HOMEFIT JOINERY COMPANY LTD


Company number NI037187
Status Active
Incorporation Date 25 October 1999
Company Type Private Limited Company
Address 22 LOWER WINDSOR AVENUE, BELFAST, BT9 7DW
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Appointment of Mr Michael Mcneill as a director on 1 October 2016. The most likely internet sites of HOMEFIT JOINERY COMPANY LTD are www.homefitjoinerycompany.co.uk, and www.homefit-joinery-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Homefit Joinery Company Ltd is a Private Limited Company. The company registration number is NI037187. Homefit Joinery Company Ltd has been working since 25 October 1999. The present status of the company is Active. The registered address of Homefit Joinery Company Ltd is 22 Lower Windsor Avenue Belfast Bt9 7dw. . MCPARLAND, Claire is a Secretary of the company. MCPARLAND, Claire is a Secretary of the company. KELLY, John Gerard is a Director of the company. KELLY, John P is a Director of the company. LOFTHOUSE, David is a Director of the company. MCNEILL, Michael is a Director of the company. MCPARLAND, Claire is a Director of the company. Secretary KELLY, Nuala C has been resigned. Director KELLY, John G has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
MCPARLAND, Claire
Appointed Date: 01 November 2010

Secretary
MCPARLAND, Claire
Appointed Date: 01 November 2010

Director
KELLY, John Gerard
Appointed Date: 23 February 2016
53 years old

Director
KELLY, John P
Appointed Date: 25 October 1999
78 years old

Director
LOFTHOUSE, David
Appointed Date: 01 October 2016
59 years old

Director
MCNEILL, Michael
Appointed Date: 01 October 2016
38 years old

Director
MCPARLAND, Claire
Appointed Date: 02 January 2009
45 years old

Resigned Directors

Secretary
KELLY, Nuala C
Resigned: 09 October 2009
Appointed Date: 25 October 1999

Director
KELLY, John G
Resigned: 18 April 2012
Appointed Date: 25 October 1999
53 years old

Persons With Significant Control

Mr John Patrick Kelly
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mrs Claire Mcparland
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMEFIT JOINERY COMPANY LTD Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 25 October 2016 with updates
27 Oct 2016
Appointment of Mr Michael Mcneill as a director on 1 October 2016
27 Oct 2016
Appointment of Mr David Lofthouse as a director on 1 October 2016
24 Feb 2016
Secretary's details changed for Miss Claire Kelly on 1 February 2016
...
... and 55 more events
25 Oct 1999
Incorporation
25 Oct 1999
Memorandum
25 Oct 1999
Articles
25 Oct 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Oct 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

HOMEFIT JOINERY COMPANY LTD Charges

23 April 2008
Mortgage or charge
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises comprised in folio AN99320L…
23 April 2008
Debenture
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company as beneficial owner and…
23 April 2008
Mortgage or charge
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises comprised in folio…
18 September 2006
Mortgage or charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. Unit 7 development at lanark…
16 May 2002
Mortgage or charge
Delivered: 21 May 2002
Status: Outstanding
Persons entitled: BT1 5UB Square East Ulster Bank Limited
Description: All monies solicitor's undertaking. The company's property…
15 May 2002
Mortgage or charge
Delivered: 17 May 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited Square East BT1 5UB
Description: All monies mortgage debenture. (A) a specific equitable…