ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) LIMITED
LISBURN


Company number NI028017
Status Active
Incorporation Date 15 December 1993
Company Type Private Limited Company
Address 11 FERGUSON DRIVE, KNOCKMORE HILL INDUSTRIAL PARK, LISBURN, BT28 2EX
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a small company made up to 31 May 2016; Termination of appointment of Patrick Alan David Leggett as a director on 3 June 2016. The most likely internet sites of ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) LIMITED are www.accountingandbusinesstechnologyni.co.uk, and www.accounting-and-business-technology-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Accounting and Business Technology N I Limited is a Private Limited Company. The company registration number is NI028017. Accounting and Business Technology N I Limited has been working since 15 December 1993. The present status of the company is Active. The registered address of Accounting and Business Technology N I Limited is 11 Ferguson Drive Knockmore Hill Industrial Park Lisburn Bt28 2ex. . LYNCH, Paula is a Secretary of the company. O'KANE, Francis Iain is a Director of the company. Secretary CAVEY, Andrew has been resigned. Secretary LEGGETT, Patrick has been resigned. Secretary MCALLISTER, Martin Jospeh has been resigned. Director BEST, Peter Richard has been resigned. Director CAVEY, Andrew has been resigned. Director CAVEY, Jennifer has been resigned. Director DAVEY, Joseph has been resigned. Director LEGGETT, Patrick Alan David has been resigned. Director WALLACE, Margaret Elizabeth Heather has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
LYNCH, Paula
Appointed Date: 31 January 2014

Director
O'KANE, Francis Iain
Appointed Date: 26 May 2016
55 years old

Resigned Directors

Secretary
CAVEY, Andrew
Resigned: 01 October 2008
Appointed Date: 15 December 1993

Secretary
LEGGETT, Patrick
Resigned: 01 July 2009
Appointed Date: 01 October 2008

Secretary
MCALLISTER, Martin Jospeh
Resigned: 31 January 2014
Appointed Date: 01 July 2009

Director
BEST, Peter Richard
Resigned: 30 May 2001
Appointed Date: 15 December 1993
62 years old

Director
CAVEY, Andrew
Resigned: 01 October 2008
Appointed Date: 30 May 2001
59 years old

Director
CAVEY, Jennifer
Resigned: 01 October 2008
Appointed Date: 26 March 2004
65 years old

Director
DAVEY, Joseph
Resigned: 01 July 2009
Appointed Date: 01 October 2008
69 years old

Director
LEGGETT, Patrick Alan David
Resigned: 03 June 2016
Appointed Date: 01 October 2008
59 years old

Director
WALLACE, Margaret Elizabeth Heather
Resigned: 26 March 2004
Appointed Date: 15 December 1993
61 years old

Persons With Significant Control

Xperience Group Ltd
Notified on: 3 June 2016
Nature of control: Ownership of shares – 75% or more

ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) LIMITED Events

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
01 Mar 2017
Accounts for a small company made up to 31 May 2016
03 Jun 2016
Termination of appointment of Patrick Alan David Leggett as a director on 3 June 2016
26 May 2016
Appointment of Mr Francis Iain O'kane as a director on 26 May 2016
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 32,917

...
... and 81 more events
15 Mar 1994
Resolution to change name

15 Dec 1993
Articles

15 Dec 1993
Decln complnce reg new co

15 Dec 1993
Memorandum

15 Dec 1993
Pars re dirs/sit reg off

ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) LIMITED Charges

1 July 2009
Debenture
Delivered: 2 July 2009
Status: Satisfied on 22 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage debenture. The company as beneficial…