Madden Bros Ltd

DataGardener
madden bros ltd
live
Small

Madden Bros Ltd

ni044666Private Limited With Share Capital

Units 4 & 5 Grange Park, Mallusk, Newtownabbey, BT364LA
Incorporated

13/11/2002

Company Age

23 years

Directors

1

Employees

37

SIC Code

43320

Risk

low risk

Company Overview

Registration, classification & business activity

Madden Bros Ltd (ni044666) is a private limited with share capital incorporated on 13/11/2002 (23 years old) and registered in newtownabbey, BT364LA. The company operates under SIC code 43320 - joinery installation.

Madden bros ltd is a construction company based out of 51-53 thomas street, ballymena, united kingdom.

Private Limited With Share Capital
SIC: 43320
Small
Incorporated 13/11/2002
BT364LA
37 employees

Financial Overview

Total Assets

£1.92M

Liabilities

£792.5K

Net Assets

£1.13M

Est. Turnover

£8.16M

AI Estimated
Unreported
Cash

£556.2K

Key Metrics

37

Employees

1

Directors

3

Shareholders

Board of Directors

1
director

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

98
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2025
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2021
Capital Allotment Shares
Category:Capital
Date:23-06-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2020
Resolution
Category:Resolution
Date:26-08-2020
Capital Cancellation Shares
Category:Capital
Date:26-08-2020
Capital Return Purchase Own Shares
Category:Capital
Date:26-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2019
Legacy
Category:Miscellaneous
Date:04-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2017
Resolution
Category:Resolution
Date:12-01-2017
Capital Allotment Shares
Category:Capital
Date:04-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2014
Termination Director Company With Name
Category:Officers
Date:28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2013
Legacy
Category:Mortgage
Date:11-03-2013
Legacy
Category:Mortgage
Date:09-03-2013
Legacy
Category:Mortgage
Date:08-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2011
Liquidation Completion Of Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:19-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:23-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-02-2010
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:15-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2010
Legacy
Category:Accounts
Date:02-01-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:08-11-2007
Legacy
Category:Annual Return
Date:26-11-2006
Legacy
Category:Officers
Date:13-09-2006
Legacy
Category:Accounts
Date:25-08-2006
Legacy
Category:Annual Return
Date:21-06-2006
Legacy
Category:Accounts
Date:10-11-2005
Legacy
Category:Annual Return
Date:08-12-2004
Legacy
Category:Accounts
Date:30-11-2004
Legacy
Category:Accounts
Date:30-11-2004
Legacy
Category:Accounts
Date:30-11-2004
Legacy
Category:Capital
Date:04-06-2004
Legacy
Category:Officers
Date:04-06-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:15-04-2004
Legacy
Category:Annual Return
Date:18-11-2003
Legacy
Category:Officers
Date:21-11-2002
Incorporation Company
Category:Incorporation
Date:13-11-2002
Legacy
Category:Incorporation
Date:13-11-2002
Legacy
Category:Incorporation
Date:13-11-2002
Legacy
Category:Other
Date:13-11-2002
Legacy
Category:Other
Date:13-11-2002

Import / Export

Imports
12 Months4
60 Months13
Exports
12 Months1
60 Months4

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date02/09/2025
Latest Accounts31/03/2025

Trading Addresses

Units 4 & 5 Grange Park, Mallusk, Newtownabbey, Bt36 4La, BT364LARegistered
Unit 2, Trench Park Trench Road, Newtownabbey, Co Antrim, BT364LB
Units 4 & 5 Grange Park, Mallusk, Newtownabbey, Bt36 4La, BT364LARegistered

Related Companies

1

Contact

02890843720
Units 4 & 5 Grange Park, Mallusk, Newtownabbey, BT364LA