Company number NI022447
Status Active
Incorporation Date 9 March 1989
Company Type Private Limited Company
Address MOORE BRANIFF, 2 BEECHILL BUSINESS PARK, 96 BEECHILL ROAD NEWTOWNBREDA, BELFAST, BT8 7QN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Thomas Ian Lindsay as a director on 29 April 2016. The most likely internet sites of BEFAB LIMITED are www.befab.co.uk, and www.befab.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Befab Limited is a Private Limited Company.
The company registration number is NI022447. Befab Limited has been working since 09 March 1989.
The present status of the company is Active. The registered address of Befab Limited is Moore Braniff 2 Beechill Business Park 96 Beechill Road Newtownbreda Belfast Bt8 7qn. . ROBERTS, William is a Secretary of the company. ELLIOTT, Mervyn David is a Director of the company. ROBERTS, William is a Director of the company. Secretary LINDSAY, Thomas Ian has been resigned. Director LINDSAY, Thomas Ian has been resigned. Director SHARMA, Suniel has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Director
SHARMA, Suniel
Resigned: 01 December 2006
Appointed Date: 11 July 2003
66 years old
Persons With Significant Control
Mr Mervyn David Elliott
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Thomas Ian Lindsay
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BEFAB LIMITED Events
27 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Termination of appointment of Thomas Ian Lindsay as a director on 29 April 2016
22 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
09 Mar 1989
Decln complnce reg new co
20 May 2014
Charge code NI02 2447 0007
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Contains fixed charge…
4 January 2012
Debenture
Delivered: 6 January 2012
Status: Satisfied
on 17 November 2014
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
9 April 2009
Mortgage or charge
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 1 moyra crescent, dundonald BT16 1UX…
29 January 2007
Mortgage or charge
Delivered: 9 February 2007
Status: Satisfied
on 12 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies fixed and floating charge. By way of a floating…
1 February 2000
Mortgage or charge
Delivered: 10 February 2000
Status: Satisfied
on 12 August 2014
Persons entitled: Bank of Ireland
Description: All monies.chattels mortgage details of equipment: double…
10 November 1998
Mortgage or charge
Delivered: 13 November 1998
Status: Satisfied
on 12 August 2014
Persons entitled: Bank of Ireland
Description: All monies.debenture all that and those the premises…
22 March 1993
Debenture
Delivered: 26 March 1993
Status: Satisfied
on 12 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…