CURLEY'S SUPERMARKETS (BELFAST) LIMITED


Company number NI025039
Status Active
Incorporation Date 26 November 1990
Company Type Private Limited Company
Address 564-568 FALLS ROAD, BELFAST, BT11 9AB
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 26 May 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 500,000 . The most likely internet sites of CURLEY'S SUPERMARKETS (BELFAST) LIMITED are www.curleyssupermarketsbelfast.co.uk, and www.curley-s-supermarkets-belfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Curley S Supermarkets Belfast Limited is a Private Limited Company. The company registration number is NI025039. Curley S Supermarkets Belfast Limited has been working since 26 November 1990. The present status of the company is Active. The registered address of Curley S Supermarkets Belfast Limited is 564 568 Falls Road Belfast Bt11 9ab. . KENNEDY, Hugh Thomas is a Secretary of the company. KENNEDY, Hugh Thomas is a Director of the company. KENNEDY, Hugh Thomas is a Director of the company. KENNEDY, Stephen Paul is a Director of the company. Director KENNEDY, Deirdre Teresa has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
KENNEDY, Hugh Thomas
Appointed Date: 26 November 1990

Director
KENNEDY, Hugh Thomas
Appointed Date: 30 September 2001
55 years old

Director
KENNEDY, Hugh Thomas
Appointed Date: 26 November 1990
80 years old

Director
KENNEDY, Stephen Paul
Appointed Date: 30 June 2009
53 years old

Resigned Directors

Director
KENNEDY, Deirdre Teresa
Resigned: 30 September 2001
Appointed Date: 26 November 1990
76 years old

Persons With Significant Control

Mr Hugh Thomas Kennedy Snr
Notified on: 25 May 2017
80 years old
Nature of control: Has significant influence or control

Mr Hugh Thomas Kennedy
Notified on: 25 May 2017
55 years old
Nature of control: Has significant influence or control

Mr Stephen Paul Kennedy
Notified on: 25 May 2017
53 years old
Nature of control: Has significant influence or control

Curleys Supermarkets
Notified on: 25 May 2017
Nature of control: Ownership of shares – 75% or more

CURLEY'S SUPERMARKETS (BELFAST) LIMITED Events

26 May 2017
Confirmation statement made on 26 May 2017 with updates
05 Jul 2016
Accounts for a dormant company made up to 30 September 2015
26 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 500,000

15 Sep 2015
Satisfaction of charge 6 in full
05 Aug 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 83 more events
20 Dec 1990
Resolutions
  • RES(NI) ‐ Special/extra resolution

26 Nov 1990
Pars re dirs/sit reg off

26 Nov 1990
Decln complnce reg new co

26 Nov 1990
Articles

26 Nov 1990
Memorandum

CURLEY'S SUPERMARKETS (BELFAST) LIMITED Charges

12 January 2000
Mortgage or charge
Delivered: 14 January 2000
Status: Satisfied on 16 January 2015
Persons entitled: Girobank PLC
Description: All monies.debenture charge by way of floating charge in…
12 January 2000
Mortgage or charge
Delivered: 14 January 2000
Status: Satisfied on 16 January 2015
Persons entitled: Girobank PLC
Description: All monies.cross-guarantee the company covenants and…
30 September 1992
Mortgage
Delivered: 30 September 1992
Status: Satisfied on 8 June 2015
Persons entitled: Ulster Bank Limited
Description: Supermarket unit 16, kennedy centre, falls road, belfast.
12 March 1992
Debenture
Delivered: 18 March 1992
Status: Satisfied on 8 June 2015
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
31 January 1991
Floating charge
Delivered: 8 February 1991
Status: Satisfied on 15 September 2015
Persons entitled: Girobank PLC
Description: Undertaking & all property & assets present & future…
31 January 1991
Mortgage
Delivered: 8 February 1991
Status: Satisfied on 8 June 2015
Persons entitled: Girobank PLC
Description: Supermarket unit number 16 on the ground floor and first…
31 January 1991
Floating charge
Delivered: 8 February 1991
Status: Satisfied on 8 June 2015
Persons entitled: Girobank PLC
Description: By way of fixed charge all and singular the property…
31 January 1991
Mortgage
Delivered: 8 February 1991
Status: Satisfied on 11 February 2010
Persons entitled: Girobank PLC
Description: All and singular the premises demised to the mortgagor by…