BLACKSHEEP NI LTD


Company number NI010591
Status Active
Incorporation Date 20 February 1975
Company Type Private Limited Company
Address 149 UPPER NEWTOWNARDS ROAD,, BELFAST, BT4 3HX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 4,000 . The most likely internet sites of BLACKSHEEP NI LTD are www.blacksheepni.co.uk, and www.blacksheep-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. Blacksheep Ni Ltd is a Private Limited Company. The company registration number is NI010591. Blacksheep Ni Ltd has been working since 20 February 1975. The present status of the company is Active. The registered address of Blacksheep Ni Ltd is 149 Upper Newtownards Road Belfast Bt4 3hx. . MCMEEKIN, Greta is a Secretary of the company. GASTON, Jason is a Director of the company. MCCORRISTON, Lisa is a Director of the company. MCMEEKIN, Denis is a Director of the company. MCMEEKIN, Greta is a Director of the company. PHILLIPS, Sara Kirstin is a Director of the company. Secretary SYBAN LTD has been resigned. Director MCCANN, Eleanor has been resigned. Director THOMPSON, Stephen has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MCMEEKIN, Greta
Appointed Date: 20 February 1975

Director
GASTON, Jason
Appointed Date: 22 April 2003
52 years old

Director
MCCORRISTON, Lisa
Appointed Date: 20 February 1975
59 years old

Director
MCMEEKIN, Denis
Appointed Date: 20 February 1975
86 years old

Director
MCMEEKIN, Greta
Appointed Date: 20 February 1975
83 years old

Director
PHILLIPS, Sara Kirstin
Appointed Date: 20 February 1975
57 years old

Resigned Directors

Secretary
SYBAN LTD
Resigned: 01 February 2008
Appointed Date: 01 December 2007

Director
MCCANN, Eleanor
Resigned: 31 August 1999
Appointed Date: 22 December 1998
61 years old

Director
THOMPSON, Stephen
Resigned: 22 April 2003
Appointed Date: 01 June 2001
64 years old

Persons With Significant Control

Mr Denis Mcmeekin
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Greta Mcmeekin
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLACKSHEEP NI LTD Events

08 Mar 2017
Confirmation statement made on 21 February 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4,000

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Apr 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4,000

...
... and 111 more events
20 Feb 1975
Articles

20 Feb 1975
Decl on compl on incorp

20 Feb 1975
Statement of nominal cap

20 Feb 1975
Situation of reg office

20 Feb 1975
Memorandum

BLACKSHEEP NI LTD Charges

1 February 2005
Mortgage or charge
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. 141 upper newtownards road…
19 February 2004
Mortgage or charge
Delivered: 1 March 2004
Status: Satisfied on 1 February 2005
Persons entitled: Northern Bank LTD
Description: Mortgage all monies & liabilities now or at any time…
4 November 1994
Standard security
Delivered: 9 November 1994
Status: Satisfied on 1 February 2005
Persons entitled: Northern Bank Limited
Description: Floating charge over the undertaking of the company and all…
4 November 1994
Mortgage or charge
Delivered: 9 November 1994
Status: Satisfied on 1 February 2005
Persons entitled: Northern Bank Limited
Description: All monies mortgage.. Property situate at 149 upper…
4 November 1994
Mortgage or charge
Delivered: 9 November 1994
Status: Satisfied on 1 February 2005
Persons entitled: Northern Bank Limited
Description: All monies charge over all book debts.. All book debts and…
26 April 1977
Equitable mortgage
Delivered: 28 April 1977
Status: Satisfied on 1 February 2005
Persons entitled: Northern Bank Limited
Description: All monies equitable mortgage.. Premises at 93 and 95…