DFC (NI) LIMITED
BELFAST


Company number NI024712
Status Active
Incorporation Date 8 August 1990
Company Type Private Limited Company
Address DFC HOUSE 19, HERON ROAD, BELFAST, BT3 9LE
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 11 July 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of DFC (NI) LIMITED are www.dfcni.co.uk, and www.dfc-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Dfc Ni Limited is a Private Limited Company. The company registration number is NI024712. Dfc Ni Limited has been working since 08 August 1990. The present status of the company is Active. The registered address of Dfc Ni Limited is Dfc House 19 Heron Road Belfast Bt3 9le. . BUTLER, Emmanuel is a Secretary of the company. ARMSTRONG, Trevor is a Director of the company. BUTLER, Emmanuel is a Director of the company. SHAW, Peter George is a Director of the company. Director BUTLER, Janet Olivia has been resigned. Director FARRELL, John Dennis has been resigned. Director FARRELL, Josephine Mary has been resigned. Director NIELD, Deborah Jane has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
BUTLER, Emmanuel
Appointed Date: 08 August 1990

Director
ARMSTRONG, Trevor
Appointed Date: 18 December 2009
64 years old

Director
BUTLER, Emmanuel
Appointed Date: 19 December 2001
63 years old

Director
SHAW, Peter George
Appointed Date: 01 January 2004
58 years old

Resigned Directors

Director
BUTLER, Janet Olivia
Resigned: 01 January 2009
Appointed Date: 14 December 2001
59 years old

Director
FARRELL, John Dennis
Resigned: 19 December 2001
Appointed Date: 08 August 1990
83 years old

Director
FARRELL, Josephine Mary
Resigned: 19 December 2001
Appointed Date: 08 August 1990
77 years old

Director
NIELD, Deborah Jane
Resigned: 19 December 2001
Appointed Date: 18 April 1995
56 years old

Persons With Significant Control

Juniper Agencies Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

DFC (NI) LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 July 2016
21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
29 Jun 2016
Compulsory strike-off action has been discontinued
28 Jun 2016
Total exemption small company accounts made up to 31 July 2015
28 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 85 more events
08 Aug 1990
Incorporation
08 Aug 1990
Pars re dirs/sit reg off

08 Aug 1990
Decln complnce reg new co

08 Aug 1990
Articles

08 Aug 1990
Memorandum

DFC (NI) LIMITED Charges

4 November 2014
Charge code NI02 4712 0003
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Contains fixed charge…
29 September 2006
Debenture
Delivered: 12 October 2006
Status: Satisfied on 6 November 2014
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies. The company as security…
19 December 2001
Mortgage or charge
Delivered: 3 January 2002
Status: Satisfied on 6 November 2014
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies the assets of the company…