AGHINVER BOAT CO. LIMITED
ENNISKILLEN


Company number NI009599
Status Active
Incorporation Date 10 July 1973
Company Type Private Limited Company
Address 167 CREVINISH ROAD, AGHINVER, LISNARICK, ENNISKILLEN, COUNTY FERMANAGH, BT94 1JY
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge NI0095990007, created on 2 June 2016. The most likely internet sites of AGHINVER BOAT CO. LIMITED are www.aghinverboatco.co.uk, and www.aghinver-boat-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Aghinver Boat Co Limited is a Private Limited Company. The company registration number is NI009599. Aghinver Boat Co Limited has been working since 10 July 1973. The present status of the company is Active. The registered address of Aghinver Boat Co Limited is 167 Crevinish Road Aghinver Lisnarick Enniskillen County Fermanagh Bt94 1jy. . MCCALDIN, Elizabeth is a Secretary of the company. MCCALDIN, Carolyn is a Director of the company. MCCALDIN, Elizabeth is a Director of the company. MCCALDIN, John Patrick is a Director of the company. MCCALDIN, Michael is a Director of the company. Director MCCALDIN, Joan has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
MCCALDIN, Elizabeth
Appointed Date: 10 July 1973

Director
MCCALDIN, Carolyn
Appointed Date: 18 March 2016
49 years old

Director
MCCALDIN, Elizabeth
Appointed Date: 10 July 1973
73 years old

Director
MCCALDIN, John Patrick
Appointed Date: 30 November 2000
47 years old

Director
MCCALDIN, Michael
Appointed Date: 10 July 1973
73 years old

Resigned Directors

Director
MCCALDIN, Joan
Resigned: 08 September 2007
Appointed Date: 10 July 1973
106 years old

Persons With Significant Control

Mrs Elizabeth Mccaldin
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Mccaldin
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Patrick Mccaldin
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mrs Carolyn Mccaldin
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

AGHINVER BOAT CO. LIMITED Events

13 Apr 2017
Confirmation statement made on 30 March 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Jun 2016
Registration of charge NI0095990007, created on 2 June 2016
07 Jun 2016
Registration of charge NI0095990006, created on 2 June 2016
23 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 22,000

...
... and 103 more events
10 Jul 1973
Memorandum

10 Jul 1973
Situation of reg office

10 Jul 1973
Statement of nominal cap

10 Jul 1973
Decl on compl on incorp

10 Jul 1973
Articles

AGHINVER BOAT CO. LIMITED Charges

2 June 2016
Charge code NI00 9599 0007
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Name of ship: inver lady ii…
2 June 2016
Charge code NI00 9599 0006
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Name of ship: inver lady ii…
5 April 2016
Charge code NI00 9599 0005
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Name of ship:inver lady…
5 April 2016
Charge code NI00 9599 0004
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Name of ship: inver lady…
26 March 1979
Marine mortgage
Delivered: 9 April 1979
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: 64/64TH share of motor vessel inver duke ii NO1 number…
26 March 1979
Marine mortgage
Delivered: 9 April 1979
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: 64/64TH shares of the motor vessel inver duke ii number…
13 April 1976
Floating charge
Delivered: 21 April 1976
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property.