FRANCIS NEILL MOTORS (ANNAGHMORE) LIMITED
DUNGANNON


Company number NI011655
Status Active
Incorporation Date 2 December 1976
Company Type Private Limited Company
Address 26 THE SQUARE, MOY, DUNGANNON, COUNTY TYRONE, BT71 7SG
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FRANCIS NEILL MOTORS (ANNAGHMORE) LIMITED are www.francisneillmotorsannaghmore.co.uk, and www.francis-neill-motors-annaghmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Francis Neill Motors Annaghmore Limited is a Private Limited Company. The company registration number is NI011655. Francis Neill Motors Annaghmore Limited has been working since 02 December 1976. The present status of the company is Active. The registered address of Francis Neill Motors Annaghmore Limited is 26 The Square Moy Dungannon County Tyrone Bt71 7sg. . NEILL, Elizabeth Meta is a Secretary of the company. NEILL, Elizabeth Meta is a Director of the company. NEILL, Thomas David is a Director of the company. Director STERRITT, Roy Charles has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
NEILL, Elizabeth Meta
Appointed Date: 02 December 1976

Director
NEILL, Elizabeth Meta
Appointed Date: 02 December 1976
81 years old

Director
NEILL, Thomas David
Appointed Date: 02 December 1976
56 years old

Resigned Directors

Director
STERRITT, Roy Charles
Resigned: 01 November 1999
Appointed Date: 02 December 1976
68 years old

Persons With Significant Control

Mrs Elizabeth Meta Neill
Notified on: 1 November 2016
81 years old
Nature of control: Has significant influence or control

FRANCIS NEILL MOTORS (ANNAGHMORE) LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Nov 2016
Confirmation statement made on 2 November 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 May 2015
26 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 170,000

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 109 more events
02 Dec 1976
Situation of reg office

02 Dec 1976
Statement of nominal cap

02 Dec 1976
Decl on compl on incorp

02 Dec 1976
Articles

02 Dec 1976
Memorandum

FRANCIS NEILL MOTORS (ANNAGHMORE) LIMITED Charges

3 January 2003
Mortgage or charge
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited Square East, Belfast
Description: Mortgage debenture - all monies (a) a specific equitable…
11 September 1997
Mortgage or charge
Delivered: 16 September 1997
Status: Outstanding
Persons entitled: Rfs Limited
Description: All monies. Mortgage the hereditaments land and premises…
17 February 1994
Mortgage or charge
Delivered: 3 February 1994
Status: Outstanding
Persons entitled: Colonial Mutual Life
Description: Mortgage its undertaking and all its property assets and…
10 August 1993
Mortgage or charge
Delivered: 13 August 1993
Status: Satisfied on 16 April 2002
Persons entitled: Northern Bank LTD Belfast
Description: All monies charge over all book debts all book debts and…
10 August 1993
Mortgage or charge
Delivered: 13 August 1993
Status: Satisfied on 16 April 2002
Persons entitled: Northern Bank LTD Belfast
Description: All monies. Mortgage premises situate in the townlands of…
9 September 1991
Mortgage or charge
Delivered: 10 September 1991
Status: Satisfied on 27 March 2003
Persons entitled: Alexander Duckham &
Description: Agreement items of equipment owned by the company located…
19 July 1984
Mortgage or charge
Delivered: 25 July 1984
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the companys right title estate and…
31 March 1983
Mortgage or charge
Delivered: 5 July 1983
Status: Outstanding
Persons entitled: Niib Group Limited
Description: All monies. Standard security all and whole subjects lying…
14 August 1979
Mortgage or charge
Delivered: 21 August 1979
Status: Satisfied on 16 April 2002
Persons entitled: Northern Bank LTD Belfast
Description: All monies. Floating charge the undertaking of the company…