JAMES BOYLAN SAFETY (NI) LIMITED
DERRY


Company number NI004135
Status Active
Incorporation Date 12 September 1958
Company Type Private Limited Company
Address UNIT1D CAMPSIE REAL ESTATE, EGLINTON, DERRY, DERRY, BT47 3PF
Home Country United Kingdom
Nature of Business 14120 - Manufacture of workwear
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Satisfaction of charge 4 in full; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JAMES BOYLAN SAFETY (NI) LIMITED are www.jamesboylansafetyni.co.uk, and www.james-boylan-safety-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one months. James Boylan Safety Ni Limited is a Private Limited Company. The company registration number is NI004135. James Boylan Safety Ni Limited has been working since 12 September 1958. The present status of the company is Active. The registered address of James Boylan Safety Ni Limited is Unit1d Campsie Real Estate Eglinton Derry Derry Bt47 3pf. . BOYLAN, Grattan is a Secretary of the company. BOYLAN, Grattan is a Director of the company. O DONNELL, Declan is a Director of the company. Secretary NELSON, H A has been resigned. Director NELSON, Cathleen has been resigned. Director NELSON, Hugh has been resigned. Director NELSON, Peter Anthony has been resigned. The company operates in "Manufacture of workwear".


Current Directors

Secretary
BOYLAN, Grattan
Appointed Date: 11 September 2007

Director
BOYLAN, Grattan
Appointed Date: 11 September 2007
54 years old

Director
O DONNELL, Declan
Appointed Date: 11 September 2007
56 years old

Resigned Directors

Secretary
NELSON, H A
Resigned: 11 September 2007
Appointed Date: 12 September 1958

Director
NELSON, Cathleen
Resigned: 24 June 2002
Appointed Date: 12 September 1958
113 years old

Director
NELSON, Hugh
Resigned: 11 September 2007
Appointed Date: 12 September 1958
83 years old

Director
NELSON, Peter Anthony
Resigned: 11 September 2007
Appointed Date: 12 September 1958
61 years old

JAMES BOYLAN SAFETY (NI) LIMITED Events

08 Mar 2017
Satisfaction of charge 4 in full
03 Jan 2017
Confirmation statement made on 6 December 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 5,000

17 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 139 more events
12 Sep 1958
Articles
12 Sep 1958
Decl on compl on incorp
12 Sep 1958
Memorandum
12 Sep 1958
Situation of reg office

12 Sep 1958
Statement of nominal cap

JAMES BOYLAN SAFETY (NI) LIMITED Charges

24 November 2008
Debenture
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies debenture. The company covenants to discharge on…
11 November 2008
Mortgage or charge
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage/charge. All that and those the lands…
11 November 2008
Mortgage or charge
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage/charge. Uni 1D campsie real estate…
1 August 1990
Debenture
Delivered: 9 August 1990
Status: Satisfied on 19 March 2013
Persons entitled: Allied Irish Banks PLC
Description: Commercial premises situate at and known as unit 4 fashoda…
10 February 1989
Debenture
Delivered: 14 February 1989
Status: Outstanding
Persons entitled: Ulster Factors Limited
Description: All book debts.
21 June 1983
Debenture
Delivered: 5 July 1983
Status: Outstanding
Persons entitled: Ulster Factors Limited
Description: All book and other debts.
24 February 1982
Debenture
Delivered: 15 March 1982
Status: Satisfied on 19 March 2013
Persons entitled: Allied Irish Banks Limited
Description: Fixed and floating charge over the undertaking and all…
16 August 1976
Debenture
Delivered: 7 April 1977
Status: Satisfied on 19 March 2013
Persons entitled: Allied Irish Banks Limited
Description: 10 cookstown industrial estate fixed and floating charge…
13 January 1976
Debenture
Delivered: 30 January 1976
Status: Satisfied on 8 March 2017
Persons entitled: Allied Irish Banks Limited
Description: Part of the lands of tallaght situate in the parish of…