CROSS CONCRETE FLOORING LTD
DRUMAHOE


Company number NI053617
Status Active
Incorporation Date 17 January 2005
Company Type Private Limited Company
Address 15C FAWNEY ROAD, CROSS, DRUMAHOE, DERRY, BT47 3NB
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registration of charge NI0536170012, created on 28 April 2017; Registration of charge NI0536170011, created on 28 April 2017; Registration of charge NI0536170010, created on 28 April 2017. The most likely internet sites of CROSS CONCRETE FLOORING LTD are www.crossconcreteflooring.co.uk, and www.cross-concrete-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Cross Concrete Flooring Ltd is a Private Limited Company. The company registration number is NI053617. Cross Concrete Flooring Ltd has been working since 17 January 2005. The present status of the company is Active. The registered address of Cross Concrete Flooring Ltd is 15c Fawney Road Cross Drumahoe Derry Bt47 3nb. . HARKIN, John is a Secretary of the company. HARKIN, John is a Director of the company. HARKIN, Stephen is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary MCCLOSKEY, Michael Ambrose, Dr has been resigned. Director MCCLOSKEY, Michael Ambrose, Dr has been resigned. The company operates in "Manufacture of concrete products for construction purposes".


Current Directors

Secretary
HARKIN, John
Appointed Date: 27 April 2011

Director
HARKIN, John
Appointed Date: 17 January 2005
70 years old

Director
HARKIN, Stephen
Appointed Date: 17 January 2005
46 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 17 January 2005
Appointed Date: 17 January 2005

Secretary
MCCLOSKEY, Michael Ambrose, Dr
Resigned: 27 April 2011
Appointed Date: 17 January 2005

Director
MCCLOSKEY, Michael Ambrose, Dr
Resigned: 27 April 2011
Appointed Date: 17 January 2005
52 years old

Persons With Significant Control

John Harkin
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stephen Harkin
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROSS CONCRETE FLOORING LTD Events

05 May 2017
Registration of charge NI0536170012, created on 28 April 2017
05 May 2017
Registration of charge NI0536170011, created on 28 April 2017
03 May 2017
Registration of charge NI0536170010, created on 28 April 2017
02 Feb 2017
Confirmation statement made on 17 January 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 41 more events
11 Mar 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

01 Mar 2005
Pars re mortage
23 Feb 2005
Pars re mortage
27 Jan 2005
Change of dirs/sec
17 Jan 2005
Incorporation

CROSS CONCRETE FLOORING LTD Charges

28 April 2017
Charge code NI05 3617 0012
Delivered: 5 May 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
28 April 2017
Charge code NI05 3617 0011
Delivered: 5 May 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
28 April 2017
Charge code NI05 3617 0010
Delivered: 3 May 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 15C fawney road, cross, drumahoe, derry, folio 26921 county…
3 May 2011
Mortgage debenture
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
18 March 2008
Mortgage or charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage. Make serial no manu. No description…
5 July 2006
Mortgage or charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Deed of charge - all monies. A fixed charge over the…
5 July 2006
Mortgage or charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies. A fixed charge over: all that…
4 July 2006
Mortgage or charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage. A fixed charge over; all that…
4 July 2006
Mortgage or charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies deed of charge. Premises situat eat fawney road…
12 May 2006
Debenture
Delivered: 19 May 2006
Status: Satisfied on 18 September 2015
Persons entitled: Ulster Bank Commercial Services Limited
Description: Mortgage debenture - all monies. Fixed charge over present…
25 February 2005
Debenture
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture.. (A) a specific equitable…
18 February 2005
Solicitors letter of undertaking
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies solicitors' undertaking. Property at fawney…