Company NameErrigal Facades Ltd
DirectorsCormac McCloskey and Damien Peter Treanor
Company StatusActive
Company Number07171320
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)
Previous NameNarinport Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Cormac McCloskey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressArdginney Ardginney
Killybrone
Monaghan
Ireland
Director NameMr Damien Peter Treanor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressArdginney Ardginney
Killybrone
Monaghan
Ireland
Secretary NameMr Damien Treanor
StatusCurrent
Appointed21 October 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address8 Oliver Avenue
South Norwood
London
SE25 6TY
Director NameMr Peter McCloskey
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressArdginney Ardginney
Killybrone
Monaghan
Ireland
Secretary NameMr Christopher Paul Bostock
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressArdginney Ardginney
Killybrone
Monaghan
Ireland

Location

Registered Address8 Oliver Avenue
South Norwood
London
SE25 6TY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

40 at £1Cormac Mccloskey
40.00%
Ordinary
40 at £1Damien Peter Treanor
40.00%
Ordinary
20 at £1Peter Mccloskey
20.00%
Ordinary

Financials

Year2014
Net Worth£123,500
Cash£31,029
Current Liabilities£47,028

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

21 October 2020Delivered on: 23 October 2020
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
21 October 2020Delivered on: 23 October 2020
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
8 August 2019Delivered on: 9 August 2019
Persons entitled: Northern Bank Limited

Classification: A registered charge
Outstanding

Filing History

27 October 2020Satisfaction of charge 071713200001 in full (4 pages)
26 October 2020Termination of appointment of Christopher Paul Bostock as a secretary on 21 October 2020 (1 page)
26 October 2020Appointment of Mr Damien Treanor as a secretary on 21 October 2020 (2 pages)
23 October 2020Registration of charge 071713200003, created on 21 October 2020 (28 pages)
23 October 2020Registration of charge 071713200002, created on 21 October 2020 (43 pages)
7 September 2020Full accounts made up to 31 December 2019 (28 pages)
27 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (30 pages)
9 August 2019Registration of charge 071713200001, created on 8 August 2019 (32 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
4 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
18 February 2019Termination of appointment of Peter Mccloskey as a director on 1 February 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Company name changed narinport LIMITED\certificate issued on 08/04/15
  • RES15 ‐ Change company name resolution on 2015-03-12
(2 pages)
8 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Company name changed narinport LIMITED\certificate issued on 08/04/15
  • RES15 ‐ Change company name resolution on 2015-03-12
(2 pages)
12 March 2015Change of name notice (2 pages)
12 March 2015Change of name notice (2 pages)
19 February 2015Change of name notice (2 pages)
19 February 2015Change of name notice (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
10 May 2013Director's details changed for Mr Cormac Mccloskey on 10 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Peter Mccloskey on 10 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Cormac Mccloskey on 10 May 2013 (2 pages)
10 May 2013Secretary's details changed for Mr Christopher Paul Bostock on 10 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Damien Peter Treanor on 10 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Peter Mccloskey on 10 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Damien Peter Treanor on 10 May 2013 (2 pages)
10 May 2013Secretary's details changed for Mr Christopher Paul Bostock on 10 May 2013 (2 pages)
18 April 2013Registered office address changed from 9 Devonshire Square London EC2M 4YF on 18 April 2013 (2 pages)
18 April 2013Registered office address changed from 9 Devonshire Square London EC2M 4YF on 18 April 2013 (2 pages)
2 October 2012Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 2 October 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 2 October 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 September 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
29 September 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
19 July 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
15 July 2011Statement of capital following an allotment of shares on 26 February 2010
  • GBP 100
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 26 February 2010
  • GBP 100
(3 pages)
19 October 2010Director's details changed for Mr Damien Peter Treanor on 27 February 2010 (2 pages)
19 October 2010Director's details changed for Mr Peter Mccloskey on 26 February 2010 (2 pages)
19 October 2010Director's details changed for Mr Cormac Mccloskey on 26 February 2010 (2 pages)
19 October 2010Director's details changed for Mr Cormac Mccloskey on 26 February 2010 (2 pages)
19 October 2010Secretary's details changed for Mr Christopher Paul Bostock on 26 February 2010 (2 pages)
19 October 2010Secretary's details changed for Mr Christopher Paul Bostock on 26 February 2010 (2 pages)
19 October 2010Director's details changed for Mr Damien Peter Treanor on 26 February 2010 (2 pages)
19 October 2010Director's details changed for Mr Damien Peter Treanor on 27 February 2010 (2 pages)
19 October 2010Director's details changed for Mr Damien Peter Treanor on 26 February 2010 (2 pages)
19 October 2010Director's details changed for Mr Peter Mccloskey on 26 February 2010 (2 pages)
10 March 2010Director's details changed for Mr Cormac Mccloskey on 26 February 2010 (2 pages)
10 March 2010Appointment of Mr Peter Mccloskey as a director (2 pages)
10 March 2010Appointment of Mr Damien Peter Treanor as a director (2 pages)
10 March 2010Director's details changed for Mr Cormac Mccloskey on 26 February 2010 (2 pages)
10 March 2010Appointment of Mr Damien Peter Treanor as a director (2 pages)
10 March 2010Director's details changed for Mr Cormac Mccloskey on 26 February 2010 (2 pages)
10 March 2010Appointment of Mr Peter Mccloskey as a director (2 pages)
10 March 2010Director's details changed for Mr Cormac Mccloskey on 26 February 2010 (2 pages)
26 February 2010Incorporation (54 pages)
26 February 2010Incorporation (54 pages)