MCCULLA (HOLDINGS) LIMITED
LISBURN


Company number NI016747
Status Active
Incorporation Date 15 June 1983
Company Type Private Limited Company
Address UNIT 5 , BLARIS INDUSTRIAL ESTATE ,, OLD HILLSBOROUGH ROAD, LISBURN, CO.ANTRIM, BT27 5QB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mr David Hugh Frederick Bradford as a director on 1 August 2016. The most likely internet sites of MCCULLA (HOLDINGS) LIMITED are www.mccullaholdings.co.uk, and www.mcculla-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Mcculla Holdings Limited is a Private Limited Company. The company registration number is NI016747. Mcculla Holdings Limited has been working since 15 June 1983. The present status of the company is Active. The registered address of Mcculla Holdings Limited is Unit 5 Blaris Industrial Estate Old Hillsborough Road Lisburn Co Antrim Bt27 5qb. . MCCULLA, Mary E is a Secretary of the company. BEATTIE, Brian is a Director of the company. BRADFORD, David Hugh Frederick is a Director of the company. MCCULLA, Ashley Benjamin Barry is a Director of the company. THOMPSON, Carol Margaret Elaine is a Director of the company. Director MCCULLA, Mary E has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MCCULLA, Mary E
Appointed Date: 15 June 1983

Director
BEATTIE, Brian
Appointed Date: 01 January 2003
59 years old

Director
BRADFORD, David Hugh Frederick
Appointed Date: 01 August 2016
57 years old

Director
MCCULLA, Ashley Benjamin Barry
Appointed Date: 15 June 1983
54 years old

Director
THOMPSON, Carol Margaret Elaine
Appointed Date: 15 June 1983
58 years old

Resigned Directors

Director
MCCULLA, Mary E
Resigned: 18 January 2008
Appointed Date: 15 June 1983
90 years old

Persons With Significant Control

Mr Ashley Benjamin Barry Mcculla
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Carol Margaret Elaine Thompson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCCULLA (HOLDINGS) LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Group of companies' accounts made up to 31 December 2015
14 Sep 2016
Appointment of Mr David Hugh Frederick Bradford as a director on 1 August 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

30 Jul 2015
Group of companies' accounts made up to 31 December 2014
...
... and 85 more events
15 Jun 1983
Pars re dirs/sit reg offi

15 Jun 1983
Statement of nominal cap

15 Jun 1983
Decl on compl on incorp

15 Jun 1983
Articles

15 Jun 1983
Memorandum

MCCULLA (HOLDINGS) LIMITED Charges

2 June 1996
Mortgage or charge
Delivered: 14 June 1996
Status: Satisfied on 21 October 1998
Persons entitled: Bank of Ireland
Description: All monies. Debenture see doc 38 for details.
28 October 1994
Mortgage or charge
Delivered: 10 November 1994
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
28 October 1994
Mortgage or charge
Delivered: 10 November 1994
Status: Satisfied on 28 October 1996
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
14 September 1994
Mortgage or charge
Delivered: 30 September 1994
Status: Satisfied on 28 October 1996
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage lands comprised in folios nos. 28578…