LIMAVADY PRINTING COMPANY LIMITED
CO.LONDONDERRY


Company number NI010217
Status Active
Incorporation Date 3 June 1974
Company Type Private Limited Company
Address 22 WINDYHILL ROAD, LIMAVADY, CO.LONDONDERRY, N. IRELAND, BT49 0JW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 6,020 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LIMAVADY PRINTING COMPANY LIMITED are www.limavadyprintingcompany.co.uk, and www.limavady-printing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. Limavady Printing Company Limited is a Private Limited Company. The company registration number is NI010217. Limavady Printing Company Limited has been working since 03 June 1974. The present status of the company is Active. The registered address of Limavady Printing Company Limited is 22 Windyhill Road Limavady Co Londonderry N Ireland Bt49 0jw. . RODGERS, Stephen Robert is a Secretary of the company. O'BRIEN, Jarleth is a Director of the company. RODGERS, Stephen Robert is a Director of the company. Secretary O'BRIEN, Patrick Joseph has been resigned. Director O'BRIEN, Patrick Joseph has been resigned. Director RODGERS, Robert has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
RODGERS, Stephen Robert
Appointed Date: 01 April 2013

Director
O'BRIEN, Jarleth
Appointed Date: 01 April 2003
58 years old

Director
RODGERS, Stephen Robert
Appointed Date: 01 April 2013
54 years old

Resigned Directors

Secretary
O'BRIEN, Patrick Joseph
Resigned: 31 March 2013
Appointed Date: 03 June 1974

Director
O'BRIEN, Patrick Joseph
Resigned: 01 April 2003
Appointed Date: 03 June 1974
80 years old

Director
RODGERS, Robert
Resigned: 01 April 2013
Appointed Date: 03 June 1974
84 years old

LIMAVADY PRINTING COMPANY LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 6,020

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 6,020

12 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 122 more events
03 Jun 1974
Situation of reg office

03 Jun 1974
Memorandum
03 Jun 1974
Articles
03 Jun 1974
Particulars re directors

03 Jun 1974
Statement of nominal cap

LIMAVADY PRINTING COMPANY LIMITED Charges

24 October 2012
Charge
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Property at the rear of 26 market street limavady being all…
24 May 2010
Charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: "Lands adjacent to 22 windyhill road, limavady, county…
29 January 2010
Charge
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 21 main street, limavady being all the premises comprised…
7 May 2009
Mortgage or charge
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Premises to the rear of 24 market…
7 May 2009
Mortgage or charge
Delivered: 18 May 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 22 windyhill road, limavady, co…
7 May 2009
Mortgage or charge
Delivered: 18 May 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 26 market street, limavady co…
16 March 2007
Solicitors letter of undertaking
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 26 market street,…
15 November 2006
Solicitors letter of undertaking
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Site at the rearr of…
8 November 2006
Solicitors letter of undertaking
Delivered: 13 November 2006
Status: Satisfied on 13 August 2013
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 118 alexander road…
11 February 2005
Solicitors letter of undertaking
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking.. 21 main street…
29 July 2003
Mortgage
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Premises at the rear of catherine street limivady ground at…
29 July 2003
Mortgage or charge
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Belfast Northern Bank LTD
Description: All monies mortgage (1) premises situate at the rear of…
1 March 1999
Mortgage or charge
Delivered: 4 March 1999
Status: Satisfied on 13 August 2013
Persons entitled: Bank of Ireland
Description: Equitable mortgage by the deposit of title deeds. Premises…
8 January 1991
Equitable mortgage
Delivered: 9 January 1991
Status: Satisfied on 18 August 2003
Persons entitled: Northern Bank Limited
Description: 21 main street limavady county londonderry.
26 September 1989
Deposit of title deeds
Delivered: 27 September 1989
Status: Satisfied on 6 May 2005
Persons entitled: Northern Bank Limited
Description: All monies equitable mortgage by way of deposit of title…
16 July 1985
Equitable mortgage
Delivered: 24 July 1985
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 26 market street limavady county londonderry.
16 July 1985
Deposit of title deeds
Delivered: 24 July 1985
Status: Satisfied on 6 May 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies equitable mortgage by deposit of title deeds.…
23 February 1981
Chattels mortgage
Delivered: 26 February 1981
Status: Satisfied on 2 February 1990
Persons entitled: Forward Trust Limited
Description: One ryobi 480 dnp s/no 8519.
18 April 1980
Equitable mortgage
Delivered: 22 April 1980
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Ground at rhe rear of the fire station catherine street…
23 January 1979
Chattels mortgage
Delivered: 30 January 1979
Status: Satisfied on 2 February 1990
Persons entitled: Forward Trust Limited
Description: One ibm printing machine s/no 6375580076470.
14 September 1977
Deposit of title deeds
Delivered: 15 September 1977
Status: Satisfied on 14 August 2003
Persons entitled: Northern Bank Limited
Description: All monies title deeds deposited by way of equitable…
22 August 1974
Floating charge
Delivered: 4 September 1974
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property.