M.B.F. BUILDING & CIVIL ENGINEERING COMPANY LIMITED?

toggle

M.B.F. BUILDING & CIVIL ENGINEERING COMPANY LIMITED is currently Active. It was registered on 04/06/1987 .

Where is M.B.F. BUILDING & CIVIL ENGINEERING COMPANY LIMITED located?

toggle

M.B.F. BUILDING & CIVIL ENGINEERING COMPANY LIMITED is registered at 22 Drum Road, Cookstown, Co Tyrone BT80 8QD.

What does M.B.F. BUILDING & CIVIL ENGINEERING COMPANY LIMITED do?

toggle

M.B.F. BUILDING & CIVIL ENGINEERING COMPANY LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does M.B.F. BUILDING & CIVIL ENGINEERING COMPANY LIMITED have?

toggle

M.B.F. BUILDING & CIVIL ENGINEERING COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for M.B.F. BUILDING & CIVIL ENGINEERING COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Director's details changed for Mr Malachy B Fox on 2025-12-19.