CARMONT LIMITED
DUNGANNON


Company number NI060153
Status Active
Incorporation Date 18 July 2006
Company Type Private Limited Company
Address 12 TORRENT BUSINESS CENTRE, DONAGHMORE, DUNGANNON, CO TYRONE, BT70 2UD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates; Second filing of AR01 previously delivered to Companies House made up to 18 July 2015. The most likely internet sites of CARMONT LIMITED are www.carmont.co.uk, and www.carmont.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Carmont Limited is a Private Limited Company. The company registration number is NI060153. Carmont Limited has been working since 18 July 2006. The present status of the company is Active. The registered address of Carmont Limited is 12 Torrent Business Centre Donaghmore Dungannon Co Tyrone Bt70 2ud. . O'NEILL, Aidan is a Secretary of the company. O'NEILL, Aidan Patrick is a Director of the company. O'NEILL, Martin Terence is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
O'NEILL, Aidan
Appointed Date: 27 July 2006

Director
O'NEILL, Aidan Patrick
Appointed Date: 27 July 2006
59 years old

Director
O'NEILL, Martin Terence
Appointed Date: 27 July 2006
49 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 27 July 2006
Appointed Date: 18 July 2006

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 27 July 2006
Appointed Date: 18 July 2006

Persons With Significant Control

Olivanders Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARMONT LIMITED Events

07 Oct 2016
Group of companies' accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 18 July 2016 with updates
10 Dec 2015
Second filing of AR01 previously delivered to Companies House made up to 18 July 2015
17 Nov 2015
Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1,965,005.00

02 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 27 more events
25 Aug 2006
Updated mem and arts
25 Aug 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

21 Aug 2006
Pars re mortage
21 Aug 2006
Pars re mortage
18 Jul 2006
Incorporation

CARMONT LIMITED Charges

8 May 2015
Charge code NI06 0153 0003
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
11 August 2006
Debenture
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: Security. 3. (1) the company (to the intent that the…
11 August 2006
Mortgage or charge
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: Mortgage / charge - all monies. Property : administrative…