ESSENTIAL DESIGNS (NI) LTD
MAGHERAFELT


Company number NI039978
Status Active
Incorporation Date 15 January 2001
Company Type Private Limited Company
Address UNIT 1 81 BELLSHILL ROAD, CASTLEDAWSON, MAGHERAFELT, BT45 8HG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Second filing of the annual return made up to 11 June 2016; Annual return Statement of capital on 2016-07-19 GBP 100 Statement of capital on 2016-09-26 GBP 100 ANNOTATION Clarification a second filed AR01 was registered on 26/09/2016. . The most likely internet sites of ESSENTIAL DESIGNS (NI) LTD are www.essentialdesignsni.co.uk, and www.essential-designs-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Essential Designs Ni Ltd is a Private Limited Company. The company registration number is NI039978. Essential Designs Ni Ltd has been working since 15 January 2001. The present status of the company is Active. The registered address of Essential Designs Ni Ltd is Unit 1 81 Bellshill Road Castledawson Magherafelt Bt45 8hg. . HIGGINS, Rebecca is a Secretary of the company. DOWNEY, Charlene is a Director of the company. HIGGINS, Amanda is a Director of the company. HIGGINS, Oliver is a Director of the company. NEILL, Gavin is a Director of the company. Secretary MCKENNA, Felicity has been resigned. Secretary PARKE, Felicity Karen has been resigned. Director HIGGINS, Amanda has been resigned. Director MURRAY, Seamus has been resigned. Director PALMER, Robert Desmond has been resigned. Director PATTON, Neil has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HIGGINS, Rebecca
Appointed Date: 01 March 2010

Director
DOWNEY, Charlene
Appointed Date: 15 July 2013
39 years old

Director
HIGGINS, Amanda
Appointed Date: 15 December 2015
63 years old

Director
HIGGINS, Oliver
Appointed Date: 21 February 2001
64 years old

Director
NEILL, Gavin
Appointed Date: 15 July 2013
46 years old

Resigned Directors

Secretary
MCKENNA, Felicity
Resigned: 02 March 2005
Appointed Date: 15 January 2001

Secretary
PARKE, Felicity Karen
Resigned: 01 March 2010
Appointed Date: 01 August 2003

Director
HIGGINS, Amanda
Resigned: 15 July 2013
Appointed Date: 01 August 2003
63 years old

Director
MURRAY, Seamus
Resigned: 01 August 2003
Appointed Date: 21 February 2001
51 years old

Director
PALMER, Robert Desmond
Resigned: 21 February 2001
Appointed Date: 15 January 2001
84 years old

Director
PATTON, Neil
Resigned: 09 November 2012
Appointed Date: 06 February 2009
63 years old

ESSENTIAL DESIGNS (NI) LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Second filing of the annual return made up to 11 June 2016
19 Jul 2016
Annual return
Statement of capital on 2016-07-19
  • GBP 100

Statement of capital on 2016-09-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2016.

08 Jan 2016
Appointment of Mrs Amanda Higgins as a director on 15 December 2015
22 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 61 more events
30 Jan 2001
Resolutions
  • RES(NI) ‐ Special/extra resolution

15 Jan 2001
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.

15 Jan 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.

15 Jan 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.

15 Jan 2001
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.

ESSENTIAL DESIGNS (NI) LTD Charges

7 March 2008
Mortgage or charge
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Site at creagh industrial…
23 October 2003
Mortgage or charge
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture all monies a specific equitable charge…