Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MCE (N.I.) LTD
Company Information for

MCE (N.I.) LTD

16 MOUNT CHARLES, BELFAST, BT7 1NZ,
Company Registration Number
NI057811
Private Limited Company
Active

Company Overview

About Mce (n.i.) Ltd
MCE (N.I.) LTD was founded on 2006-01-17 and has its registered office in . The organisation's status is listed as "Active". Mce (n.i.) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MCE (N.I.) LTD
 
Legal Registered Office
16 MOUNT CHARLES
BELFAST
BT7 1NZ
Other companies in BT7
 
Previous Names
MCE PUBLIC RELATIONS LTD17/09/2021
Filing Information
Company Number NI057811
Company ID Number NI057811
Date formed 2006-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/12/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB872763980  
Last Datalog update: 2024-05-05 17:53:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCE (N.I.) LTD
The accountancy firm based at this address is MULDOON & CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCE (N.I.) LTD

Current Directors
Officer Role Date Appointed
PAUL HENRY MCERLEAN
Director 2006-01-17
DAVID SAMUEL WATTERS
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS BROWN
Director 2014-08-01 2017-01-06
CLARE LENAGHAN
Company Secretary 2012-11-30 2015-04-16
CLARE LENAGHAN
Company Secretary 2006-01-17 2012-11-30
CHRISTOPHER JOHNSTON
Director 2010-09-14 2011-09-30
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2006-01-17 2006-01-17
CS DIRECTOR SERVICES LIMITED
Director 2006-01-17 2006-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HENRY MCERLEAN DESTINATION CQ BID LTD Director 2016-07-06 CURRENT 2016-07-06 Active
PAUL HENRY MCERLEAN VICTA SPORTS LTD Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2015-12-29
DAVID SAMUEL WATTERS LANYON WEALTH MANAGEMENT LIMITED Director 2018-06-01 CURRENT 2015-06-24 Active - Proposal to Strike off
DAVID SAMUEL WATTERS EQUAL AND RIGHT RECRUITMENT LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
DAVID SAMUEL WATTERS DUIR HOLDINGS LTD Director 2017-04-25 CURRENT 2015-03-13 Active
DAVID SAMUEL WATTERS RSM ISLE OF MAN LIMITED Director 2015-06-08 CURRENT 2015-06-08 Dissolved 2017-09-12
DAVID SAMUEL WATTERS MCCONVILLE WATTERS LIMITED Director 2015-05-21 CURRENT 2015-05-21 Dissolved 2017-08-22
DAVID SAMUEL WATTERS CLIFTON CARE HOME Director 2013-08-28 CURRENT 2010-11-18 Active - Proposal to Strike off
DAVID SAMUEL WATTERS LANYON ASSET MANAGERS LTD Director 2012-11-22 CURRENT 2012-11-22 Active
DAVID SAMUEL WATTERS LANYON CAPITAL LTD Director 2012-11-22 CURRENT 2012-11-22 Active
DAVID SAMUEL WATTERS LANYON HEALTH LIMITED Director 2012-08-21 CURRENT 2007-08-21 Active - Proposal to Strike off
DAVID SAMUEL WATTERS OSSION LIMITED Director 2012-05-05 CURRENT 2010-05-06 Active
DAVID SAMUEL WATTERS GIANT EVENTS COMPANY C.I.C. Director 2011-10-21 CURRENT 2011-05-05 Dissolved 2016-08-30
DAVID SAMUEL WATTERS COMMERCIAL LITIGATION LIMITED Director 2011-08-12 CURRENT 2011-08-12 Dissolved 2017-09-12
DAVID SAMUEL WATTERS COMMERCIAL MEDIATION LIMITED Director 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
DAVID SAMUEL WATTERS RSM CONSULTANCY SERVICES LIMITED Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2017-09-12
DAVID SAMUEL WATTERS RSM IRELAND LIMITED Director 2011-04-21 CURRENT 2011-04-21 Dissolved 2017-08-22
DAVID SAMUEL WATTERS LANYON RECOVERIES LIMITED Director 2009-07-23 CURRENT 2009-07-23 Active - Proposal to Strike off
DAVID SAMUEL WATTERS JOHN GRAHAM PROPERTY INVESTMENTS LIMITED Director 2009-01-16 CURRENT 2006-01-23 Active
DAVID SAMUEL WATTERS LANYON PROPERTY CONSULTANTS LIMITED Director 2008-04-09 CURRENT 2004-04-15 Active
DAVID SAMUEL WATTERS JOHN GRAHAM HOLDINGS LIMITED Director 2007-03-30 CURRENT 2006-01-24 Active
DAVID SAMUEL WATTERS JOHN GRAHAM DEVELOPMENTS LIMITED Director 2007-03-30 CURRENT 2006-09-22 Active
DAVID SAMUEL WATTERS MOSS LANE HOLDINGS LIMITED Director 2006-10-24 CURRENT 2005-01-11 Active
DAVID SAMUEL WATTERS LANYON QUAY SECRETARIAL SERVICES LTD Director 2005-08-26 CURRENT 2005-07-22 Active
DAVID SAMUEL WATTERS TIMBERA PROPERTIES MANAGEMENT LIMITED Director 2005-05-04 CURRENT 2000-12-27 Dissolved 2017-11-28
DAVID SAMUEL WATTERS TIMBERA PROPERTIES BALLATER LIMITED Director 2005-05-04 CURRENT 1999-07-26 Dissolved 2018-03-29
DAVID SAMUEL WATTERS TIMBERA PROPERTIES LIMITED Director 2005-01-28 CURRENT 2004-12-13 Active - Proposal to Strike off
DAVID SAMUEL WATTERS LANYON FINANCIAL PLANNING LIMITED Director 2002-01-01 CURRENT 2001-04-02 Active
DAVID SAMUEL WATTERS THURSDAY NOMINEES LIMITED Director 2001-06-30 CURRENT 1996-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-06-21Memorandum articles filed
2024-05-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-05-10Memorandum articles filed
2024-04-05Previous accounting period extended from 31/01/24 TO 31/03/24
2024-04-05DIRECTOR APPOINTED MR CARL NIGEL DARUVALLA
2024-04-05DIRECTOR APPOINTED MR RICHARD MARK GEORGE
2024-04-05Appointment of Cavendish Consulting Group Limited as director on 2024-03-28
2024-04-05CESSATION OF PAUL HENRY MCERLEAN AS A PERSON OF SIGNIFICANT CONTROL
