BALLYMENA ENGINES SPARES LIMITED
CO. ANTRIM


Company number NI022724
Status Active
Incorporation Date 22 May 1989
Company Type Private Limited Company
Address 36 RAILWAY STREET, BALLYMENA, CO. ANTRIM, BT42 3AE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BALLYMENA ENGINES SPARES LIMITED are www.ballymenaenginesspares.co.uk, and www.ballymena-engines-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Ballymena Engines Spares Limited is a Private Limited Company. The company registration number is NI022724. Ballymena Engines Spares Limited has been working since 22 May 1989. The present status of the company is Active. The registered address of Ballymena Engines Spares Limited is 36 Railway Street Ballymena Co Antrim Bt42 3ae. . KEARNEY, Harry George is a Secretary of the company. KEARNEY, Aidan Gerard is a Director of the company. KEARNEY, Harry George is a Director of the company. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
KEARNEY, Harry George
Appointed Date: 22 May 1989

Director
KEARNEY, Aidan Gerard
Appointed Date: 22 May 1989
68 years old

Director
KEARNEY, Harry George
Appointed Date: 22 May 1989
71 years old

Persons With Significant Control

Mr Harry Kearney
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BALLYMENA ENGINES SPARES LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 16,002

29 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 69 more events
22 May 1989
Memorandum

22 May 1989
Articles

22 May 1989
Statement of nominal cap

22 May 1989
Pars re dirs/sit reg off

22 May 1989
Decln complnce reg new co

BALLYMENA ENGINES SPARES LIMITED Charges

11 July 2013
Charge code NI02 2724 0008
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland ("the Bank") as Security Trustee of the Governor & Company of the Bank of Ireland and Bank of Ireland (UK) PLC (Together"the Secured Parties")
Description: 36 railway street, ballymena, county antrim. Notification…
11 July 2013
Charge code NI02 2724 0007
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland ("the Bank") as Security Trustee of the Governor & Company of the Bank of Ireland and Bank of Ireland (UK) PLC (Together"the Secured Parties")
Description: Notification of addition to or amendment of charge…
13 January 2003
Mortgage or charge
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage the company's premises situate at 36…
1 May 2002
Mortgage or charge
Delivered: 7 May 2002
Status: Outstanding
Persons entitled: Ulster Bank LTD Square East Belfast
Description: Mortgage debenture - all monies (a) a specific equitable…
15 April 2002
Mortgage or charge
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…
19 January 1995
Mortgage or charge
Delivered: 24 January 1995
Status: Satisfied on 28 June 2013
Description: All monies. Debenture by way of fixed equitable charge (1)…
4 April 1990
Mortgage or charge
Delivered: 12 April 1990
Status: Satisfied on 28 June 2013
Persons entitled: Northern Bank LTD
Description: Charge over all book debts all book debts and other debts…
4 April 1990
Mortgage or charge
Delivered: 12 April 1990
Status: Satisfied on 28 June 2013
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…