EDWIN MAY,LIMITED
CO ARMAGH


Company number NI003528
Status Active
Incorporation Date 27 April 1955
Company Type Private Limited Company
Address 128 BRIDGE STREET, PORTADOWN, CO ARMAGH, BT63 5AP
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 10,000 . The most likely internet sites of EDWIN MAY,LIMITED are www.edwin.co.uk, and www.edwin.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and six months. Edwin May Limited is a Private Limited Company. The company registration number is NI003528. Edwin May Limited has been working since 27 April 1955. The present status of the company is Active. The registered address of Edwin May Limited is 128 Bridge Street Portadown Co Armagh Bt63 5ap. . HUTCHINSON, William Ian is a Secretary of the company. HUTCHINSON, Brian Cecil is a Director of the company. HUTCHINSON, William Ian is a Director of the company. Director MCCULLOUGH, Joseph has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director

Director

Resigned Directors

Director
MCCULLOUGH, Joseph
Resigned: 28 February 2014
82 years old

Persons With Significant Control

Roadside Motors Limited
Notified on: 20 August 2016
Nature of control: Ownership of shares – 75% or more

EDWIN MAY,LIMITED Events

22 Aug 2016
Confirmation statement made on 20 August 2016 with updates
19 May 2016
Full accounts made up to 30 September 2015
20 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000

18 Jun 2015
Full accounts made up to 30 September 2014
16 Sep 2014
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000

...
... and 116 more events
27 Apr 1955
Decl on compl on incorp
27 Apr 1955
Memorandum
27 Apr 1955
Articles
27 Apr 1955
Situation of reg office

27 Apr 1955
Statement of nominal cap

EDWIN MAY,LIMITED Charges

2 July 1998
Mortgage or charge
Delivered: 6 July 1998
Status: Outstanding
Persons entitled: Yeomans Drive Volkswagen Financial Milton Keynes
Description: All monies. Debenture all those monies which may from time…
16 April 1998
Mortgage or charge
Delivered: 20 April 1998
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
16 April 1998
Mortgage or charge
Delivered: 20 April 1998
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…