ABBEY ROOFING SPECIALISTS LIMITED
NEWTOWNABBEY


Company number NI010215
Status Active
Incorporation Date 31 May 1974
Company Type Private Limited Company
Address UNIT 13 THE FERGUSON CENTRE, 57-59 MANSE ROAD, NEWTOWNABBEY, COUNTY ANTRIM, BT36 6RW
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 15,002 . The most likely internet sites of ABBEY ROOFING SPECIALISTS LIMITED are www.abbeyroofingspecialists.co.uk, and www.abbey-roofing-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. Abbey Roofing Specialists Limited is a Private Limited Company. The company registration number is NI010215. Abbey Roofing Specialists Limited has been working since 31 May 1974. The present status of the company is Active. The registered address of Abbey Roofing Specialists Limited is Unit 13 The Ferguson Centre 57 59 Manse Road Newtownabbey County Antrim Bt36 6rw. . WORKMAN, David James is a Secretary of the company. MCMANUS, Ryan James is a Director of the company. SMYTH, Trevor Raymond is a Director of the company. WORKMAN, David James is a Director of the company. Secretary THOMPSON, Rosemary has been resigned. Director KERNOGHAN, William Alan has been resigned. Director LAMBE, David Matthew has been resigned. Director MCALLISTER, Robert Gerard has been resigned. Director MCNUTT, Gordon has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
WORKMAN, David James
Appointed Date: 25 February 2008

Director
MCMANUS, Ryan James
Appointed Date: 06 May 2015
51 years old

Director
SMYTH, Trevor Raymond
Appointed Date: 17 August 2009
57 years old

Director
WORKMAN, David James
Appointed Date: 01 January 1997
57 years old

Resigned Directors

Secretary
THOMPSON, Rosemary
Resigned: 25 February 2008
Appointed Date: 30 November 1988

Director
KERNOGHAN, William Alan
Resigned: 06 May 2015
Appointed Date: 30 November 1980
77 years old

Director
LAMBE, David Matthew
Resigned: 30 September 2004
Appointed Date: 09 October 1988
79 years old

Director
MCALLISTER, Robert Gerard
Resigned: 24 January 2000
Appointed Date: 23 August 1980
81 years old

Director
MCNUTT, Gordon
Resigned: 22 October 2010
Appointed Date: 10 January 1989
68 years old

Persons With Significant Control

Mr Trevor Raymond Smyth
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David James Workman
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T & A Kernoghan (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABBEY ROOFING SPECIALISTS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15,002

11 Jan 2016
Director's details changed for Mr David James Workman on 2 January 2016
11 Jan 2016
Secretary's details changed for Mr David James Workman on 2 January 2016
...
... and 134 more events
31 May 1974
Articles
31 May 1974
Particulars re directors
31 May 1974
Statement of nominal cap

31 May 1974
Decl on compl on incorp

31 May 1974
Situation of reg office

ABBEY ROOFING SPECIALISTS LIMITED Charges

8 November 1988
Debenture
Delivered: 11 November 1988
Status: Satisfied on 20 February 2015
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…