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
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
05 Dec 2014
Group of companies' accounts made up to 31 March 2014
...
... and 76 more events
02 Aug 1995
Incorporation
02 Aug 1995
Decln complnce reg new co
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.