EDEN CONTRACTORS LIMITED
WARRENPOINT


Company number NI042940
Status Active
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address 10 CLONTAFLEECE ROAD, BURREN, WARRENPOINT, CO DOWN, BT34 3QS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Previous accounting period shortened from 30 June 2016 to 30 April 2016. The most likely internet sites of EDEN CONTRACTORS LIMITED are www.edencontractors.co.uk, and www.eden-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Eden Contractors Limited is a Private Limited Company. The company registration number is NI042940. Eden Contractors Limited has been working since 11 April 2002. The present status of the company is Active. The registered address of Eden Contractors Limited is 10 Clontafleece Road Burren Warrenpoint Co Down Bt34 3qs. . KING, Arthur is a Secretary of the company. KING, Arthur is a Director of the company. KING, Francis Gerard is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
KING, Arthur
Appointed Date: 11 April 2002

Director
KING, Arthur
Appointed Date: 03 May 2002
58 years old

Director
KING, Francis Gerard
Appointed Date: 03 May 2002
63 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 03 May 2002
Appointed Date: 11 April 2002
51 years old

Director
KANE, Dorothy May
Resigned: 03 May 2002
Appointed Date: 11 April 2002
89 years old

EDEN CONTRACTORS LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Jun 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

24 May 2016
Previous accounting period shortened from 30 June 2016 to 30 April 2016
29 Apr 2016
Current accounting period extended from 30 April 2016 to 30 June 2016
28 Apr 2016
Registration of charge NI0429400004, created on 8 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email [email protected]

...
... and 42 more events
11 Apr 2002
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.

11 Apr 2002
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.

11 Apr 2002
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.

11 Apr 2002
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.

11 Apr 2002
Certificate of incorporation

EDEN CONTRACTORS LIMITED Charges

8 April 2016
Charge code NI04 2940 0004
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Part of the land comprised in folio 15533 co. Down…
1 November 2013
Charge code NI04 2940 0003
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Private dwelling house 1.5 acres and 8.5 acres of land at…
30 March 2010
Mortgage and charge
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 1. by way of mortgage and charge: all that part of the…
29 October 2004
Mortgage or charge
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies debenture the company as security for the…