Mcavoy Modular Offsite Limited

DataGardener
live
Medium

Mcavoy Modular Offsite Limited

ni008762Private Limited With Share Capital

2 Ferguson Road, Knockmore Hill Industrial Estate, Lisburn, BT282FW
Incorporated

12/06/1972

Company Age

53 years

Directors

7

Employees

124

SIC Code

25110

Risk

very low risk

Company Overview

Registration, classification & business activity

Mcavoy Modular Offsite Limited (ni008762) is a private limited with share capital incorporated on 12/06/1972 (53 years old) and registered in lisburn, BT282FW. The company operates under SIC code 25110 - manufacture of metal structures and parts of structures.

Mcavoy is one of the uk and ireland’s market leaders in the precision manufacture and delivery of permanent and semi-permanent modular buildings. our buildings are sought after within the health, education, and commercial sectors for their high levels of quality and aesthetics. we offer ultimate f...

Private Limited With Share Capital
SIC: 25110
Medium
Incorporated 12/06/1972
BT282FW
124 employees

Financial Overview

Total Assets

£29.77M

Liabilities

£18.23M

Net Assets

£11.54M

Turnover

£62.99M

Cash

£2.78M

Key Metrics

124

Employees

7

Directors

1

Shareholders

1

PSCs

Board of Directors

5

Charges

25

Registered

2

Outstanding

0

Part Satisfied

23

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2026
Accounts With Accounts Type Full
Category:Accounts
Date:26-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2025
Resolution
Category:Resolution
Date:24-11-2025
Memorandum Articles
Category:Incorporation
Date:24-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-08-2025
Accounts With Accounts Type Full
Category:Accounts
Date:21-02-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:26-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:19-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:06-03-2024
Confirmation Statement
Category:Confirmation Statement
Date:13-09-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:08-09-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:04-08-2023
Capital Allotment Shares
Category:Capital
Date:02-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2023
Memorandum Articles
Category:Incorporation
Date:18-01-2023
Memorandum Articles
Category:Incorporation
Date:14-12-2022
Resolution
Category:Resolution
Date:14-12-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:14-12-2022
Change Of Name Notice
Category:Change Of Name
Date:14-12-2022
Accounts With Accounts Type Group
Category:Accounts
Date:03-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2022
Resolution
Category:Resolution
Date:04-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2022
Capital Allotment Shares
Category:Capital
Date:01-06-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-04-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2021
Accounts With Accounts Type Group
Category:Accounts
Date:20-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2021
Accounts With Accounts Type Group
Category:Accounts
Date:12-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2021
Accounts With Accounts Type Group
Category:Accounts
Date:30-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2020
Capital Allotment Shares
Category:Capital
Date:03-03-2020
Resolution
Category:Resolution
Date:27-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2020
Memorandum Articles
Category:Incorporation
Date:30-01-2020
Resolution
Category:Resolution
Date:30-01-2020
Resolution
Category:Resolution
Date:30-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2020
Mortgage Satisfy Charge Part
Category:Mortgage
Date:28-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2019
Accounts With Accounts Type Group
Category:Accounts
Date:05-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2019
Capital Cancellation Shares
Category:Capital
Date:30-10-2018
Capital Return Purchase Own Shares
Category:Capital
Date:30-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2018
Accounts With Accounts Type Group
Category:Accounts
Date:06-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Accounts With Accounts Type Group
Category:Accounts
Date:20-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2016
Accounts With Accounts Type Group
Category:Accounts
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014

Innovate Grants

2

This company received a grant of £79702.0 for Seismic – Standardisation Of School Components. The project started on 01/05/2018 and ended on 31/07/2019.

This company received a grant of £293140.0 for Seismic Ii. The project started on 01/04/2020 and ended on 31/03/2022.

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date28/02/2027
Filing Date25/02/2026
Latest Accounts31/05/2025

Trading Addresses

2 Ferguson Road, Lisburn, BT282FWRegistered
Mallusk Park, Mallusl Road, Newry, Co Down, BT354FS
Mallusk Park, Mallusl Road, Newry, Co Down, BT354FS
2 Ferguson Road, Lisburn, BT282FWRegistered
76 Ballynakilly Road, Dungannon, Co Tyrone, BT716HD

Contact

03301070799
mcavoygroup.com
2 Ferguson Road, Knockmore Hill Industrial Estate, Lisburn, BT282FW