DUFFIN TRANSPORT LTD
BALLYMENA DUFFIN DISTRIBUTION LTD


Company number NI038586
Status Active
Incorporation Date 15 May 2000
Company Type Private Limited Company
Address 10 CULCRUM ROAD, CLOUGHMILLS, BALLYMENA, BT44 9NH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 2 . The most likely internet sites of DUFFIN TRANSPORT LTD are www.duffintransport.co.uk, and www.duffin-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Duffin Transport Ltd is a Private Limited Company. The company registration number is NI038586. Duffin Transport Ltd has been working since 15 May 2000. The present status of the company is Active. The registered address of Duffin Transport Ltd is 10 Culcrum Road Cloughmills Ballymena Bt44 9nh. . DUFFIN, Mary is a Secretary of the company. DUFFIN, Mary Patricia is a Director of the company. DUFFIN, Seamus Paul is a Director of the company. Secretary DUFFIN, Seamus Paul has been resigned. Director DUFFIN, Mary Patricia has been resigned. Director DUFFIN, Seamus Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
DUFFIN, Mary
Appointed Date: 16 May 2005

Director
DUFFIN, Mary Patricia
Appointed Date: 01 February 2012
60 years old

Director
DUFFIN, Seamus Paul
Appointed Date: 07 June 2000
62 years old

Resigned Directors

Secretary
DUFFIN, Seamus Paul
Resigned: 01 June 2010
Appointed Date: 15 May 2000

Director
DUFFIN, Mary Patricia
Resigned: 16 May 2005
Appointed Date: 26 January 2004
60 years old

Director
DUFFIN, Seamus Joseph
Resigned: 16 May 2005
Appointed Date: 07 June 2000
101 years old

Director
KANE, Dorothy May
Resigned: 07 June 2000
Appointed Date: 15 May 2000
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 07 June 2000
Appointed Date: 15 May 2000
65 years old

Persons With Significant Control

Mr Shemus Paul Duffin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

DUFFIN TRANSPORT LTD Events

28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

28 Apr 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 52 more events
15 Jun 2000
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.

15 May 2000
Pars re dirs/sit reg off
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.

15 May 2000
Decln complnce reg new co
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.

15 May 2000
Articles
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.

15 May 2000
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.

DUFFIN TRANSPORT LTD Charges

21 June 2007
Mortgage or charge
Delivered: 25 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. 9 & 10 nicholson drive, mallusk…
1 August 2006
Mortgage or charge
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge and counterpart - all monies. Part of the lands…