James G. Mcalorum, Limited

DataGardener
live
Micro

James G. Mcalorum, Limited

ni005066Private Limited With Share Capital

5-7 Dellmount Avenue, Bangor, Co Down, BT204TZ
Incorporated

27/10/1961

Company Age

64 years

Directors

5

Employees

4

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

James G. Mcalorum, Limited (ni005066) is a private limited with share capital incorporated on 27/10/1961 (64 years old) and registered in co down, BT204TZ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 27/10/1961
BT204TZ
4 employees

Financial Overview

Total Assets

£3.68M

Liabilities

£6.08M

Net Assets

£-2.39M

Est. Turnover

£10.02M

AI Estimated
Unreported
Cash

£3.0K

Key Metrics

4

Employees

5

Directors

3

Shareholders

Board of Directors

4

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-10-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:05-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2020
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-01-2020
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2020
Administrative Restoration Company
Category:Restoration
Date:03-01-2020
Gazette Dissolved Compulsory
Category:Gazette
Date:14-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:29-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-11-2015
Gazette Notice Compulsory
Category:Gazette
Date:27-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-12-2014
Gazette Notice Compulsory
Category:Gazette
Date:31-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-11-2013
Gazette Notice Compulsary
Category:Gazette
Date:01-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2013
Accounts With Accounts Type Small
Category:Accounts
Date:10-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:17-08-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-08-2012
Gazette Notice Compulsary
Category:Gazette
Date:15-06-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2011
Legacy
Category:Mortgage
Date:14-10-2010
Accounts With Accounts Type Small
Category:Accounts
Date:10-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:13-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:04-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2010
Legacy
Category:Mortgage
Date:19-02-2010
Legacy
Category:Officers
Date:22-09-2009
Legacy
Category:Annual Return
Date:23-01-2009
Legacy
Category:Accounts
Date:21-04-2008
Legacy
Category:Accounts
Date:21-04-2008
Legacy
Category:Annual Return
Date:02-04-2008
Legacy
Category:Capital
Date:16-07-2007
Legacy
Category:Capital
Date:16-07-2007
Legacy
Category:Capital
Date:16-07-2007
Legacy
Category:Incorporation
Date:16-07-2007
Resolution
Category:Resolution
Date:16-07-2007
Resolution
Category:Resolution
Date:22-02-2007
Legacy
Category:Annual Return
Date:11-01-2007
Legacy
Category:Accounts
Date:15-09-2006
Legacy
Category:Accounts
Date:22-03-2006
Legacy
Category:Accounts
Date:22-03-2006
Legacy
Category:Annual Return
Date:19-02-2006
Legacy
Category:Annual Return
Date:28-01-2005
Legacy
Category:Annual Return
Date:04-03-2004
Legacy
Category:Accounts
Date:07-09-2003
Legacy
Category:Accounts
Date:29-05-2003
Legacy
Category:Annual Return
Date:19-03-2003
Legacy
Category:Annual Return
Date:31-01-2002
Legacy
Category:Accounts
Date:17-11-2001
Legacy
Category:Officers
Date:11-11-2001
Legacy
Category:Annual Return
Date:11-02-2001
Legacy
Category:Accounts
Date:25-10-2000
Legacy
Category:Annual Return
Date:28-01-2000
Legacy
Category:Accounts
Date:07-11-1999
Legacy
Category:Annual Return
Date:04-03-1999
Legacy
Category:Accounts
Date:05-11-1998
Legacy
Category:Officers
Date:21-10-1998
Legacy
Category:Annual Return
Date:18-01-1998
Legacy
Category:Officers
Date:26-11-1997
Legacy
Category:Officers
Date:26-11-1997
Legacy
Category:Accounts
Date:10-09-1997
Legacy
Category:Annual Return
Date:21-01-1997
Legacy
Category:Accounts
Date:04-09-1996
Legacy
Category:Annual Return
Date:21-01-1996
Legacy
Category:Accounts
Date:22-08-1995

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date30/07/2025
Latest Accounts31/10/2024

Trading Addresses

The Dell, 5-7 Dellmount Avenue, Bangor, County Down, BT204TZRegistered

Contact

02891877840
info@mcalorum.co.uksales@mcalorum.co.uk
mcalorum.co.uk
5-7 Dellmount Avenue, Bangor, Co Down, BT204TZ