COULTER INDUSTRIES LIMITED
NEWRY


Company number NI035068
Status Active
Incorporation Date 27 October 1998
Company Type Private Limited Company
Address 125 HARBOUR ROAD, KILKEEL, NEWRY, COUNTY DOWN, BT34 4AT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Mabel Diane Margaret Coulter as a secretary ANNOTATION Clarification this is a duplicate of the AP03 registered on 01/07/2016 . The most likely internet sites of COULTER INDUSTRIES LIMITED are www.coulterindustries.co.uk, and www.coulter-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Coulter Industries Limited is a Private Limited Company. The company registration number is NI035068. Coulter Industries Limited has been working since 27 October 1998. The present status of the company is Active. The registered address of Coulter Industries Limited is 125 Harbour Road Kilkeel Newry County Down Bt34 4at. . COULTER, Mabel Diane Margaret is a Secretary of the company. COULTER, Mabel Diane Margaret is a Director of the company. Secretary COULTER, Robert J Gordon has been resigned. Director COULTER, Jean has been resigned. Director COULTER, Joanne Grace has been resigned. Director COULTER, Robert J Gordon has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
COULTER, Mabel Diane Margaret
Appointed Date: 04 April 2016

Director
COULTER, Mabel Diane Margaret
Appointed Date: 04 April 2016
55 years old

Resigned Directors

Secretary
COULTER, Robert J Gordon
Resigned: 04 April 2016
Appointed Date: 27 October 1998

Director
COULTER, Jean
Resigned: 16 November 2015
Appointed Date: 27 October 1998
94 years old

Director
COULTER, Joanne Grace
Resigned: 16 November 2015
Appointed Date: 20 June 2001
54 years old

Director
COULTER, Robert J Gordon
Resigned: 04 April 2016
Appointed Date: 27 October 1998
93 years old

Persons With Significant Control

Ms Mabel Diane Margaret Coulter
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

COULTER INDUSTRIES LIMITED Events

08 Nov 2016
Confirmation statement made on 27 October 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 September 2015
01 Jul 2016
Appointment of Mabel Diane Margaret Coulter as a secretary
  • ANNOTATION Clarification this is a duplicate of the AP03 registered on 01/07/2016

01 Jul 2016
Appointment of Mabel Diane Margaret Coulter as a director
  • ANNOTATION Clarification this is a duplicate of the AP01 registered on 01/07/2016

01 Jul 2016
Termination of appointment of a director
  • ANNOTATION Clarification this is a duplicate of the TM01 registered on 01/07/2016

...
... and 63 more events
27 Oct 1998
Incorporation
27 Oct 1998
Articles
27 Oct 1998
Memorandum
27 Oct 1998
Pars re dirs/sit reg off
27 Oct 1998
Decln complnce reg new co

COULTER INDUSTRIES LIMITED Charges

27 January 2006
Mortgage or charge
Delivered: 10 February 2006
Status: Satisfied on 3 July 2006
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge - all monies. All that the leasehold…
28 June 2005
Mortgage or charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Mortgage - all monies. Premises situate at and known as nos…
28 June 2005
Mortgage or charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Mortgage - al monies. (1) premises no. 19 greencastle…
18 October 2004
Mortgage or charge
Delivered: 1 November 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage the lands and premises comprised in…
5 July 2002
Mortgage or charge
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: Donegall Sq West Northern Bank
Description: All monies mortgage. Lands comprised in folios 29694,43717…
29 May 2001
Mortgage or charge
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…
29 May 2001
Mortgage or charge
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Floating charge - all monies the undertaking of the company…
14 February 2001
Mortgage or charge
Delivered: 21 February 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies unspecified area of development lands…