Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > TOWERBEG LIMITED
Company Information for

TOWERBEG LIMITED

UNIT 1 GROUND FLOOR ADELAIDE EXCHANGE, 24-26 ADELAIDE STREET, BELFAST, ANTRIM, BT2 8GD,
Company Registration Number
NI058433
Private Limited Company
Active

Company Overview

About Towerbeg Ltd
TOWERBEG LIMITED was founded on 2006-03-14 and has its registered office in Belfast. The organisation's status is listed as "Active". Towerbeg Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TOWERBEG LIMITED
 
Legal Registered Office
UNIT 1 GROUND FLOOR ADELAIDE EXCHANGE
24-26 ADELAIDE STREET
BELFAST
ANTRIM
BT2 8GD
Other companies in BT9
 
Filing Information
Company Number NI058433
Company ID Number NI058433
Date formed 2006-03-14
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:32:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWERBEG LIMITED
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 TOWERBEG LIMITED

Current Directors
Officer Role Date Appointed
DAVID BURROWS
Company Secretary 2011-08-18
CATHAL MANEELY
Director 2012-03-14
KEVIN MARTIN MCKAY
Director 2006-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
CATHAL MANEELY
Company Secretary 2007-12-10 2012-06-12
SEANA MCAREAVEY
Company Secretary 2007-04-25 2012-06-12
KEVIN MARTIN MCKAY
Company Secretary 2006-03-22 2012-06-12
CATHAL MANEELY
Director 2006-03-22 2012-02-01
DOROTHY MAY KANE
Company Secretary 2006-03-14 2006-03-22
MALCOLM JOSEPH HARRISON
Director 2006-03-14 2006-03-22
DOROTHY MAY KANE
Director 2006-03-14 2006-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHAL MANEELY GIANTS PARK BELFAST LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
CATHAL MANEELY CRANNOG CONSULTANCY LIMITED Director 2016-09-01 CURRENT 2014-02-27 Active
CATHAL MANEELY FOUR TWO FOUR LTD Director 2012-03-14 CURRENT 2005-09-28 Active
CATHAL MANEELY MANEELY MC CANN IRELAND LIMITED Director 2008-03-19 CURRENT 2008-03-19 Active
CATHAL MANEELY TARAWOOD IRELAND (2002) LTD Director 2003-04-12 CURRENT 2002-04-11 Active
CATHAL MANEELY YOUTH ACTION NORTHERN IRELAND LIMITED Director 2002-01-01 CURRENT 1998-12-11 Active
CATHAL MANEELY MILLROW DEVELOPMENTS LIMITED Director 1992-10-15 CURRENT 1992-10-15 Active
KEVIN MARTIN MCKAY GIANTS PARK BELFAST LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
KEVIN MARTIN MCKAY KH (BALMORAL) DEVELOPMENTS LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
KEVIN MARTIN MCKAY BENMORE (NO 1) LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
KEVIN MARTIN MCKAY NORTHSIDE REGENERATION LIMITED Director 2017-05-01 CURRENT 2013-04-19 Active
KEVIN MARTIN MCKAY OLIBAN LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
KEVIN MARTIN MCKAY BAWNMORE PROPERTIES LIMITED Director 2015-11-13 CURRENT 2015-05-19 Active
KEVIN MARTIN MCKAY BENMORE GROUP LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
KEVIN MARTIN MCKAY KH (BALMORAL) COMMERCIAL LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
KEVIN MARTIN MCKAY JOHNCORP (NO.1) LIMITED Director 2014-03-25 CURRENT 2014-01-22 Active
KEVIN MARTIN MCKAY JOHNCORP (NO.2) LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
KEVIN MARTIN MCKAY BELFAST PROPERTY SOLUTIONS (NI) LIMITED Director 2013-09-30 CURRENT 2013-01-04 Active
KEVIN MARTIN MCKAY NFP (NI) LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
KEVIN MARTIN MCKAY SPHERE RETAIL ASSET MANAGEMENT NI LTD Director 2013-09-06 CURRENT 2013-09-06 Dissolved 2015-03-27
KEVIN MARTIN MCKAY ADELAIDE EXCHANGE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
KEVIN MARTIN MCKAY STRABEN LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
KEVIN MARTIN MCKAY BENMORE PROPERTY MANAGEMENT SERVICES LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
KEVIN MARTIN MCKAY RUSHMORE HOMES Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2013-08-20
KEVIN MARTIN MCKAY THORNVALLEY PROPERTIES LIMITED Director 2006-12-19 CURRENT 2006-12-12 Liquidation
KEVIN MARTIN MCKAY PORCHGROUND PROPERTY MANAGEMENT LIMITED Director 2006-08-24 CURRENT 2006-08-16 Dissolved 2017-01-24
KEVIN MARTIN MCKAY M-TWO MANCHESTER LICENSING LIMITED Director 2006-07-04 CURRENT 2005-11-15 Dissolved 2014-04-01
KEVIN MARTIN MCKAY FOUR TWO FOUR LTD Director 2005-09-28 CURRENT 2005-09-28 Active
KEVIN MARTIN MCKAY BELPOOL DEVELOPMENTS LTD Director 2005-03-16 CURRENT 2004-12-06 Active - Proposal to Strike off
KEVIN MARTIN MCKAY BELFAST DEVELOPMENTS AND INVESTMENTS LIMITED Director 2005-02-08 CURRENT 2004-02-12 Active
KEVIN MARTIN MCKAY CARTEL DEVELOPMENTS LIMITED Director 2001-05-01 CURRENT 1997-11-19 Active
KEVIN MARTIN MCKAY BENMORE PROPERTIES LIMITED Director 1997-11-25 CURRENT 1997-11-25 Active
KEVIN MARTIN MCKAY STRABEN DEVELOPMENTS LIMITED Director 1996-05-16 CURRENT 1996-05-16 Active
KEVIN MARTIN MCKAY BENMORE DEVELOPMENTS (N.I.) LIMITED Director 1994-08-12 CURRENT 1994-08-12 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
2024-03-21CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-10-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-16CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-11-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM Rushmere House 46 Cadogan Park Belfast BT9 6HH
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-11TM02Termination of appointment of David Burrows on 2018-01-01
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MARTIN MCKAY