2024-04-05Notification of Cavendish Consulting Limited as a person with significant control on 2024-03-28
2024-04-05APPOINTMENT TERMINATED, DIRECTOR DAWN HESKETH-GUILFOYLE
2024-04-05APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOUISE DE'ATH
2024-04-05DIRECTOR APPOINTED MRS CATHERINE LOUISE DE'ATH
2024-04-05DIRECTOR APPOINTED MRS DAWN HESKETH-GUILFOYLE
2024-04-05REGISTRATION OF A CHARGE / CHARGE CODE NI0578110004
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-14Change of share class name or designation
2024-02-26Change of share class name or designation
2024-02-14Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-02-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-14Memorandum articles filed
2024-02-14Change of share class name or designation
2024-02-12CONFIRMATION STATEMENT MADE ON 17/01/24, WITH UPDATES
2023-10-16Unaudited abridged accounts made up to 2023-01-31
2023-01-23CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-01-21CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-21DIRECTOR APPOINTED MR SYMON ROSS
2021-09-17RES15CHANGE OF COMPANY NAME 17/09/21
2021-04-26AP01DIRECTOR APPOINTED MRS CATHERINE LOUISE DE'ATH
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL WATTERS
2020-02-12PSC04Change of details for Mr Paul Henry Mcerlean as a person with significant control on 2019-10-25
2020-02-11PSC04Change of details for Mr Paul Henry Mcerlean as a person with significant control on 2019-10-25
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-02-05RES13Resolutions passed:
  • Other company business 25/10/2019
2020-02-05SH06Cancellation of shares. Statement of capital on 2019-10-25 GBP 1
2020-02-05SH03Purchase of own shares
2020-01-21PSC07CESSATION OF CLARE LENAGHAN AS A PERSON OF SIGNIFICANT CONTROL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2018-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE LENAGHAN
2017-09-04AP01DIRECTOR APPOINTED MR DAVID SAMUEL WATTERS
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BROWN
2016-09-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-11AR0117/01/16 ANNUAL RETURN FULL LIST
2016-02-11CH01Director's details changed for Mr Paul Henry Mcerlean on 2015-02-01
2015-09-25AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17TM02Termination of appointment of Clare Lenaghan on 2015-04-16
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-17AR0117/01/15 ANNUAL RETURN FULL LIST
2014-08-14AP01DIRECTOR APPOINTED MR CHRIS BROWN
2014-06-02AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-04AR0117/01/14 FULL LIST
2013-12-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2013-10-15AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-21AR0117/01/13 FULL LIST
2012-12-06AP03SECRETARY APPOINTED MRS CLARE LENAGHAN
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY CLARE LENAGHAN
2012-09-18AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-17AR0117/01/12 FULL LIST
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSTON
2011-03-25AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-11AR0117/01/11 FULL LIST
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / CLARE LENAGHAN / 17/01/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOHNSTON / 17/01/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOHNSTON / 17/01/2011
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-01AP01DIRECTOR APPOINTED CHRIS JOHNSTON
2010-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-06AR0117/01/10 FULL LIST
2009-11-16MEM/ARTSARTICLES OF ASSOCIATION
2009-11-16RES01ALTER ARTICLES 01/02/2009
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-29AC(NI)31/01/09 ANNUAL ACCTS
2009-02-06371S(NI)17/01/09 ANNUAL RETURN SHUTTLE
2008-07-31AC(NI)31/01/08 ANNUAL ACCTS
2008-02-04371S(NI)17/01/08 ANNUAL RETURN SHUTTLE
2007-07-17AC(NI)31/01/07 ANNUAL ACCTS
2007-02-12371S(NI)17/01/07 ANNUAL RETURN SHUTTLE
2006-10-06295(NI)CHANGE IN SIT REG ADD
2006-04-01296(NI)CHANGE OF DIRS/SEC
2006-04-01295(NI)CHANGE IN SIT REG ADD
2006-04-01296(NI)CHANGE OF DIRS/SEC
2006-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to MCE (N.I.) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCE (N.I.) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-04-12 Outstanding NORTHERN BANK
MORTGAGE 2009-10-14 ALL of the property or undertaking has been released and no longer forms part of the charge NORTHERN BANK
MORTGAGE 2009-10-14 Outstanding NORTHERN BANK
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCE (N.I.) LTD

Intangible Assets
Patents
We have not found any records of MCE (N.I.) LTD registering or being granted any patents
Domain Names

MCE (N.I.) LTD owns 1 domain names.

mcepublicrelations.co.uk  

Trademarks
We have not found any records of MCE (N.I.) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCE (N.I.) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as MCE (N.I.) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MCE (N.I.) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCE (N.I.) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCE (N.I.) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.