ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newry Bid Company Limited

Newry Bid Company Limited is an active company incorporated on 8 March 2016 with the registered office located in Newry, County Armagh. Newry Bid Company Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
NI636954
Private limited by guarantee without share capital
Northern Ireland Company
Age
9 years
Incorporated 8 March 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (11 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (1 month remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
The Hub
Margaret Street
Newry
BT34 1DF
Northern Ireland
Address changed on 14 Jun 2024 (1 year 6 months ago)
Previous address was Unit 8 Monaghan Court Business Centre Monaghan Street Newry Co Down BT35 6BH Northern Ireland
Telephone
028 30250303
Email
Available in Endole App
Website
People
Officers
8
Shareholders
-
Controllers (PSC)
7
PSC • Director • Irish • Lives in Northern Ireland • Born in Apr 1960 • General Manager
PSC • Director • Irish • Lives in Northern Ireland • Born in Aug 1988 • Proprietor
Director • Property Manager • Irish • Lives in Northern Ireland • Born in Feb 1959
Director • Solicitor • British • Lives in Northern Ireland • Born in Nov 1981
Director • Operations Manager • Irish • Lives in Northern Ireland • Born in Jul 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clanrye Electrical Supplies Limited
Ryan Patrick Sheppard is a mutual person.
Active
McEvoys Limited
Martin McEvoy is a mutual person.
Active
Newry Computer Centre Limited
Christine Dorothy McElvanna is a mutual person.
Active
John Street Court Management Company Limited
Peter Damian Murray is a mutual person.
Active
Shopmobility Newry
Peter Damian Murray is a mutual person.
Active
Moss Gate Properties Limited
Christine Dorothy McElvanna is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£24.61K
Decreased by £16.96K (-41%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£616.88K
Increased by £188.54K (+44%)
Total Liabilities
-£31.46K
Decreased by £2.75K (-8%)
Net Assets
£585.43K
Increased by £191.29K (+49%)
Debt Ratio (%)
5%
Decreased by 2.89% (-36%)
Latest Activity
Full Accounts Submitted
20 Days Ago on 16 Dec 2025
Confirmation Submitted
9 Months Ago on 20 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 8 Nov 2024
Carole Anne King Resigned
1 Year 2 Months Ago on 6 Nov 2024
Mrs Margaret Mcnamee Appointed
1 Year 2 Months Ago on 6 Nov 2024
Tracy Rice Resigned
1 Year 2 Months Ago on 6 Nov 2024
Gemma Murupy Resigned
1 Year 2 Months Ago on 6 Nov 2024
Mr Rory Murphy Appointed
1 Year 2 Months Ago on 6 Nov 2024
Registered Address Changed
1 Year 6 Months Ago on 14 Jun 2024
Confirmation Submitted
1 Year 11 Months Ago on 31 Jan 2024
Get Credit Report
Discover Newry Bid Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 16 Dec 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 20 Mar 2025
Termination of appointment of Carole Anne King as a director on 6 November 2024
Submitted on 20 Mar 2025
Appointment of Mr Rory Murphy as a director on 6 November 2024
Submitted on 3 Dec 2024
Termination of appointment of Gemma Murupy as a director on 6 November 2024
Submitted on 3 Dec 2024
Termination of appointment of Tracy Rice as a director on 6 November 2024
Submitted on 3 Dec 2024
Appointment of Mrs Margaret Mcnamee as a director on 6 November 2024
Submitted on 3 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 8 Nov 2024
Registered office address changed from Unit 8 Monaghan Court Business Centre Monaghan Street Newry Co Down BT35 6BH Northern Ireland to The Hub Margaret Street Newry BT34 1DF on 14 June 2024
Submitted on 14 Jun 2024
Confirmation statement made on 31 January 2024 with no updates
Submitted on 31 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year