EQUIPMENT SALES LTD
CO TYRONE

Company number NI042032
Status Active
Incorporation Date 30 November 2001
Company Type Private Limited Company
Address 72-74 OMAGH ROAD, DROMORE, CO TYRONE, BT78 3AJ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 1 . The most likely internet sites of EQUIPMENT SALES LTD are www.equipmentsales.co.uk, and www.equipment-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Equipment Sales Ltd is a Private Limited Company. The company registration number is NI042032. Equipment Sales Ltd has been working since 30 November 2001. The present status of the company is Active. The registered address of Equipment Sales Ltd is 72 74 Omagh Road Dromore Co Tyrone Bt78 3aj. . KEYS, Patricia Georgina is a Secretary of the company. KEYS, Lynden David is a Director of the company. Director PALMER, Robert Desmond has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
KEYS, Patricia Georgina
Appointed Date: 30 November 2001

Director
KEYS, Lynden David
Appointed Date: 01 December 2001
52 years old

Resigned Directors

Director
PALMER, Robert Desmond
Resigned: 01 December 2001
Appointed Date: 30 November 2001
84 years old

Persons With Significant Control

Mr Lynden David Keys
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EQUIPMENT SALES LTD Events

12 Dec 2016
Confirmation statement made on 30 November 2016 with updates
06 Oct 2016
Group of companies' accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

15 Sep 2015
Group of companies' accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1

...
... and 53 more events
30 Nov 2001
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.

30 Nov 2001
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.

30 Nov 2001
Articles
30 Nov 2001
Memorandum
13 Nov 2001
Incorporation

EQUIPMENT SALES LTD Charges

20 August 2013
Charge code NI04 2032 0014
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that and those the lands and premises in the townland…
25 September 2007
Mortgage or charge
Delivered: 1 October 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Site at killyfole, rosslea, co…
25 September 2007
Mortgage or charge
Delivered: 1 October 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Site at camgart, clabby, fivemiletown…
25 September 2007
Mortgage or charge
Delivered: 1 October 2007
Status: Satisfied on 29 May 2013
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Site at stranadarrif, lack, co…
25 September 2007
Mortgage or charge
Delivered: 1 October 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Site at drummacahan, ederney, co…
25 September 2007
Mortgage or charge
Delivered: 1 October 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 12 glebe villas, artigarran, co tyrone…
25 September 2007
Mortgage or charge
Delivered: 1 October 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Lands at clabby, fivemiletown…
25 September 2007
Mortgage or charge
Delivered: 1 October 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Site at ballykeeny, plumbridge, co…
25 September 2007
Mortgage or charge
Delivered: 1 October 2007
Status: Satisfied on 4 November 2014
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Site at lurganclare, eskra, co tyrone…
25 September 2007
Mortgage or charge
Delivered: 1 October 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Site at kinawley, co fermanagh…
25 September 2007
Mortgage or charge
Delivered: 1 October 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 73 b main street, ballinamallard, co…
25 September 2007
Mortgage or charge
Delivered: 1 October 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Site at cooneen, fivemiletown…
26 July 2007
Mortgage or charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
30 January 2002
Mortgage or charge
Delivered: 1 February 2002
Status: Satisfied on 4 October 2007
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies (a) a specific equitable…