D. CURRAN & SONS LIMITED
CO.DOWN


Company number NI019639
Status Active
Incorporation Date 18 July 1986
Company Type Private Limited Company
Address 12 BALLOO CRESCENT, BANGOR, CO.DOWN, BT19 2WP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 2 in full. The most likely internet sites of D. CURRAN & SONS LIMITED are www.dcurransons.co.uk, and www.d-curran-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. D Curran Sons Limited is a Private Limited Company. The company registration number is NI019639. D Curran Sons Limited has been working since 18 July 1986. The present status of the company is Active. The registered address of D Curran Sons Limited is 12 Balloo Crescent Bangor Co Down Bt19 2wp. . BEST, Edith is a Secretary of the company. CURRAN, Christopher James is a Director of the company. CURRAN, Michael Andrew is a Director of the company. Secretary CURRAN, Denise has been resigned. Director CURRAN, Denise has been resigned. Director CURRAN, Richard G T has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BEST, Edith
Appointed Date: 28 October 2005

Director
CURRAN, Christopher James
Appointed Date: 30 June 2016
42 years old

Director
CURRAN, Michael Andrew
Appointed Date: 30 June 2016
45 years old

Resigned Directors

Secretary
CURRAN, Denise
Resigned: 28 October 2005
Appointed Date: 18 July 1986

Director
CURRAN, Denise
Resigned: 28 October 2005
Appointed Date: 18 July 1986
68 years old

Director
CURRAN, Richard G T
Resigned: 30 June 2016
Appointed Date: 18 July 1986
69 years old

Persons With Significant Control

Mr Christopher James Curran
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Andrew Curran
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D. CURRAN & SONS LIMITED Events

20 Feb 2017
Confirmation statement made on 18 January 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 January 2016
02 Sep 2016
Satisfaction of charge 2 in full
02 Sep 2016
Satisfaction of charge 1 in full
02 Sep 2016
Satisfaction of charge 4 in full
...
... and 90 more events
18 Jul 1986
Pars re dirs/sit reg offi

18 Jul 1986
Statement of nominal cap

18 Jul 1986
Decln complnce reg new co

18 Jul 1986
Articles

18 Jul 1986
Memorandum

D. CURRAN & SONS LIMITED Charges

28 June 2016
Charge code NI01 9639 0011
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: The lands and premises situate at and known as 12 balloo…
11 April 2012
Debenture
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
30 September 2011
Mortgage and charge
Delivered: 3 October 2011
Status: Satisfied on 2 September 2016
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at and…
9 January 2007
Mortgage or charge
Delivered: 16 January 2007
Status: Satisfied on 2 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies fixed and floating charge. By way of a floating…
30 June 2004
Mortgage or charge
Delivered: 6 July 2004
Status: Satisfied on 23 March 2012
Persons entitled: Barclays Bank PLC
Description: Mortgage - Œ300,000.00 all books, manuals, hanbooks…
9 June 2004
Mortgage or charge
Delivered: 25 June 2004
Status: Satisfied on 2 September 2016
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking the company's property…
6 October 1993
Mortgage or charge
Delivered: 11 October 1993
Status: Satisfied on 2 September 2016
Persons entitled: Ulster Bank LTD
Description: All monies. Charge a fixed charge over the companys lands…
19 May 1993
Mortgage or charge
Delivered: 25 May 1993
Status: Satisfied on 2 September 2016
Persons entitled: Ulster Bank LTD
Description: Solicitors letter of undertaking the companys property…
8 December 1992
Mortgage or charge
Delivered: 15 December 1992
Status: Satisfied on 8 January 1997
Persons entitled: Ulster Bank LTD
Description: All monies. Charge a fixed charge over the companys…
29 May 1992
Mortgage or charge
Delivered: 11 June 1992
Status: Satisfied on 2 September 2016
Persons entitled: Ulster Bank LTD
Description: Solicitors letter of undertaking the companys property…
27 October 1986
Mortgage or charge
Delivered: 30 October 1986
Status: Satisfied on 2 September 2016
Persons entitled: Ulster Bank LTD
Description: All monies. Debenture 1. fixed charge over all the book…