MAXIMUS CRUSHING & SCREENING LTD
DUNGANNON 3D STEELWORK LTD


Company number NI049231
Status Active
Incorporation Date 10 January 2004
Company Type Private Limited Company
Address 48 COALISLAND ROAD, DUNGANNON, NORTHERN IRELAND, BT71 6LA
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from 2a Washingbay Road Coalisland Co. Tyrone BT71 4nd to 48 Coalisland Road Dungannon BT71 6LA on 27 February 2017; Termination of appointment of Louise Veronica O'neill as a secretary on 2 January 2017; Confirmation statement made on 10 January 2017 with updates. The most likely internet sites of MAXIMUS CRUSHING & SCREENING LTD are www.maximuscrushingscreening.co.uk, and www.maximus-crushing-screening.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Maximus Crushing Screening Ltd is a Private Limited Company. The company registration number is NI049231. Maximus Crushing Screening Ltd has been working since 10 January 2004. The present status of the company is Active. The registered address of Maximus Crushing Screening Ltd is 48 Coalisland Road Dungannon Northern Ireland Bt71 6la. . DALBY, Glenn Bryan is a Director of the company. O'NEILL, Shane Eugene is a Director of the company. WATSON, Hubert John is a Director of the company. WHEELER, Glyn John is a Director of the company. Secretary O'NEILL, Irene has been resigned. Secretary O'NEILL, Louise Veronica has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director O'NEILL, Barry has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
DALBY, Glenn Bryan
Appointed Date: 10 March 2011
68 years old

Director
O'NEILL, Shane Eugene
Appointed Date: 21 January 2004
55 years old

Director
WATSON, Hubert John
Appointed Date: 03 March 2015
67 years old

Director
WHEELER, Glyn John
Appointed Date: 10 March 2011
67 years old

Resigned Directors

Secretary
O'NEILL, Irene
Resigned: 09 February 2005
Appointed Date: 10 January 2004

Secretary
O'NEILL, Louise Veronica
Resigned: 02 January 2017
Appointed Date: 09 February 2005

Director
HARRISON, Malcolm Joseph
Resigned: 21 January 2004
Appointed Date: 10 January 2004
51 years old

Director
KANE, Dorothy May
Resigned: 21 January 2004
Appointed Date: 10 January 2004
89 years old

Director
O'NEILL, Barry
Resigned: 11 February 2015
Appointed Date: 06 April 2012
48 years old

Persons With Significant Control

Mr Shane O'Neill
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MAXIMUS CRUSHING & SCREENING LTD Events

27 Feb 2017
Registered office address changed from 2a Washingbay Road Coalisland Co. Tyrone BT71 4nd to 48 Coalisland Road Dungannon BT71 6LA on 27 February 2017
27 Feb 2017
Termination of appointment of Louise Veronica O'neill as a secretary on 2 January 2017
24 Jan 2017
Confirmation statement made on 10 January 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
08 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 10 January 2016
...
... and 49 more events
10 Jan 2004
Certificate of incorporation
10 Jan 2004
Articles
10 Jan 2004
Memorandum
10 Jan 2004
Pars re dirs/sit reg off
10 Jan 2004
Decln complnce reg new co

MAXIMUS CRUSHING & SCREENING LTD Charges

30 December 2015
Charge code NI04 9231 0003
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC)
Description: All that and those the lands and premises situate at and…
6 October 2015
Charge code NI04 9231 0002
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland Having It's Registered Office at 40 Mespil Street, Dublin 4, Ireland
Description: Contains fixed charge…
10 March 2011
Floating charge
Delivered: 24 March 2011
Status: Satisfied on 19 December 2014
Persons entitled: Phoenix Parker Limited
Description: 1. pursuant to the deed and as continuing security for the…