DRENNAN TRANSPORT LIMITED
CO.LONDONDERRY


Company number NI018389
Status Active
Incorporation Date 24 April 1985
Company Type Private Limited Company
Address 24 LISGORGAN LANE, UPPERLANDS, CO.LONDONDERRY, BT46 5TE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 1,000 . The most likely internet sites of DRENNAN TRANSPORT LIMITED are www.drennantransport.co.uk, and www.drennan-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Drennan Transport Limited is a Private Limited Company. The company registration number is NI018389. Drennan Transport Limited has been working since 24 April 1985. The present status of the company is Active. The registered address of Drennan Transport Limited is 24 Lisgorgan Lane Upperlands Co Londonderry Bt46 5te. . THOMSON, Stanley David is a Secretary of the company. DRENNAN, William James is a Director of the company. THOMSON, Stanley David is a Director of the company. Secretary DRENNAN, Denise has been resigned. Director DRENNAN, Kenneth Alexander has been resigned. Director DRENNAN, Mary Elizabeth has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
THOMSON, Stanley David
Appointed Date: 18 May 2007

Director
DRENNAN, William James
Appointed Date: 24 April 1985
75 years old

Director
THOMSON, Stanley David
Appointed Date: 24 April 1985
58 years old

Resigned Directors

Secretary
DRENNAN, Denise
Resigned: 18 May 2007
Appointed Date: 24 April 1985

Director
DRENNAN, Kenneth Alexander
Resigned: 30 September 2004
Appointed Date: 24 April 1985
66 years old

Director
DRENNAN, Mary Elizabeth
Resigned: 18 May 2007
Appointed Date: 24 April 1985
75 years old

Persons With Significant Control

Mr William James Drennan
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

DRENNAN TRANSPORT LIMITED Events

24 Jan 2017
Confirmation statement made on 14 January 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000

...
... and 91 more events
24 Apr 1985
Articles
24 Apr 1985
Pars re dirs/sit reg offi

24 Apr 1985
Statement of nominal cap

24 Apr 1985
Decln complnce reg new co

24 Apr 1985
Memorandum

DRENNAN TRANSPORT LIMITED Charges

6 August 1998
Mortgage or charge
Delivered: 19 August 1998
Status: Satisfied on 8 May 2013
Persons entitled: National Irish Bank
Description: Charge. All that and those the property comprised in the…
6 August 1998
Mortgage or charge
Delivered: 12 August 1998
Status: Satisfied on 8 May 2013
Persons entitled: National Irish Bank
Description: Charge. All that and those the property comprised in the…
28 May 1998
Mortgage or charge
Delivered: 11 June 1998
Status: Satisfied on 8 May 2013
Persons entitled: National Irish Bank
Description: Assignment and charge. All that and those the property…
28 May 1998
Mortgage or charge
Delivered: 11 June 1998
Status: Satisfied on 8 May 2013
Persons entitled: National Irish Bank
Description: Letter of undertaking. For securing one million two hundred…
16 September 1996
Mortgage or charge
Delivered: 19 September 1996
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage lands comprised in folio 5270 county…
7 June 1996
Mortgage or charge
Delivered: 13 June 1996
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
7 June 1996
Mortgage or charge
Delivered: 12 June 1996
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…