MAILFORCE (NI) LTD

Register to unlock more data on OkredoRegister

MAILFORCE (NI) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI019625

Incorporation date

04/07/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Mckeague Morgan, 27 College Gardens, Belfast BT9 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon11/09/2025
Registered office address changed from Unit 216, Lisburn Enterprise Centre, Enterprise Crescent Ballinderry Road Lisburn BT28 2BP to Mckeague Morgan 27 College Gardens Belfast BT9 6BS on 2025-09-11
dot icon10/09/2025
Resolutions
dot icon10/09/2025
Appointment of a liquidator
dot icon10/09/2025
Statement of affairs
dot icon21/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/01/2024
Secretary's details changed for Ms Danielle Drennan on 2024-01-08
dot icon08/01/2024
Change of details for Mr Peter Drennan as a person with significant control on 2016-12-10
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2017-12-10 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon30/01/2017
Micro company accounts made up to 2016-03-31
dot icon21/12/2015
Micro company accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon09/02/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon12/05/2010
Previous accounting period shortened from 2010-04-04 to 2010-03-31
dot icon12/05/2010
Secretary's details changed for Danielle Drennan on 2009-12-10
dot icon12/05/2010
Director's details changed for Peter Drennan on 2009-12-10
dot icon29/04/2010
Annual return made up to 2008-12-10 with full list of shareholders
dot icon22/04/2010
Registered office address changed from 3 Holborn Avenue Bangor BT20 5EH on 2010-04-22
dot icon15/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
31/03/08 annual accts
dot icon01/03/2008
10/12/07 annual return shuttle
dot icon15/02/2008
31/03/07 annual accts
dot icon26/02/2007
31/03/06 annual accts
dot icon04/01/2007
10/12/06 annual return shuttle
dot icon08/02/2006
31/03/05 annual accts
dot icon29/01/2006
10/12/05 annual return shuttle
dot icon26/01/2005
10/12/04 annual return shuttle
dot icon03/12/2004
31/03/04 annual accts
dot icon22/01/2004
10/12/03 annual return shuttle
dot icon27/10/2003
31/03/03 annual accts
dot icon18/12/2002
31/03/02 annual accts
dot icon16/12/2002
10/12/02 annual return shuttle
dot icon29/01/2002
31/03/01 annual accts
dot icon20/01/2002
10/12/01 annual return shuttle
dot icon15/08/2001
Updated mem and arts
dot icon06/08/2001
Resolution to change name
dot icon04/12/2000
10/12/00 annual return shuttle
dot icon08/11/2000
31/03/00 annual accts
dot icon03/02/2000
31/03/99 annual accts
dot icon13/12/1999
10/12/99 annual return shuttle
dot icon26/04/1999
31/03/98 annual accts
dot icon26/04/1999
Change of dirs/sec
dot icon26/04/1999
Change of dirs/sec
dot icon22/12/1998
10/12/98 annual return shuttle
dot icon11/12/1997
10/12/97 annual return shuttle
dot icon11/12/1997
Change in sit reg add
dot icon11/12/1997
10/12/96 annual return shuttle
dot icon14/10/1997
31/03/97 annual accts
dot icon13/09/1996
04/04/96 annual accts
dot icon11/12/1995
10/12/95 annual return shuttle
dot icon21/09/1995
04/04/95 annual accts
dot icon02/02/1995
04/04/94 annual accts
dot icon12/01/1995
Change of dirs/sec
dot icon05/12/1994
10/12/94 annual return shuttle
dot icon19/02/1994
31/03/93 annual accts
dot icon03/12/1993
10/12/93 annual return shuttle
dot icon29/06/1993
Resolutions
dot icon16/02/1993
Change of dirs/sec
dot icon06/02/1993
31/03/92 annual accts
dot icon30/12/1992
10/12/92 annual return form
dot icon24/04/1992
Change of dirs/sec
dot icon07/03/1992
04/04/91 annual accts
dot icon07/03/1992
14/01/92 annual return form
dot icon08/08/1991
Particulars of a mortgage charge
dot icon13/04/1991
14/01/91 annual return
dot icon27/03/1991
31/03/90 annual accts
dot icon05/04/1990
31/03/88 annual accts
dot icon03/04/1990
Change in sit reg add
dot icon03/04/1990
14/01/90 annual return
dot icon29/03/1990
31/03/89 annual accts
dot icon28/09/1989
Allotment (cash)
dot icon09/08/1989
14/01/89 annual return
dot icon13/10/1988
31/03/87 annual accts
dot icon05/09/1988
Change of dirs/sec
dot icon05/09/1988
Change in sit reg add
dot icon09/06/1988
14/01/88 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/08/1986
Notice of ARD
dot icon01/08/1986
Allotment (cash)
dot icon04/07/1986
Miscellaneous
dot icon04/07/1986
Pars re dirs/sit reg offi
dot icon04/07/1986
Memorandum
dot icon04/07/1986
Articles
dot icon04/07/1986
Decln complnce reg new co
dot icon04/07/1986
Statement of nominal cap
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
31/03/2024
dot iconNext confirmation date
07/01/2026
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
5
24.93K
-
0.00
-
-
2022
5
20.63K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drennan, Danielle
Secretary
04/07/1986 - Present
-
Hughes, Richard A
Director
04/07/1986 - 13/04/1999
1
Mr Peter Drennan
Director
04/07/1986 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAILFORCE (NI) LTD

MAILFORCE (NI) LTD is an(a) Liquidation company incorporated on 04/07/1986 with the registered office located at Mckeague Morgan, 27 College Gardens, Belfast BT9 6BS. 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 MAILFORCE (NI) LTD?

toggle

MAILFORCE (NI) LTD is currently Liquidation. It was registered on 04/07/1986 .

Where is MAILFORCE (NI) LTD located?

toggle

MAILFORCE (NI) LTD is registered at Mckeague Morgan, 27 College Gardens, Belfast BT9 6BS.

What does MAILFORCE (NI) LTD do?

toggle

MAILFORCE (NI) LTD operates in the Postal activities under universal service obligation (53.10 - SIC 2007) sector.

What is the latest filing for MAILFORCE (NI) LTD?

toggle

The latest filing was on 11/09/2025: Registered office address changed from Unit 216, Lisburn Enterprise Centre, Enterprise Crescent Ballinderry Road Lisburn BT28 2BP to Mckeague Morgan 27 College Gardens Belfast BT9 6BS on 2025-09-11.