M.S.M. (CONTRACTS) LTD
BANBRIDGE


Company number NI018901
Status Active
Incorporation Date 28 October 1985
Company Type Private Limited Company
Address HUGHES HOUSE, 6 CHURCH STREET, BANBRIDGE, CO DOWN, BT32 4AA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Accounts for a medium company made up to 31 October 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 5,000 . The most likely internet sites of M.S.M. (CONTRACTS) LTD are www.msmcontracts.co.uk, and www.m-s-m-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. M S M Contracts Ltd is a Private Limited Company. The company registration number is NI018901. M S M Contracts Ltd has been working since 28 October 1985. The present status of the company is Active. The registered address of M S M Contracts Ltd is Hughes House 6 Church Street Banbridge Co Down Bt32 4aa. . MACKEY, Irene is a Secretary of the company. MACKEY, Robert S N is a Director of the company. Director SILCOCK, Daryl has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MACKEY, Irene
Appointed Date: 28 October 1985

Director
MACKEY, Robert S N
Appointed Date: 28 October 1985
73 years old

Resigned Directors

Director
SILCOCK, Daryl
Resigned: 10 July 2006
Appointed Date: 28 October 1985
71 years old

Persons With Significant Control

Mr Robert Mackey
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

M.S.M. (CONTRACTS) LTD Events

13 Sep 2016
Confirmation statement made on 31 August 2016 with updates
19 Feb 2016
Accounts for a medium company made up to 31 October 2015
14 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5,000

22 Apr 2015
Accounts for a medium company made up to 31 October 2014
12 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 5,000

...
... and 93 more events
28 Oct 1985
Pars re dirs/sit reg offi

28 Oct 1985
Statement of nominal cap

28 Oct 1985
Decln complnce reg new co

28 Oct 1985
Articles

28 Oct 1985
Memorandum

M.S.M. (CONTRACTS) LTD Charges

10 July 2006
Mortgage or charge
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Indenture of mortgage and charge - all monies. 1. all the…
14 December 2004
Mortgage or charge
Delivered: 21 December 2004
Status: Satisfied on 13 January 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies indenture of mortgage and charge.. All the lands…
3 February 2003
Mortgage or charge
Delivered: 17 February 2003
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies deed of charge all the lands and premises…
15 November 2002
Mortgage or charge
Delivered: 22 November 2002
Status: Satisfied on 8 June 2004
Persons entitled: Invest Northern Chichester St
Description: Debenture - all monies registered land - the lands and…
19 February 1999
Mortgage or charge
Delivered: 25 February 1999
Status: Satisfied on 13 January 2011
Persons entitled: Dept of Economic
Description: Debenture. Registered lands in folios TY13645 and TY14635…
4 February 1999
Mortgage or charge
Delivered: 19 February 1999
Status: Satisfied on 13 January 2011
Persons entitled: Bank of Ireland
Description: Assignment of idb shortfall contribution all sums which…
4 February 1999
Mortgage or charge
Delivered: 19 February 1999
Status: Satisfied on 13 February 2012
Persons entitled: Bank of Ireland
Description: Charge. (1) the lands and premises comprised in and demised…
4 February 1999
Mortgage or charge
Delivered: 19 February 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies debenture the companys undertaking property and…
2 April 1997
Mortgage or charge
Delivered: 16 April 1997
Status: Satisfied on 12 January 1998
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage leasehold land portion of folio no…
3 February 1997
Mortgage or charge
Delivered: 20 February 1997
Status: Satisfied on 17 January 1999
Persons entitled: Dept Economic Dev.
Description: All monies. Debenture registered lands:- folio DN34117 co…
10 July 1991
Mortgage or charge
Delivered: 16 July 1991
Status: Satisfied on 12 February 1999
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands and premises comprised in…
25 February 1988
Mortgage or charge
Delivered: 3 March 1988
Status: Satisfied on 13 January 2011
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
25 February 1988
Mortgage or charge
Delivered: 3 March 1988
Status: Satisfied on 8 June 2004
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…