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-253.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 27/07/2017
2017-08-253.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 27/07/2017
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 25000000
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-08-03RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100793
2017-08-03RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009406
2017-08-03RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100793
2017-08-03RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009406
2017-05-303.08(NI)Liquidation: Administrative receivers abstracts to 2017-05-04
2017-03-103.08(NI)Liquidation: Administrative receivers abstracts to 2016-11-04
2017-03-033.08(NI)Liquidation: Administrative receivers abstracts to 2016-05-04
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 25000000
2016-04-08AR0114/03/16 ANNUAL RETURN FULL LIST
2016-01-253.08(NI)Liquidation: Administrative receivers abstracts to 2015-11-04
2016-01-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 25000000
2015-04-01AR0114/03/15 ANNUAL RETURN FULL LIST
2015-01-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-07RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009406,PR100793
2014-11-07RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009406,PR100793
2014-04-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 25000000
2014-03-24AR0114/03/14 ANNUAL RETURN FULL LIST
2013-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2013-03-19AR0114/03/13 FULL LIST
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 2ND FLOOR AISLING HOUSE 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL
2013-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2012-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2012-06-12AP01DIRECTOR APPOINTED MR CATHAL MANEELY
2012-06-12AP03SECRETARY APPOINTED MR DAVID BURROWS
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY KEVIN MCKAY
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY SEANA MCAREAVEY
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY CATHAL MANEELY
2012-03-28AR0114/03/12 FULL LIST
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHAL MANEELY
2011-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2011-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2011-04-12AR0114/03/11 FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHAL MANEELY / 05/04/2011
2011-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN MARTIN MCKAY / 01/12/2009
2011-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / SEANA MCAREAVEY / 05/04/2011
2011-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / CATHAL MANEELY / 05/04/2011
2010-03-29AR0114/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCKAY / 01/12/2009
2009-12-18MEM/ARTSARTICLES OF ASSOCIATION
2009-12-18RES03EXEMPTION FROM APPOINTING AUDITORS
2009-12-18RES04NC INC ALREADY ADJUSTED 14/03/2009
2009-12-18SH0114/03/09 STATEMENT OF CAPITAL GBP 25000000
2009-07-06371S(NI)14/03/09 ANNUAL RETURN SHUTTLE
2009-04-29RES(NI)SPECIAL/EXTRA RESOLUTION
2009-04-29UDM+A(NI)UPDATED MEM AND ARTS
2008-06-20296(NI)CHANGE OF DIRS/SEC
2008-03-26402(NI)PARS RE MORTAGE
2008-03-12371S(NI)14/03/08 ANNUAL RETURN SHUTTLE
2008-03-01371S(NI)14/03/07 ANNUAL RETURN SHUTTLE
2008-01-30296(NI)CHANGE OF DIRS/SEC
2008-01-25402(NI)PARS RE MORTAGE
2007-10-25402(NI)PARS RE MORTAGE
2007-10-25402(NI)PARS RE MORTAGE
2007-06-20402(NI)PARS RE MORTAGE
2007-05-25402(NI)PARS RE MORTAGE
2007-05-04296(NI)CHANGE OF DIRS/SEC
2007-05-04295(NI)CHANGE IN SIT REG ADD
2006-05-09402(NI)PARS RE MORTAGE
2006-04-07296(NI)CHANGE OF DIRS/SEC
2006-04-07RES(NI)SPECIAL/EXTRA RESOLUTION
2006-04-07RES(NI)SPECIAL/EXTRA RESOLUTION
2006-04-07296(NI)CHANGE OF DIRS/SEC
2006-04-07133(NI)NOT OF INCR IN NOM CAP
2006-04-07296(NI)CHANGE OF DIRS/SEC
2006-04-07UDM+A(NI)UPDATED MEM AND ARTS
2006-04-07295(NI)CHANGE IN SIT REG ADD
2006-04-07RES(NI)SPECIAL/EXTRA RESOLUTION
2006-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TOWERBEG LIMITED 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 TOWERBEG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2008-03-26 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
MORTGAGE OR CHARGE 2008-01-25 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
MORTGAGE OR CHARGE 2007-10-25 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
MORTGAGE OR CHARGE 2007-10-25 Outstanding ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2007-06-20 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
MORTGAGE OR CHARGE 2007-05-25 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
DEBENTURE 2006-05-09 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TOWERBEG LIMITED

Intangible Assets
Patents
We have not found any records of TOWERBEG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWERBEG LIMITED
Trademarks
We have not found any records of TOWERBEG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWERBEG LIMITED. 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 (41100 - Development of building projects) as TOWERBEG LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TOWERBEG LIMITED 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 TOWERBEG LIMITED 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 TOWERBEG LIMITED 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.