Company number NI029109
Status Active
Incorporation Date 10 January 1995
Company Type Private Limited Company
Address 14 MILL STREET, BALLYMENA, COUNTY ANTRIM, BT43 5AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COOLGREANEY INVESTMENTS LIMITED are www.coolgreaneyinvestments.co.uk, and www.coolgreaney-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Coolgreaney Investments Limited is a Private Limited Company.
The company registration number is NI029109. Coolgreaney Investments Limited has been working since 10 January 1995.
The present status of the company is Active. The registered address of Coolgreaney Investments Limited is 14 Mill Street Ballymena County Antrim Bt43 5ae. . AGNEW, Damien is a Secretary of the company. AGNEW, Brendan is a Director of the company. AGNEW, Damien is a Director of the company. Secretary LOGAN, Maurice has been resigned. Director LOGAN, Maurice has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
LOGAN, Maurice
Resigned: 12 February 2009
Appointed Date: 10 January 1995
Director
LOGAN, Maurice
Resigned: 12 February 2009
Appointed Date: 10 January 1995
74 years old
Persons With Significant Control
Mr Brendan Agnew
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
COOLGREANEY INVESTMENTS LIMITED Events
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 8 October 2016 with updates
19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
28 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
10 Jan 1995
Decln complnce reg new co
6 June 1997
Mortgage or charge
Delivered: 13 June 1997
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage industrial premises at no 4 boucher…
8 July 1996
Mortgage or charge
Delivered: 11 July 1996
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
8 July 1996
Mortgage or charge
Delivered: 11 July 1996
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…