H.M.T. SHIPPING LIMITED
WARRENPOINT


Company number NI029828
Status Active
Incorporation Date 2 August 1995
Company Type Private Limited Company
Address H.M.T. SHIPPING LIMITED, UNIT 8, WARRENPOINT, CO.DOWN, BT34 3FN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of H.M.T. SHIPPING LIMITED are www.hmtshipping.co.uk, and www.h-m-t-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. H M T Shipping Limited is a Private Limited Company. The company registration number is NI029828. H M T Shipping Limited has been working since 02 August 1995. The present status of the company is Active. The registered address of H M T Shipping Limited is H M T Shipping Limited Unit 8 Warrenpoint Co Down Bt34 3fn. . MAGEE, Gerard Daniel is a Secretary of the company. HUGHES, Gerard is a Director of the company. MAGEE, Gerard Daniel is a Director of the company. MAGEE, James Jarlath is a Director of the company. The company operates in "Freight transport by road".


Current Directors

Secretary
MAGEE, Gerard Daniel
Appointed Date: 02 August 1995

Director
HUGHES, Gerard
Appointed Date: 02 August 1995
75 years old

Director
MAGEE, Gerard Daniel
Appointed Date: 02 August 1995
66 years old

Director
MAGEE, James Jarlath
Appointed Date: 02 August 1995
56 years old

Persons With Significant Control

Mr Gerard Daniel Magee
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gerard Hughes
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.M.T. SHIPPING LIMITED Events

08 Dec 2016
Group of companies' accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 2 August 2016 with updates
08 Dec 2015
Group of companies' accounts made up to 31 March 2015
12 Oct 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

05 Dec 2014
Group of companies' accounts made up to 31 March 2014
...
... and 76 more events
02 Aug 1995
Incorporation
02 Aug 1995
Memorandum

02 Aug 1995
Articles

02 Aug 1995
Decln complnce reg new co

02 Aug 1995
Pars re dirs/sit reg off

H.M.T. SHIPPING LIMITED Charges

1 July 2014
Charge code NI02 9828 0014
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Gerard Hughes All as Trustees H.M.T. Group Directors' Pension Scheme Gerard Magee James Jarlath Magee
Description: The land and premises comprised in folio DN14827L county…
11 April 2011
Legal charge
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 1. by way of legal mortgage all legal interest in land and…
11 April 2011
Legal charge
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 1. by way of legal mortgage all legal interest in land…
11 April 2011
Mortgage and charge
Delivered: 12 April 2011
Status: Satisfied on 23 July 2014
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at and…
18 January 2011
Mortgage debenture
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
24 November 2005
Mortgage or charge
Delivered: 9 December 2005
Status: Satisfied on 9 October 2014
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage - all monies. All that freehold property…
31 August 2005
Mortgage or charge
Delivered: 14 September 2005
Status: Satisfied on 9 October 2014
Persons entitled: Aib Group (UK) PLC
Description: Assignment of keyman policy - all monies. Shedule. Policy…
31 August 2005
Mortgage or charge
Delivered: 14 September 2005
Status: Satisfied on 9 October 2014
Persons entitled: Aib Group (UK) PLC
Description: Assignment of keyman policy - all monies. All that the…
31 August 2005
Mortgage or charge
Delivered: 14 September 2005
Status: Satisfied on 9 October 2014
Persons entitled: Aib Group (UK) PLC
Description: Assignment of keyman policy - all monies. All that the…
7 April 2004
Mortgage or charge
Delivered: 19 April 2004
Status: Satisfied on 9 October 2014
Persons entitled: Aib Group (UK) PLC
Description: All monies charge the property unit 3 milltown industrial…
21 May 2002
Mortgage or charge
Delivered: 29 May 2002
Status: Satisfied on 9 October 2014
Persons entitled: Belfast Aib Group (UK) PLC
Description: All monies assignment of life policy. Policy no. And date:…
21 November 2001
Mortgage or charge
Delivered: 4 December 2001
Status: Satisfied on 9 October 2014
Persons entitled: Aib Group (UK) PLC
Description: Assignment of life policy - all monies policy no. And date:…
14 May 2001
Mortgage or charge
Delivered: 1 June 2001
Status: Satisfied on 9 October 2014
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage - all monies land and buildings on the east…
22 July 1996
Mortgage or charge
Delivered: 26 July 1996
Status: Satisfied on 23 April 2012
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage debenture see doc 15 for details.