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
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (9 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (3 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
The Hub
Margaret Street
Newry
BT34 1DF
Northern Ireland
Address changed on 14 Jun 2024 (1 year 4 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
11
Shareholders
-
Controllers (PSC)
7
Director • PSC • Proprietor • Irish • Lives in Northern Ireland • Born in Aug 1988
Director • PSC • General Manager • Irish • Lives in Northern Ireland • Born in Apr 1960
Director • PSC • Property Manager • Irish • Lives in Northern Ireland • Born in Feb 1959
PSC • Director • Irish • Lives in Northern Ireland • Born in Feb 1986 • Jeweller
Director • Retail Business Owner • Northern Irish • Lives in Northern Ireland • Born in Feb 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
McEvoys Limited
Martin McEvoy is a mutual person.
Active
Clanrye Electrical Supplies Limited
Ryan Patrick Sheppard is a mutual person.
Active
Newry Computer Centre Limited
Christine Dorothy McElvanna is a mutual person.
Active
John Street Court Management Company Limited
Mr Peter Damian Murray is a mutual person.
Active
Shopmobility Newry
Mr Peter Damian Murray is a mutual person.
Active
Moss Gate Properties Limited
Christine Dorothy McElvanna is a mutual person.
Active
Newry Chamber Of Commerce & Trade
Tracy Rice is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£41.57K
Decreased by £76.37K (-65%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£428.34K
Decreased by £99.44K (-19%)
Total Liabilities
-£34.21K
Decreased by £8.2K (-19%)
Net Assets
£394.13K
Decreased by £91.25K (-19%)
Debt Ratio (%)
8%
Decreased by 0.05% (-1%)
Latest Activity
Confirmation Submitted
7 Months Ago on 20 Mar 2025
Full Accounts Submitted
12 Months Ago on 8 Nov 2024
Carole Anne King Resigned
1 Year Ago on 6 Nov 2024
Mrs Margaret Mcnamee Appointed
1 Year Ago on 6 Nov 2024
Tracy Rice Resigned
1 Year Ago on 6 Nov 2024
Gemma Murupy Resigned
1 Year Ago on 6 Nov 2024
Mr Rory Murphy Appointed
1 Year Ago on 6 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 14 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 31 Jan 2024
Celine Mckenna Resigned
2 Years Ago on 1 Nov 2023
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
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
Termination of appointment of Celine Mckenna as a director on 1 November 2023
Submitted on 7 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year