DOMESTIC SHEEPSKINS (UK) LTD
CRAIGAVON


Company number NI040869
Status Active
Incorporation Date 19 May 2001
Company Type Private Limited Company
Address 29 MARKET STREET, PORTADOWN, CRAIGAVON, COUNTY ARMAGH, BT62 3LD
Home Country United Kingdom
Nature of Business 46240 - Wholesale of hides, skins and leather
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 May 2016; Resolutions RES13 ‐ Creation of new share class 07/09/2016 RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge NI0408690004, created on 6 September 2016. The most likely internet sites of DOMESTIC SHEEPSKINS (UK) LTD are www.domesticsheepskinsuk.co.uk, and www.domestic-sheepskins-uk.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and five months. Domestic Sheepskins Uk Ltd is a Private Limited Company. The company registration number is NI040869. Domestic Sheepskins Uk Ltd has been working since 19 May 2001. The present status of the company is Active. The registered address of Domestic Sheepskins Uk Ltd is 29 Market Street Portadown Craigavon County Armagh Bt62 3ld. The company`s financial liabilities are £711.72k. It is £442.33k against last year. The cash in hand is £34.6k. It is £29.28k against last year. And the total assets are £1429.65k, which is £422.21k against last year. CUBUK, Yalcin is a Director of the company. Secretary CUBUK, Julie has been resigned. Director CUBUK, Julie has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Wholesale of hides, skins and leather".


domestic sheepskins (uk) Key Finiance

LIABILITIES £711.72k
+164%
CASH £34.6k
+550%
TOTAL ASSETS £1429.65k
+41%
All Financial Figures

Current Directors

Director
CUBUK, Yalcin
Appointed Date: 03 July 2001
59 years old

Resigned Directors

Secretary
CUBUK, Julie
Resigned: 30 June 2016
Appointed Date: 19 May 2001

Director
CUBUK, Julie
Resigned: 30 June 2016
Appointed Date: 21 May 2012
63 years old

Director
HARRISON, Malcolm Joseph
Resigned: 03 July 2001
Appointed Date: 19 May 2001
51 years old

Director
KANE, Dorothy May
Resigned: 03 July 2001
Appointed Date: 19 May 2001
89 years old

DOMESTIC SHEEPSKINS (UK) LTD Events

27 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
12 Oct 2016
Resolutions
  • RES13 ‐ Creation of new share class 07/09/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Sep 2016
Registration of charge NI0408690004, created on 6 September 2016
14 Jul 2016
Termination of appointment of Julie Cubuk as a secretary on 30 June 2016
14 Jul 2016
Termination of appointment of Julie Cubuk as a director on 30 June 2016
...
... and 49 more events
05 Jul 2001
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 May 2001
Articles
19 May 2001
Pars re dirs/sit reg off
19 May 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 May 2001
Decln complnce reg new co

DOMESTIC SHEEPSKINS (UK) LTD Charges

6 September 2016
Charge code NI04 0869 0004
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: NI Growth Loan Fund General Partner Limited NI Growth Loan Fund LP
Description: All present and future freehold/leasehold property and any…
18 April 2014
Charge code NI04 0869 0003
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Short term lease of second floor of 29 market street…
28 September 2007
Mortgage or charge
Delivered: 11 October 2007
Status: Satisfied on 8 April 2016
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
21 September 2003
Mortgage or charge
Delivered: 24 September 2003
Status: Satisfied on 7 March 2014
Persons entitled: Hsbc Bank PLC
Description: Debenture all monies legal mortgage on all freehold and…