ABBICOIL SPRINGS LIMITED
BELFAST


Company number NI003956
Status Active
Incorporation Date 16 October 1957
Company Type Private Limited Company
Address FLANNIGAN EDMONDS BANNON, PEARL ASSURANCE HOUSE, 2 DONEGALL SQUARE EAST, BELFAST, BT1 5HB
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 4,198 . The most likely internet sites of ABBICOIL SPRINGS LIMITED are www.abbicoilsprings.co.uk, and www.abbicoil-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and twelve months. Abbicoil Springs Limited is a Private Limited Company. The company registration number is NI003956. Abbicoil Springs Limited has been working since 16 October 1957. The present status of the company is Active. The registered address of Abbicoil Springs Limited is Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast Bt1 5hb. . REILLY, Gareth is a Secretary of the company. REILLY, Gareth Peter is a Director of the company. SALES, David Benbow is a Director of the company. Secretary CARLISLE, Anne has been resigned. Secretary O'HARE, Paul Francis has been resigned. Secretary ROBINSON, Richard has been resigned. Director CALLAGHAN, Raymond Hugh has been resigned. Director MARSHALL, Paul Stephen has been resigned. Director MC CAMMICK, Samuel James has been resigned. Director MCMURRAY, Charles Brian has been resigned. Director O'HARE, Paul Francis has been resigned. Director STEWART, James Alexander has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Secretary
REILLY, Gareth
Appointed Date: 22 November 2009

Director
REILLY, Gareth Peter
Appointed Date: 22 November 2009
49 years old

Director
SALES, David Benbow
Appointed Date: 27 August 2008
74 years old

Resigned Directors

Secretary
CARLISLE, Anne
Resigned: 25 October 2007
Appointed Date: 01 July 2006

Secretary
O'HARE, Paul Francis
Resigned: 23 November 2009
Appointed Date: 25 October 2007

Secretary
ROBINSON, Richard
Resigned: 30 June 2006
Appointed Date: 16 October 1957

Director
CALLAGHAN, Raymond Hugh
Resigned: 25 June 2008
Appointed Date: 28 November 2003
74 years old

Director
MARSHALL, Paul Stephen
Resigned: 28 November 2003
Appointed Date: 16 October 1957
71 years old

Director
MC CAMMICK, Samuel James
Resigned: 24 December 1998
Appointed Date: 16 October 1957
88 years old

Director
MCMURRAY, Charles Brian
Resigned: 28 November 2003
Appointed Date: 02 December 1999
85 years old

Director
O'HARE, Paul Francis
Resigned: 23 November 2009
Appointed Date: 07 August 2008
54 years old

Director
STEWART, James Alexander
Resigned: 28 November 2003
Appointed Date: 16 October 1957
85 years old

Persons With Significant Control

Technical Metals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABBICOIL SPRINGS LIMITED Events

21 Dec 2016
Confirmation statement made on 31 October 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 August 2015
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4,198

29 Oct 2015
Director's details changed for David Benbow Sales on 15 January 2015
02 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 172 more events
16 Oct 1957
Situation of reg office

16 Oct 1957
Statement of nominal cap

16 Oct 1957
Particulars re directors

16 Oct 1957
Articles

16 Oct 1957
Decl on compl on incorp

ABBICOIL SPRINGS LIMITED Charges

22 January 2014
Charge code NI00 3956 0008
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
21 May 2010
Debenture
Delivered: 4 June 2010
Status: Satisfied on 25 July 2014
Persons entitled: Bibby Financial Services Limited
Description: 1.1 by way of first legal mortgage, the property (if any)…
28 November 2003
Mortgage or charge
Delivered: 4 December 2003
Status: Satisfied on 22 January 2013
Persons entitled: Ulster Bank Ireland Ulster Bank Limited
Description: Mortgage debenture- all monies the company (to the intent…
23 June 1998
Mortgage or charge
Delivered: 29 June 1998
Status: Satisfied on 22 January 2013
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage debenture I) by way of specific…
16 August 1993
Mortgage or charge
Delivered: 24 August 1993
Status: Satisfied on 14 February 1996
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
27 November 1989
Mortgage or charge
Delivered: 28 November 1989
Status: Satisfied on 14 February 1996
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage part of the lands comprised in folio…
9 November 1982
Mortgage or charge
Delivered: 23 November 1982
Status: Satisfied on 19 April 1990
Persons entitled: Industrial & Commer-
Description: All monies debenture 1. fixed charges upon: (a) the…
10 January 1980
Mortgage or charge
Delivered: 14 January 1980
Status: Satisfied on 14 February 1996
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…