Mh (Newry) Ltd

DataGardener
live
Micro

Mh (newry) Ltd

ni045276Private Limited With Share Capital

42 Dernaroy Road, Killeavy, Newry, BT358SP
Incorporated

28/01/2003

Company Age

23 years

Directors

2

Employees

9

SIC Code

46460

Risk

moderate risk

Company Overview

Registration, classification & business activity

Mh (newry) Ltd (ni045276) is a private limited with share capital incorporated on 28/01/2003 (23 years old) and registered in newry, BT358SP. The company operates under SIC code 46460 - wholesale of pharmaceutical goods.

Private Limited With Share Capital
SIC: 46460
Micro
Incorporated 28/01/2003
BT358SP
9 employees

Financial Overview

Total Assets

£311.1K

Liabilities

£217.3K

Net Assets

£93.9K

Est. Turnover

£1.09M

AI Estimated
Unreported
Cash

£70.1K

Key Metrics

9

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

92
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2016
Termination Director Company
Category:Officers
Date:07-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2016
Resolution
Category:Resolution
Date:04-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Termination Director Company With Name
Category:Officers
Date:14-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:13-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2010
Legacy
Category:Accounts
Date:26-07-2009
Legacy
Category:Annual Return
Date:27-02-2009
Legacy
Category:Annual Return
Date:28-05-2008
Legacy
Category:Accounts
Date:14-05-2008
Legacy
Category:Officers
Date:27-03-2007
Legacy
Category:Officers
Date:09-03-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:14-02-2007
Legacy
Category:Annual Return
Date:01-02-2007
Legacy
Category:Accounts
Date:11-01-2007
Legacy
Category:Annual Return
Date:21-02-2006
Legacy
Category:Annual Return
Date:15-02-2006
Legacy
Category:Accounts
Date:14-02-2006
Legacy
Category:Accounts
Date:07-12-2004
Legacy
Category:Capital
Date:03-12-2004
Legacy
Category:Annual Return
Date:19-02-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:21-11-2003
Legacy
Category:Accounts
Date:03-10-2003
Legacy
Category:Address
Date:03-10-2003
Particulars Of A Mortgage Charge
Category:Mortgage
Date:26-08-2003
Particulars Of A Mortgage Charge
Category:Mortgage
Date:26-08-2003
Legacy
Category:Incorporation
Date:13-05-2003
Legacy
Category:Change Of Name
Date:01-05-2003
Legacy
Category:Address
Date:10-04-2003
Legacy
Category:Incorporation
Date:10-04-2003
Legacy
Category:Officers
Date:10-04-2003
Legacy
Category:Officers
Date:10-04-2003
Legacy
Category:Officers
Date:10-04-2003
Resolution
Category:Resolution
Date:10-04-2003
Legacy
Category:Change Of Name
Date:20-03-2003
Legacy
Category:Incorporation
Date:28-01-2003
Legacy
Category:Incorporation
Date:28-01-2003
Legacy
Category:Other
Date:28-01-2003
Legacy
Category:Other
Date:28-01-2003

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date21/10/2025
Latest Accounts31/03/2025

Trading Addresses

42 Dernaroy Road, Killeavy, Newry, BT358SPRegistered
Unit 14B The Quays Shopping Centre, Newry, Co Down, BT358QS
42 Dernaroy Road, Killeavy, Newry, BT358SPRegistered
Unit 14B The Quays Shopping Centre, Newry, Co Down, BT358QS

Contact

42 Dernaroy Road, Killeavy, Newry, BT358SP