CAPITAL REINFORCING (IRELAND) LIMITED
STRABANE


Company number NI042535
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address 34 MARKET STREET, STRABANE, COUNTY TYRONE, NORTHERN IRELAND, BT82 8BH
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a medium company made up to 31 December 2016; Confirmation statement made on 1 December 2016 with updates; Register inspection address has been changed from 21 Botanic Avenue Belfast BT7 1JJ Northern Ireland to C/O Fmc Accountants 34 Market Street Strabane Co Tyrone BT82 8BH. The most likely internet sites of CAPITAL REINFORCING (IRELAND) LIMITED are www.capitalreinforcingireland.co.uk, and www.capital-reinforcing-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Capital Reinforcing Ireland Limited is a Private Limited Company. The company registration number is NI042535. Capital Reinforcing Ireland Limited has been working since 19 February 2002. The present status of the company is Active. The registered address of Capital Reinforcing Ireland Limited is 34 Market Street Strabane County Tyrone Northern Ireland Bt82 8bh. . WALSH, Denise is a Secretary of the company. CARDWELL, Paul is a Director of the company. OWENS, Dermot is a Director of the company. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
WALSH, Denise
Appointed Date: 19 February 2002

Director
CARDWELL, Paul
Appointed Date: 01 December 2015
47 years old

Director
OWENS, Dermot
Appointed Date: 19 February 2002
59 years old

Persons With Significant Control

Mr Dermot Owens
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CAPITAL REINFORCING (IRELAND) LIMITED Events

17 May 2017
Accounts for a medium company made up to 31 December 2016
19 Dec 2016
Confirmation statement made on 1 December 2016 with updates
19 Dec 2016
Register inspection address has been changed from 21 Botanic Avenue Belfast BT7 1JJ Northern Ireland to C/O Fmc Accountants 34 Market Street Strabane Co Tyrone BT82 8BH
05 Oct 2016
Accounts for a medium company made up to 31 December 2015
29 Apr 2016
Satisfaction of charge 2 in full
...
... and 52 more events
19 Feb 2002
Certificate of incorporation
19 Feb 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Feb 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Feb 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Feb 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

CAPITAL REINFORCING (IRELAND) LIMITED Charges

1 September 2015
Charge code NI04 2535 0006
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as or being 2 acres or thereabouts…
31 October 2014
Charge code NI04 2535 0005
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unichema pool lane, bromborough…
29 July 2014
Charge code NI04 2535 0004
Delivered: 3 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 July 2014
Charge code NI04 2535 0003
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 March 2005
Mortgage or charge
Delivered: 8 April 2005
Status: Satisfied on 29 April 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies fixed & floating charge.. 1. by way of fixed…
23 September 2004
Mortgage or charge
Delivered: 28 September 2004
Status: Satisfied on 20 April 2016
Persons entitled: Governor & Co. Boi
Description: All monies debenture all its undertaking property and…