BALLYMONEY GARDEN CENTRE LIMITED
ENNISKILLEN


Company number NI015566
Status Active
Incorporation Date 1 March 1982
Company Type Private Limited Company
Address ASHWOOD GARDEN CENTRE, 204 SLIGO ROAD, ENNISKILLEN, CO FERMANAGH, BT74 5QR
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 42,000 . The most likely internet sites of BALLYMONEY GARDEN CENTRE LIMITED are www.ballymoneygardencentre.co.uk, and www.ballymoney-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Ballymoney Garden Centre Limited is a Private Limited Company. The company registration number is NI015566. Ballymoney Garden Centre Limited has been working since 01 March 1982. The present status of the company is Active. The registered address of Ballymoney Garden Centre Limited is Ashwood Garden Centre 204 Sligo Road Enniskillen Co Fermanagh Bt74 5qr. . JOHNSTON, Niall John is a Secretary of the company. JOHNSTON, Gary Nixon is a Director of the company. JOHNSTON, Geoffrey Ivor is a Director of the company. JOHNSTON, Niall John is a Director of the company. Secretary SHANNON, Norma has been resigned. Director SHANNON, John Leslie has been resigned. Director SHANNON, Norma Anne has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Secretary
JOHNSTON, Niall John
Appointed Date: 11 April 2006

Director
JOHNSTON, Gary Nixon
Appointed Date: 11 April 2006
56 years old

Director
JOHNSTON, Geoffrey Ivor
Appointed Date: 11 April 2006
60 years old

Director
JOHNSTON, Niall John
Appointed Date: 11 April 2006
53 years old

Resigned Directors

Secretary
SHANNON, Norma
Resigned: 11 April 2006
Appointed Date: 01 March 1982

Director
SHANNON, John Leslie
Resigned: 11 April 2006
Appointed Date: 01 March 1982
71 years old

Director
SHANNON, Norma Anne
Resigned: 11 April 2006
Appointed Date: 01 March 1982
77 years old

Persons With Significant Control

Mr Niall Johnston
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Johnston
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Johnston
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALLYMONEY GARDEN CENTRE LIMITED Events

09 Jan 2017
Confirmation statement made on 13 December 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 42,000

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
07 Jan 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 42,000

...
... and 89 more events
01 Mar 1982
Memorandum
01 Mar 1982
Articles
01 Mar 1982
Pars re dirs/sit reg offi

01 Mar 1982
Statement of nominal cap

01 Mar 1982
Decl on compl on incorp

BALLYMONEY GARDEN CENTRE LIMITED Charges

9 March 1993
Mortgage
Delivered: 16 March 1993
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Property situate in the townland of ballymoney townparks…
30 January 1992
Floating charge
Delivered: 18 February 1992
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
30 January 1992
Charge over all book debts
Delivered: 18 February 1992
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
1 February 1988
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 12 February 1988
Status: Satisfied on 21 June 1993
Persons entitled: Ulster Bank Limited
Description: Ballymoney town parks, ballymoney, county antrim.