CRAIG FOODS (NI) LIMITED
BELFAST JCA FIFTEEN LIMITED


Company number NI611923
Status Active
Incorporation Date 27 March 2012
Company Type Private Limited Company
Address DNT CHARTERED ACCOUNTANTS, 91-97 ORMEAU HOUSE, ORMEAU ROAD, BELFAST, COUNTY ANTRIM, BT7 1SH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of CRAIG FOODS (NI) LIMITED are www.craigfoodsni.co.uk, and www.craig-foods-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Craig Foods Ni Limited is a Private Limited Company. The company registration number is NI611923. Craig Foods Ni Limited has been working since 27 March 2012. The present status of the company is Active. The registered address of Craig Foods Ni Limited is Dnt Chartered Accountants 91 97 Ormeau House Ormeau Road Belfast County Antrim Bt7 1sh. . HARKNESS, Glynis is a Director of the company. HARKNESS, Terence is a Director of the company. Director ADAMS, Chris has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HARKNESS, Glynis
Appointed Date: 05 July 2012
55 years old

Director
HARKNESS, Terence
Appointed Date: 01 March 2016
60 years old

Resigned Directors

Director
ADAMS, Chris
Resigned: 05 July 2012
Appointed Date: 27 March 2012
46 years old

Persons With Significant Control

Mrs Glynis Esther Harkness
Notified on: 27 March 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terence Harkness
Notified on: 27 March 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRAIG FOODS (NI) LIMITED Events

11 Apr 2017
Confirmation statement made on 27 March 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

30 Mar 2016
Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1

30 Mar 2016
Appointment of Mr Terence Harkness as a director on 1 March 2016
...
... and 14 more events
24 Jul 2012
Particulars of a mortgage or charge / charge no: 1
16 Jul 2012
Appointment of Mrs Glynis Harkness as a director
11 Jul 2012
Company name changed jca fifteen LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution

11 Jul 2012
Termination of appointment of Chris Adams as a director
27 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CRAIG FOODS (NI) LIMITED Charges

29 January 2016
Charge code NI61 1923 0003
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All freehold and leasehold property owned by the company at…
12 February 2015
Charge code NI61 1923 0002
Delivered: 12 February 2015
Status: Satisfied on 23 February 2016
Persons entitled: Keys Commercial Finance LTD
Description: Contains fixed charge…
23 July 2012
All assets debenture
Delivered: 24 July 2012
Status: Satisfied on 23 February 2016
Persons entitled: Keys Commercial Finance LTD
Description: Fixed and floating charge over the undertaking and all…