MILESTONE (RATHFRILAND) LIMITED


Company number NI047634
Status Active
Incorporation Date 21 August 2003
Company Type Private Limited Company
Address 66 NEWRY STREET, RATHFRILAND, BT34 5PZ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a medium company made up to 30 September 2016; Confirmation statement made on 21 August 2016 with updates; Accounts for a medium company made up to 30 September 2015. The most likely internet sites of MILESTONE (RATHFRILAND) LIMITED are www.milestonerathfriland.co.uk, and www.milestone-rathfriland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Milestone Rathfriland Limited is a Private Limited Company. The company registration number is NI047634. Milestone Rathfriland Limited has been working since 21 August 2003. The present status of the company is Active. The registered address of Milestone Rathfriland Limited is 66 Newry Street Rathfriland Bt34 5pz. . MCAVOY, Thomas is a Secretary of the company. MCAVOY, Elizabeth Ann is a Director of the company. MCAVOY, Thomas is a Director of the company. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
MCAVOY, Thomas
Appointed Date: 21 August 2003

Director
MCAVOY, Elizabeth Ann
Appointed Date: 21 August 2003
63 years old

Director
MCAVOY, Thomas
Appointed Date: 21 August 2003
62 years old

Persons With Significant Control

Mr Thomas Mcavoy
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Ann Mcavoy
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILESTONE (RATHFRILAND) LIMITED Events

15 Mar 2017
Accounts for a medium company made up to 30 September 2016
12 Sep 2016
Confirmation statement made on 21 August 2016 with updates
06 Jun 2016
Accounts for a medium company made up to 30 September 2015
21 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2

27 Apr 2015
Accounts for a medium company made up to 30 September 2014
...
... and 47 more events
21 Aug 2003
Incorporation
21 Aug 2003
Articles
21 Aug 2003
Memorandum
21 Aug 2003
Pars re dirs/sit reg off
21 Aug 2003
Decln complnce reg new co

MILESTONE (RATHFRILAND) LIMITED Charges

8 November 2013
Charge code NI04 7634 0010
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 1. commercial property at 54, 56, 58, 60, 62, and 64-66…
22 August 2013
Charge code NI04 7634 0009
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
16 April 2013
Charge code NI04 7634 0008
Delivered: 1 May 2013
Status: Satisfied on 25 November 2014
Persons entitled: The Governor and Company of the Bank of Ireland Bank of Ireland (UK) PLC
Description: Notification of addition to or amendment of charge…
16 April 2013
Charge code NI04 7634 0007
Delivered: 1 May 2013
Status: Satisfied on 25 November 2014
Persons entitled: The Governor and Company of the Bank of Ireland Bank of Ireland (UK) PLC
Description: All that and those that tenement or parcel of ground in the…
6 October 2011
Mortgage/charge
Delivered: 12 October 2011
Status: Satisfied on 25 November 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The premises comprised in folios DN146379, DN182462 and…
14 February 2011
Charge
Delivered: 22 February 2011
Status: Satisfied on 22 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The premises known as 58 and 60 newry street, rathfriland…
10 July 2008
Mortgage or charge
Delivered: 16 July 2008
Status: Satisfied on 8 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All intoxicating liquor licences and all…
31 August 2005
Mortgage or charge
Delivered: 8 September 2005
Status: Satisfied on 8 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. 81 newry street. Rathfriland. Co down…
28 November 2003
Mortgage or charge
Delivered: 27 June 2008
Status: Satisfied on 25 November 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage and charge (court order). Property…
30 September 2003
Mortgage or charge
Delivered: 27 June 2008
Status: Satisfied on 25 November 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage and charge (court order). Property…