ANTRIM WAREHOUSING AND DISTRIBUTION SERVICES LIMITED
BELFAST


Company number NI009305
Status Active
Incorporation Date 2 March 1973
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, 30 VICTORIA STREET, BELFAST, BT1 3GS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 1 October 2016 with updates; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 700,100 . The most likely internet sites of ANTRIM WAREHOUSING AND DISTRIBUTION SERVICES LIMITED are www.antrimwarehousinganddistributionservices.co.uk, and www.antrim-warehousing-and-distribution-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Antrim Warehousing and Distribution Services Limited is a Private Limited Company. The company registration number is NI009305. Antrim Warehousing and Distribution Services Limited has been working since 02 March 1973. The present status of the company is Active. The registered address of Antrim Warehousing and Distribution Services Limited is Marlborough House 30 Victoria Street Belfast Bt1 3gs. . REED, Samuel Ross is a Secretary of the company. REED, Barbara Boyd is a Director of the company. REED, Samuel Ross is a Director of the company. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
REED, Samuel Ross
Appointed Date: 02 March 1973

Director
REED, Barbara Boyd
Appointed Date: 02 March 1973
77 years old

Director
REED, Samuel Ross
Appointed Date: 02 March 1973
78 years old

Persons With Significant Control

Mr Samuel Ross Reed
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Barbara Boyd Reed
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANTRIM WAREHOUSING AND DISTRIBUTION SERVICES LIMITED Events

07 Nov 2016
Group of companies' accounts made up to 30 June 2016
04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
05 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 700,100

28 Sep 2015
Group of companies' accounts made up to 30 June 2015
29 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 700,100

...
... and 121 more events
12 Apr 1973
Particulars re directors

02 Mar 1973
Statement of nominal cap

02 Mar 1973
Decl on compl on incorp

02 Mar 1973
Articles

02 Mar 1973
Memorandum

ANTRIM WAREHOUSING AND DISTRIBUTION SERVICES LIMITED Charges

1 May 2003
Mortgage or charge
Delivered: 6 May 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Belfast
Description: All monies mortgage debenture. 1. the hereditaments and…
24 February 1992
Mortgage
Delivered: 25 February 1992
Status: Satisfied on 15 May 2003
Persons entitled: Northern Bank Limited
Description: Lands in the townland of town parks antrim.
24 February 1992
Mortgage
Delivered: 25 February 1992
Status: Satisfied on 15 May 2003
Persons entitled: Northern Bank Limited
Description: Land in folio nos 36119 and an 4213 county antrim.
19 July 1990
Charge over all book debts
Delivered: 1 August 1990
Status: Satisfied on 15 May 2003
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
19 July 1990
Floating charge
Delivered: 1 August 1990
Status: Satisfied on 15 May 2003
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property.
26 June 1985
Floating charge
Delivered: 27 June 1985
Status: Satisfied on 3 May 1986
Persons entitled: United Parcels Public Limited Company
Description: Land in folio nos 36119 and AN4213 steeple road industrial…
14 December 1979
Assignment
Delivered: 28 December 1979
Status: Satisfied on 15 May 2003
Persons entitled: Northern Bank Limited
Description: All monies due to the company in respect of contract dated…
14 December 1979
Floating charge
Delivered: 21 December 1979
Status: Satisfied on 27 June 1985
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property.
14 December 1979
Mortgage
Delivered: 21 December 1979
Status: Satisfied on 3 September 1985
Persons entitled: Northern Bank Limited
Description: Warehouse and buildings at steeple road industrial estate…