B.P. MCKEEFRY LIMITED
CO LONDONDERRY


Company number NI028403
Status Active
Incorporation Date 25 April 1994
Company Type Private Limited Company
Address 114 GROVE ROAD, SWATRAGH, CO LONDONDERRY, BT46 5QZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Accounts for a medium company made up to 30 September 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 500,000 . The most likely internet sites of B.P. MCKEEFRY LIMITED are www.bpmckeefry.co.uk, and www.b-p-mckeefry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. B P Mckeefry Limited is a Private Limited Company. The company registration number is NI028403. B P Mckeefry Limited has been working since 25 April 1994. The present status of the company is Active. The registered address of B P Mckeefry Limited is 114 Grove Road Swatragh Co Londonderry Bt46 5qz. . KEALEY, Margo Ann is a Secretary of the company. ESLER, Peter George is a Director of the company. KEALEY, Margo Ann is a Director of the company. MAGUIRE, Gary Martin is a Director of the company. MCKEEFRY, Catherine Mary is a Director of the company. Secretary MCKEEFRY, Brian Pearse has been resigned. Director HARE, Andrew Philip has been resigned. Director MC KEEFRY, Brian Pearse has been resigned. Director MC KEEFRY, Sheila Anne has been resigned. Director MC KEOWN, Sean Francis has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
KEALEY, Margo Ann
Appointed Date: 02 March 2008

Director
ESLER, Peter George
Appointed Date: 15 April 2011
58 years old

Director
KEALEY, Margo Ann
Appointed Date: 15 April 2011
50 years old

Director
MAGUIRE, Gary Martin
Appointed Date: 15 April 2011
56 years old

Director
MCKEEFRY, Catherine Mary
Appointed Date: 01 August 2008
60 years old

Resigned Directors

Secretary
MCKEEFRY, Brian Pearse
Resigned: 02 March 2008
Appointed Date: 25 April 1994

Director
HARE, Andrew Philip
Resigned: 28 February 2016
Appointed Date: 15 April 2011
61 years old

Director
MC KEEFRY, Brian Pearse
Resigned: 02 March 2008
Appointed Date: 25 April 1994
61 years old

Director
MC KEEFRY, Sheila Anne
Resigned: 17 May 2006
Appointed Date: 25 April 1994
85 years old

Director
MC KEOWN, Sean Francis
Resigned: 30 September 2011
Appointed Date: 25 April 1994
66 years old

Persons With Significant Control

Mrs Catherine Mary Mckeefry
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a member of a firm

B.P. MCKEEFRY LIMITED Events

27 Apr 2017
Confirmation statement made on 25 April 2017 with updates
17 Jun 2016
Accounts for a medium company made up to 30 September 2015
04 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 500,000

02 Mar 2016
Termination of appointment of Andrew Philip Hare as a director on 28 February 2016
23 Jun 2015
Accounts for a medium company made up to 30 September 2014
...
... and 68 more events
16 Aug 1994
Resolution to change name

25 Apr 1994
Pars re dirs/sit reg off

25 Apr 1994
Memorandum
25 Apr 1994
Articles
25 Apr 1994
Decln complnce reg new co

B.P. MCKEEFRY LIMITED Charges

7 June 1996
Mortgage or charge
Delivered: 14 June 1996
Status: Satisfied on 17 November 2009
Persons entitled: Bank of Ireland
Description: All monies. Deed of charge all that and those the property…