KEARNEY TRAWLERS LTD
CO DOWN


Company number NI062680
Status Active
Incorporation Date 16 January 2007
Company Type Private Limited Company
Address 236 KILKEEL ROAD, ANNALONG, CO DOWN, BT34 4TW
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 4 in full. The most likely internet sites of KEARNEY TRAWLERS LTD are www.kearneytrawlers.co.uk, and www.kearney-trawlers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Kearney Trawlers Ltd is a Private Limited Company. The company registration number is NI062680. Kearney Trawlers Ltd has been working since 16 January 2007. The present status of the company is Active. The registered address of Kearney Trawlers Ltd is 236 Kilkeel Road Annalong Co Down Bt34 4tw. . KEARNEY, Sarah Adele is a Secretary of the company. KEARNEY, John is a Director of the company. Secretary MCLOGAN, Caitriona has been resigned. Director FC SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
KEARNEY, Sarah Adele
Appointed Date: 16 January 2007

Director
KEARNEY, John
Appointed Date: 16 January 2007
77 years old

Resigned Directors

Secretary
MCLOGAN, Caitriona
Resigned: 16 January 2007
Appointed Date: 16 January 2007

Director
FC SECRETARIAL SERVICES LIMITED
Resigned: 16 January 2007
Appointed Date: 16 January 2007

Persons With Significant Control

Mr John Kearney
Notified on: 16 January 2017
77 years old
Nature of control: Has significant influence or control

KEARNEY TRAWLERS LTD Events

19 Jan 2017
Confirmation statement made on 16 January 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Satisfaction of charge 4 in full
25 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 31 more events
17 Sep 2007
Pars re mortage
13 Mar 2007
Change in sit reg add
13 Mar 2007
Change of dirs/sec
13 Mar 2007
Change of dirs/sec
16 Jan 2007
Incorporation

KEARNEY TRAWLERS LTD Charges

5 August 2014
Charge code NI06 2680 0011
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All the mortgagor's rights, title and interest present and…
5 August 2014
Charge code NI06 2680 0010
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All the mortgagor's rights, title and interest present and…
3 April 2014
Charge code NI06 2680 0009
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 64/64TH shares in mfv "northern venture" registered in the…
3 April 2014
Charge code NI06 2680 0008
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All the mortgagor's rights, titgle and interest present and…
7 August 2008
Mortgage or charge
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies statutory mortgage. Shares in the ship described…
7 August 2008
Mortgage or charge
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies deed of covenant. A mortgage and charge in…
7 December 2007
Mortgage or charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies shipping deed of covenant. The ship known as…
7 December 2007
Mortgage or charge
Delivered: 12 December 2007
Status: Satisfied on 15 February 2016
Persons entitled: Ulster Bank Limited
Description: All monies statutory mortgage of a ship. 64/64TH shares in…
7 December 2007
Mortgage or charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies shipping deed of covenant. The ship known as…
7 December 2007
Standard security
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies statutory mortgage of s ship. 64/64TH shares in…
12 September 2007
Debenture
Delivered: 17 September 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…