MICON DISTRIBUTION LIMITED
LISBURN


Company number NI044285
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address 1 A, HALLSTOWN ROAD BALLINDERRY UPPER, LISBURN, ANTRIM, BT28 2NE
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Michael Farnan as a secretary on 2 October 2009. The most likely internet sites of MICON DISTRIBUTION LIMITED are www.micondistribution.co.uk, and www.micon-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Micon Distribution Limited is a Private Limited Company. The company registration number is NI044285. Micon Distribution Limited has been working since 03 October 2002. The present status of the company is Active. The registered address of Micon Distribution Limited is 1 A Hallstown Road Ballinderry Upper Lisburn Antrim Bt28 2ne. . FARNAN, Conor is a Secretary of the company. FARNAN, Conor is a Director of the company. FARNAN, Michael is a Director of the company. Secretary FARNAN, Michael has been resigned. Director FARNAN, Michael has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
FARNAN, Conor
Appointed Date: 01 June 2006

Director
FARNAN, Conor
Appointed Date: 28 November 2002

Director
FARNAN, Michael
Appointed Date: 02 October 2009
62 years old

Resigned Directors

Secretary
FARNAN, Michael
Resigned: 02 October 2009
Appointed Date: 03 October 2002

Director
FARNAN, Michael
Resigned: 01 October 2006
Appointed Date: 28 November 2002
62 years old

Director
HARRISON, Malcolm Joseph
Resigned: 28 November 2002
Appointed Date: 03 October 2002
51 years old

Director
KANE, Dorothy May
Resigned: 28 November 2002
Appointed Date: 03 October 2002
89 years old

Persons With Significant Control

Mr Michael Farnan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kathleen Farnan
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICON DISTRIBUTION LIMITED Events

05 Oct 2016
Confirmation statement made on 3 October 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2016
Termination of appointment of Michael Farnan as a secretary on 2 October 2009
24 Jun 2016
Appointment of Mr Michael Farnan as a director on 2 October 2009
15 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 16,468

...
... and 44 more events
19 Dec 2002
Resolutions
  • RES(NI) ‐ Special/extra resolution
  • RES(NI) ‐ Special/extra resolution
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.

03 Oct 2002
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.

03 Oct 2002
Memorandum
03 Oct 2002
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.

03 Oct 2002
Articles

MICON DISTRIBUTION LIMITED Charges

16 April 2010
Rent deposit deed
Delivered: 22 April 2010
Status: Satisfied on 4 December 2014
Persons entitled: James Ross Thompson Morrison Henry Alexander (Orse.Alan) Curry
Description: A specific fixed charge over the company’s interest in the…
27 January 2003
Mortgage or charge
Delivered: 3 February 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts. All book debts and…
27 January 2003
Mortgage or charge
Delivered: 3 February 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies floating charge the undertaking of the company…