CLEARY CONTRACTING LTD


Company number NI046015
Status Active
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address 53 DERRYHOLLAGH ROAD, RANDALSTOWN, BT41 3HP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 10,000 . The most likely internet sites of CLEARY CONTRACTING LTD are www.clearycontracting.co.uk, and www.cleary-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Cleary Contracting Ltd is a Private Limited Company. The company registration number is NI046015. Cleary Contracting Ltd has been working since 31 March 2003. The present status of the company is Active. The registered address of Cleary Contracting Ltd is 53 Derryhollagh Road Randalstown Bt41 3hp. . CLEARY, Margaret Imelda is a Secretary of the company. CLEARY, Margaret Imelda is a Director of the company. CLEARY, Patrick Joseph is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
CLEARY, Margaret Imelda
Appointed Date: 31 March 2003

Director
CLEARY, Margaret Imelda
Appointed Date: 31 March 2003
74 years old

Director
CLEARY, Patrick Joseph
Appointed Date: 31 March 2003
70 years old

Persons With Significant Control

Mr Patrick Joseph Cleary
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Margaret Imelda Cleary
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEARY CONTRACTING LTD Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000

...
... and 30 more events
14 Oct 2003
Return of allot of shares
31 Mar 2003
Articles
31 Mar 2003
Pars re dirs/sit reg off
31 Mar 2003
Decln complnce reg new co
31 Mar 2003
Memorandum

CLEARY CONTRACTING LTD Charges

4 November 2009
Mortgage
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 8 exchange street belfast.
18 April 2005
Mortgage or charge
Delivered: 3 May 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge.. The undertaking of the company…
18 April 2005
Mortgage or charge
Delivered: 3 May 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies charge over all book debts.. All book debts and…