IRWIN CARR LTD
WARRENPOINT MARSHALL DAY ACOUSTICS IRELAND LTD


Company number NI069050
Status Active
Incorporation Date 24 April 2008
Company Type Private Limited Company
Address 7 OSBORNE PROMENADE, WARRENPOINT, COUNTY DOWN, BT34 3NQ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2 ; Director's details changed for Mr Andrew James Irwin on 1 September 2014. The most likely internet sites of IRWIN CARR LTD are www.irwincarr.co.uk, and www.irwin-carr.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Irwin Carr Ltd is a Private Limited Company. The company registration number is NI069050. Irwin Carr Ltd has been working since 24 April 2008. The present status of the company is Active. The registered address of Irwin Carr Ltd is 7 Osborne Promenade Warrenpoint County Down Bt34 3nq. . IRWIN, Catherine Theresa is a Secretary of the company. CARR, Shane is a Director of the company. IRWIN, Andrew James is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director IRWIN, Catherine Theresa has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
IRWIN, Catherine Theresa
Appointed Date: 24 April 2008

Director
CARR, Shane
Appointed Date: 20 December 2011
49 years old

Director
IRWIN, Andrew James
Appointed Date: 24 April 2008
55 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 24 April 2008
Appointed Date: 24 April 2008

Director
IRWIN, Catherine Theresa
Resigned: 20 December 2011
Appointed Date: 24 April 2008
55 years old

IRWIN CARR LTD Events

14 Nov 2016
Total exemption small company accounts made up to 30 April 2016
20 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

20 May 2016
Director's details changed for Mr Andrew James Irwin on 1 September 2014
11 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 May 2016
Particulars of variation of rights attached to shares
...
... and 25 more events
17 Jun 2010
Annual return made up to 24 April 2010 with full list of shareholders
20 Aug 2009
30/04/09 annual accts
31 May 2009
24/04/09 annual return shuttle
29 Apr 2008
Change of dirs/sec
24 Apr 2008
Incorporation

IRWIN CARR LTD Charges

12 February 2013
Mortgage and charge
Delivered: 14 February 2013
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 7 osbourne promenade,warrenpoint,newry,co.down. See image…
29 January 2013
Mortgage debenture
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…