G.T. EXHAUSTS (N.I.) LIMITED
CO FERMANAGH


Company number NI010894
Status Active
Incorporation Date 19 September 1975
Company Type Private Limited Company
Address CARRAN BUSINESS PARK, ENNISKILLEN, CO FERMANAGH, BT74 4RZ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Group of companies' accounts made up to 31 May 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 33,366 . The most likely internet sites of G.T. EXHAUSTS (N.I.) LIMITED are www.gtexhaustsni.co.uk, and www.g-t-exhausts-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. G T Exhausts N I Limited is a Private Limited Company. The company registration number is NI010894. G T Exhausts N I Limited has been working since 19 September 1975. The present status of the company is Active. The registered address of G T Exhausts N I Limited is Carran Business Park Enniskillen Co Fermanagh Bt74 4rz. . NAPIER, Claire Anne is a Secretary of the company. HUNTER, Tracey is a Director of the company. NAPIER, Claire Anne is a Director of the company. Secretary MCMANUS, Dermot Gerald has been resigned. Director TUNNEY, Gail has been resigned. Director VAUGHAN, Jean has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
NAPIER, Claire Anne
Appointed Date: 30 November 2007

Director
HUNTER, Tracey
Appointed Date: 19 September 1975
54 years old

Director
NAPIER, Claire Anne
Appointed Date: 01 October 2004
58 years old

Resigned Directors

Secretary
MCMANUS, Dermot Gerald
Resigned: 30 November 2007
Appointed Date: 19 September 1975

Director
TUNNEY, Gail
Resigned: 30 September 2004
Appointed Date: 23 May 1997
53 years old

Director
VAUGHAN, Jean
Resigned: 01 May 2000
Appointed Date: 19 September 1975
74 years old

Persons With Significant Control

Mrs Tracey Hunter
Notified on: 1 November 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

G.T. EXHAUSTS (N.I.) LIMITED Events

20 Mar 2017
Confirmation statement made on 5 February 2017 with updates
16 Feb 2017
Group of companies' accounts made up to 31 May 2016
10 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 33,366

22 Dec 2015
Group of companies' accounts made up to 31 May 2015
13 Mar 2015
Satisfaction of charge 11 in full
...
... and 144 more events
19 Sep 1975
Situation of reg office

19 Sep 1975
Statement of nominal cap

19 Sep 1975
Decl on compl on incorp

19 Sep 1975
Articles

19 Sep 1975
Memorandum

G.T. EXHAUSTS (N.I.) LIMITED Charges

18 October 1995
Mortgage or charge
Delivered: 26 October 1995
Status: Satisfied on 13 March 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage title number:WM399942 (freehold) and…
3 January 1992
Mortgage or charge
Delivered: 9 January 1992
Status: Satisfied on 13 March 2015
Persons entitled: Tsb Bank NI PLC
Description: All monies. Mortgage/charge the freehold property being…
27 February 1990
Mortgage or charge
Delivered: 1 March 1990
Status: Satisfied on 13 March 2015
Persons entitled: Tsb Bank NI PLC
Description: All monies. Mortgage debenture 1.by way of mortgage the…
26 October 1983
Mortgage or charge
Delivered: 27 October 1983
Status: Satisfied on 17 November 1989
Persons entitled: Local Enterprise
Description: Mortgage and floating charge 1. the premises at irvinestown…
20 September 1982
Mortgage or charge
Delivered: 24 September 1982
Status: Satisfied on 17 November 1989
Persons entitled: Ulster Bank LTD
Description: All monies specific charge a specific charge oer:- 1…
20 September 1982
Mortgage or charge
Delivered: 24 September 1982
Status: Satisfied on 17 November 1989
Persons entitled: Ulster Bank LTD
Description: All monies. Charge over book debts a fixed charge over:-…
1 March 1982
Mortgage or charge
Delivered: 2 March 1982
Status: Satisfied on 17 November 1989
Persons entitled: Local Enterprise
Description: All monies. Fixed & floating charge 1. premises at…
27 October 1978
Mortgage or charge
Delivered: 30 October 1978
Status: Satisfied on 17 November 1989
Persons entitled: Local Enterprise
Description: Mortgage part of the lands of drumclay at irvinestown rd…
11 August 1978
Mortgage or charge
Delivered: 15 August 1978
Status: Satisfied on 17 November 1989
Persons entitled: Local Enterprise
Description: Deed of fixed and floating charge 1. premises at irvinstown…
31 July 1978
Mortgage or charge
Delivered: 7 August 1978
Status: Satisfied on 17 November 1989
Persons entitled: Ulster Bank LTD
Description: All monies. Legal mortgage. The company's premises situate…
29 April 1976
Mortgage or charge
Delivered: 30 April 1976
Status: Satisfied on 17 November 1989
Persons entitled: Local Enterprise
Description: Deed of floating and fixed charge 1. premises at…
5 April 1976
Mortgage or charge
Delivered: 6 April 1976
Status: Satisfied on 17 November 1989
Persons entitled: Ulster Bank LTD
Description: All monies deed of charge a fixed charge over:- the…
11 March 1976
Mortgage or charge
Delivered: 19 March 1976
Status: Satisfied on 17 November 1989
Persons entitled: Ulster Bank LTD
Description: All monies. Debenture floating charge over the undertaking…