Company number NI001803
Status Active
Incorporation Date 29 August 1944
Company Type Private Limited Company
Address 1 MAIN STREET, RANDALSTOWN, CO ANTRIM, BT41 3AB
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 one hundred and forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr John Hurrell on 31 December 2014. The most likely internet sites of HUGH MCMANUS & SONS, LIMITED are www.hughmcmanussons.co.uk, and www.hugh-mcmanus-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and two months. Hugh Mcmanus Sons Limited is a Private Limited Company.
The company registration number is NI001803. Hugh Mcmanus Sons Limited has been working since 29 August 1944.
The present status of the company is Active. The registered address of Hugh Mcmanus Sons Limited is 1 Main Street Randalstown Co Antrim Bt41 3ab. . HURRELL, Michael is a Secretary of the company. HURRELL, John is a Director of the company. HURRELL, Liam is a Director of the company. Secretary HURRELL, John has been resigned. Secretary HURRELL, Michael has been resigned. Director HURRELL, Francis has been resigned. Director HURRELL, Michael has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".
Current Directors
Resigned Directors
Secretary
HURRELL, John
Resigned: 01 April 2016
Appointed Date: 28 February 2009
Persons With Significant Control
Mrs Catherine Hurrell
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Michael Hurrell
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HUGH MCMANUS & SONS, LIMITED Events
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Director's details changed for Mr John Hurrell on 31 December 2014
04 Nov 2016
Appointment of Mr Liam Hurrell as a director on 19 October 2016
04 Nov 2016
Termination of appointment of Francis Hurrell as a director on 19 October 2016
...
... and 133 more events
29 Aug 1944
Certificate of incorporation
19 March 2008
Mortgage or charge
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 7 grant avenue…
7 October 2002
Mortgage or charge
Delivered: 9 October 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies the company's premises at 1 and 3…
27 October 2000
Mortgage or charge
Delivered: 31 October 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Debenture. A specific equitable charge over the…