LE PRITCHITT (NORTHERN IRELAND) LIMITED
NEWTOWNARDS


Company number NI054172
Status Active
Incorporation Date 8 March 2005
Company Type Private Limited Company
Address 46 BELFAST ROAD, NEWTOWNARDS, COUNTY DOWN, BT23 4TU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Full accounts made up to 2 January 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of LE PRITCHITT (NORTHERN IRELAND) LIMITED are www.lepritchittnorthernireland.co.uk, and www.le-pritchitt-northern-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Le Pritchitt Northern Ireland Limited is a Private Limited Company. The company registration number is NI054172. Le Pritchitt Northern Ireland Limited has been working since 08 March 2005. The present status of the company is Active. The registered address of Le Pritchitt Northern Ireland Limited is 46 Belfast Road Newtownards County Down Bt23 4tu. . RYAN, Michael is a Secretary of the company. RYAN, Michael is a Director of the company. SHERIDAN, Peter is a Director of the company. Secretary JUDGE, Peter has been resigned. Secretary KANE, Dorothy May has been resigned. Secretary MCCARTHY, Gerald has been resigned. Director JUDGE, Peter has been resigned. Director MCCARTHY, Gerald Patrick has been resigned. Director PRENDERGAST, Edward has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RYAN, Michael
Appointed Date: 01 October 2013

Director
RYAN, Michael
Appointed Date: 24 June 2006
78 years old

Director
SHERIDAN, Peter
Appointed Date: 01 October 2013
62 years old

Resigned Directors

Secretary
JUDGE, Peter
Resigned: 24 June 2006
Appointed Date: 08 March 2005

Secretary
KANE, Dorothy May
Resigned: 08 March 2005
Appointed Date: 08 March 2005

Secretary
MCCARTHY, Gerald
Resigned: 01 October 2013
Appointed Date: 24 June 2006

Director
JUDGE, Peter
Resigned: 24 June 2006
Appointed Date: 08 March 2005
70 years old

Director
MCCARTHY, Gerald Patrick
Resigned: 01 October 2013
Appointed Date: 28 April 2006
83 years old

Director
PRENDERGAST, Edward
Resigned: 28 April 2006
Appointed Date: 08 March 2005
66 years old

Persons With Significant Control

L. E. Pritchitt & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LE PRITCHITT (NORTHERN IRELAND) LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
03 Oct 2016
Full accounts made up to 2 January 2016
23 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

30 Sep 2015
Full accounts made up to 27 December 2014
12 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

...
... and 30 more events
11 Aug 2006
Change of dirs/sec
11 Aug 2006
Change of dirs/sec
29 Mar 2006
08/03/06 annual return shuttle
18 Mar 2005
Change of dirs/sec
08 Mar 2005
Incorporation

LE PRITCHITT (NORTHERN IRELAND) LIMITED Charges

14 January 2014
Charge code NI05 4172 0002
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Notification of addition to or amendment of charge…
27 May 2010
Composite debenture
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: (A) by way of mortgage all that and those the company's…