ASHDALE ENGINEERING LIMITED
BELFAST


Company number NI013950
Status Active
Incorporation Date 15 November 1979
Company Type Private Limited Company
Address 39A YORK PARK, SHORE ROAD, BELFAST, BT15 3PX
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 2 . The most likely internet sites of ASHDALE ENGINEERING LIMITED are www.ashdaleengineering.co.uk, and www.ashdale-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Ashdale Engineering Limited is a Private Limited Company. The company registration number is NI013950. Ashdale Engineering Limited has been working since 15 November 1979. The present status of the company is Active. The registered address of Ashdale Engineering Limited is 39a York Park Shore Road Belfast Bt15 3px. . BERRY, Christopher John is a Secretary of the company. BERRY, Christopher John is a Director of the company. FORD, Peter Reginald is a Director of the company. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
BERRY, Christopher John
Appointed Date: 15 November 1979

Director
BERRY, Christopher John
Appointed Date: 15 November 1979
77 years old

Director
FORD, Peter Reginald
Appointed Date: 15 November 1979
72 years old

Persons With Significant Control

Berfor Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ASHDALE ENGINEERING LIMITED Events

02 Dec 2016
Confirmation statement made on 13 November 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 August 2015
08 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

08 Dec 2015
Director's details changed for Mr Christopher John Berry on 1 December 2015
08 Dec 2015
Director's details changed for Mr Peter Reginald Ford on 1 December 2015
...
... and 88 more events
15 Nov 1979
Statement of nominal cap

15 Nov 1979
Memorandum
15 Nov 1979
Pars re dirs/sit reg offi

15 Nov 1979
Articles
15 Nov 1979
Decl on compl on incorp

ASHDALE ENGINEERING LIMITED Charges

21 May 1997
Mortgage or charge
Delivered: 23 May 1997
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage nos 39A and 39B york park, belfast in…
18 September 1984
Mortgage or charge
Delivered: 28 September 1984
Status: Satisfied on 14 February 1997
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises situate and known as 39A york…
18 May 1984
Mortgage or charge
Delivered: 4 June 1984
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
18 May 1984
Mortgage or charge
Delivered: 4 June 1984
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
8 December 1980
Mortgage or charge
Delivered: 23 December 1980
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the companys property situate at 131…