MODERN MACHINERY SUPPLIES LIMITED
LISBURN


Company number NI006595
Status Active
Incorporation Date 3 January 1966
Company Type Private Limited Company
Address BUILDING 5 LISSUE INDUSTRIAL ESTATE WEST, RATHDOWN ROAD MOIRA ROAD, LISBURN, CO ANTRIM, BT28 2RE
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 49,100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MODERN MACHINERY SUPPLIES LIMITED are www.modernmachinerysupplies.co.uk, and www.modern-machinery-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and ten months. Modern Machinery Supplies Limited is a Private Limited Company. The company registration number is NI006595. Modern Machinery Supplies Limited has been working since 03 January 1966. The present status of the company is Active. The registered address of Modern Machinery Supplies Limited is Building 5 Lissue Industrial Estate West Rathdown Road Moira Road Lisburn Co Antrim Bt28 2re. . MURPHY, Mary Janet is a Secretary of the company. COUSINS, James Kenneth is a Director of the company. MANAGH, Adrian Alexander is a Director of the company. MURPHY, Richard Henry is a Director of the company. Secretary ERVINE, Dorothy Ann has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Secretary
MURPHY, Mary Janet
Appointed Date: 04 January 2011

Director

Director
MANAGH, Adrian Alexander
Appointed Date: 04 January 2011
50 years old

Director

Resigned Directors

Secretary
ERVINE, Dorothy Ann
Resigned: 04 January 2011

MODERN MACHINERY SUPPLIES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 49,100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 49,100

27 Apr 2015
Satisfaction of charge 9 in full
...
... and 117 more events
03 Jan 1966
Articles
03 Jan 1966
Memorandum
03 Jan 1966
Statement of nominal cap

03 Jan 1966
Decl on compl on incorp

03 Jan 1966
Situation of reg office

MODERN MACHINERY SUPPLIES LIMITED Charges

7 May 2009
Mortgage or charge
Delivered: 8 May 2009
Status: Satisfied on 27 April 2015
Persons entitled: Northern Bank Limited
Description: All monies mortgage. First floor apartment known as number…
7 May 2009
Mortgage or charge
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Plot of ground known as site 1 trinity…
19 December 2008
Mortgage
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Dwelling house and premises situate at and known as site…
29 June 2006
Solicitors letter of undertaking
Delivered: 14 July 2006
Status: Satisfied on 13 October 2009
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 2 mcquaid villas…
16 December 2004
Mortgage or charge
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Folio AN98271L co antrim.
4 August 2004
Mortgage or charge
Delivered: 12 August 2004
Status: Satisfied on 21 October 2010
Persons entitled: Northern Bank LTD
Description: All monies solicitors undertaking site 11 millersford…
8 December 2003
Mortgage or charge
Delivered: 12 December 2003
Status: Satisfied on 21 October 2010
Persons entitled: Northern Bank Square West, Belfast
Description: Solicitors' undertaking - all monies property situate at…
16 June 2003
Mortgage or charge
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: Northern Bank Sqaure West
Description: All monies solicitors' undertaking site 77 limetree lodge…
4 June 2003
Mortgage or charge
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all moneys apartment 15 or alternatively…
25 October 1979
Mortgage or charge
Delivered: 29 October 1979
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Floating charge. All monies - the undertaking of the…