MCGLADERY COMMERCIALS LTD


Company number NI039728
Status Active
Incorporation Date 28 November 2000
Company Type Private Limited Company
Address 405 LISBURN ROAD, BELFAST, BT9 7EW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Statement of capital following an allotment of shares on 1 January 2016 GBP 200,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MCGLADERY COMMERCIALS LTD are www.mcgladerycommercials.co.uk, and www.mcgladery-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Mcgladery Commercials Ltd is a Private Limited Company. The company registration number is NI039728. Mcgladery Commercials Ltd has been working since 28 November 2000. The present status of the company is Active. The registered address of Mcgladery Commercials Ltd is 405 Lisburn Road Belfast Bt9 7ew. . MCGLADERY, John Gilmore is a Secretary of the company. MCGLADERY, John is a Director of the company. Secretary MCGLADERY, John has been resigned. Secretary MCGLADERY, Robert has been resigned. Director BOOMER, Andrew has been resigned. Director KANE, Dorothy May has been resigned. Director MCGLADERY, Dermot has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MCGLADERY, John Gilmore
Appointed Date: 01 September 2013

Director
MCGLADERY, John
Appointed Date: 18 December 2000
59 years old

Resigned Directors

Secretary
MCGLADERY, John
Resigned: 01 March 2006
Appointed Date: 28 November 2000

Secretary
MCGLADERY, Robert
Resigned: 01 September 2013
Appointed Date: 01 March 2006

Director
BOOMER, Andrew
Resigned: 28 February 2006
Appointed Date: 15 November 2001
60 years old

Director
KANE, Dorothy May
Resigned: 18 December 2000
Appointed Date: 28 November 2000
89 years old

Director
MCGLADERY, Dermot
Resigned: 17 August 2005
Appointed Date: 18 December 2000
52 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 18 December 2000
Appointed Date: 28 November 2000
65 years old

Persons With Significant Control

Mr John Gilmore Mcgladery
Notified on: 28 November 2016
59 years old
Nature of control: Ownership of shares – 75% or more

MCGLADERY COMMERCIALS LTD Events

05 Dec 2016
Confirmation statement made on 28 November 2016 with updates
30 Nov 2016
Statement of capital following an allotment of shares on 1 January 2016
  • GBP 200,000

01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Memorandum and Articles of Association
25 Apr 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 54 more events
20 Dec 2000
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Nov 2000
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Nov 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Nov 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Nov 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

MCGLADERY COMMERCIALS LTD Charges

8 September 2006
Debenture
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company a beneficial owner and as…
24 May 2006
Mortgage or charge
Delivered: 5 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies fixed & floating charge. By way of fixed…
30 July 2002
Mortgage or charge
Delivered: 16 August 2002
Status: Satisfied on 16 September 2011
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies the company's property situate at 20…
6 April 2001
Mortgage or charge
Delivered: 11 April 2001
Status: Satisfied on 16 September 2011
Persons entitled: Ulster Bank LTD
Description: Mortgage debenture - all monies (a) a specific equitable…