CADCO (NI) LIMITED
ENNISKILLEN


Company number NI604721
Status Active
Incorporation Date 11 October 2010
Company Type Private Limited Company
Address 174 MOORLOUGH ROAD, MOORLOUGH, LISNASKEA, ENNISKILLEN, COUNTY FERMANAGH, BT92 5FQ
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of CADCO (NI) LIMITED are www.cadconi.co.uk, and www.cadco-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Cadco Ni Limited is a Private Limited Company. The company registration number is NI604721. Cadco Ni Limited has been working since 11 October 2010. The present status of the company is Active. The registered address of Cadco Ni Limited is 174 Moorlough Road Moorlough Lisnaskea Enniskillen County Fermanagh Bt92 5fq. . CADDEN, Gerry is a Director of the company. CADDEN, Paul Gerard is a Director of the company. REIHILL, Anthony Seamus is a Director of the company. Secretary CADDEN, Gerry has been resigned. Director MURESAN, Bernadette Noeleen has been resigned. Director REIHILL, Tony has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Director
CADDEN, Gerry
Appointed Date: 01 November 2010
65 years old

Director
CADDEN, Paul Gerard
Appointed Date: 01 November 2014
36 years old

Director
REIHILL, Anthony Seamus
Appointed Date: 01 November 2014
50 years old

Resigned Directors

Secretary
CADDEN, Gerry
Resigned: 01 November 2014
Appointed Date: 01 November 2010

Director
MURESAN, Bernadette Noeleen
Resigned: 19 October 2010
Appointed Date: 11 October 2010
66 years old

Director
REIHILL, Tony
Resigned: 01 November 2010
Appointed Date: 19 October 2010
50 years old

Persons With Significant Control

Mr Anthony Seamus Reihill
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Gerard Cadden
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CADCO (NI) LIMITED Events

24 Nov 2016
Confirmation statement made on 11 October 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 Jan 2016
Compulsory strike-off action has been discontinued
14 Jan 2016
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

14 Jan 2016
Termination of appointment of Gerry Cadden as a secretary on 1 November 2014
...
... and 17 more events
09 May 2011
Termination of appointment of Tony Reihill as a director
19 Oct 2010
Registered office address changed from 2 Downpatrick Street Rathfriland Newry Down BT34 5DG on 19 October 2010
19 Oct 2010
Termination of appointment of Bernadette Muresan as a director
19 Oct 2010
Appointment of Mr Tony Reihill as a director
11 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CADCO (NI) LIMITED Charges

30 August 2012
Debenture
Delivered: 17 September 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…