FRANCIS NEILL MOTORS (CRAIGAVON) LIMITED
PORTRUSH


Company number NI024967
Status Active
Incorporation Date 1 November 1990
Company Type Private Limited Company
Address 71 CASTLE VIEW PARK, PORTRUSH, CO ANTRIM
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 230,000 ; Annual return made up to 1 October 2014 with full list of shareholders Statement of capital on 2016-01-04 GBP 230,000 . The most likely internet sites of FRANCIS NEILL MOTORS (CRAIGAVON) LIMITED are www.francisneillmotorscraigavon.co.uk, and www.francis-neill-motors-craigavon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Francis Neill Motors Craigavon Limited is a Private Limited Company. The company registration number is NI024967. Francis Neill Motors Craigavon Limited has been working since 01 November 1990. The present status of the company is Active. The registered address of Francis Neill Motors Craigavon Limited is 71 Castle View Park Portrush Co Antrim. . NEILL, Elizabeth Meta is a Secretary of the company. NEILL, David Francis is a Director of the company. Director NEILL, Elizabeth Meta has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NEILL, Elizabeth Meta
Appointed Date: 01 November 1990

Director
NEILL, David Francis
Appointed Date: 01 November 1990
81 years old

Resigned Directors

Director
NEILL, Elizabeth Meta
Resigned: 18 December 2014
Appointed Date: 01 November 1990
81 years old

Persons With Significant Control

Francis Neill Holdings Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

FRANCIS NEILL MOTORS (CRAIGAVON) LIMITED Events

17 Oct 2016
Confirmation statement made on 1 October 2016 with updates
04 Jan 2016
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 230,000

04 Jan 2016
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 230,000

02 Dec 2015
Registered office address changed from 26 the Square Moy Dungannon County Tyrone BT71 7SG to 71 Castle View Park Portrush Co Antrim on 2 December 2015
29 Sep 2015
Restoration by order of the court
...
... and 77 more events
19 Dec 1990
Not of incr in nom cap

01 Nov 1990
Pars re dirs/sit reg off

01 Nov 1990
Memorandum

01 Nov 1990
Articles

01 Nov 1990
Decln complnce reg new co

FRANCIS NEILL MOTORS (CRAIGAVON) LIMITED Charges

29 September 1994
Mortgage
Delivered: 3 October 1994
Status: Satisfied on 25 June 2013
Persons entitled: Northern Bank Limited
Description: Premises at bridge street, portadown.
22 February 1993
Mortgage
Delivered: 1 March 1993
Status: Satisfied on 15 February 2012
Persons entitled: Northern Bank Limited
Description: Premises on the north side of bridge street, portadown…
8 October 1992
Dealer security instrument
Delivered: 14 October 1992
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: Fixed and specific charge on the stock and all the right…
11 October 1991
Floating charge
Delivered: 31 October 1991
Status: Satisfied on 25 June 2013
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
11 October 1991
Charge over all book debts
Delivered: 31 October 1991
Status: Satisfied on 25 June 2013
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
9 September 1991
Agreement for secured loan and charge on equipment
Delivered: 10 September 1991
Status: Outstanding
Persons entitled: Alexander Duckham & Co. Limited
Description: Items of equipment located at bridge street, portadown…