MOFFETT AND SONS LIMITED
DUNMURRY


Company number NI002032
Status Active
Incorporation Date 20 March 1946
Company Type Private Limited Company
Address SEYMOUR HILL INDUSTRIAL ESTATE, SEYMOUR HILL MEWS, DUNMURRY, BT17 9PW
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture, 31030 - Manufacture of mattresses, 31090 - Manufacture of other furniture, 46650 - Wholesale of office furniture
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 25 August 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of MOFFETT AND SONS LIMITED are www.moffettandsons.co.uk, and www.moffett-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and seven months. Moffett and Sons Limited is a Private Limited Company. The company registration number is NI002032. Moffett and Sons Limited has been working since 20 March 1946. The present status of the company is Active. The registered address of Moffett and Sons Limited is Seymour Hill Industrial Estate Seymour Hill Mews Dunmurry Bt17 9pw. . MCCUSKER, Aidan Joseph is a Secretary of the company. MOFFETT, Albert Eric is a Director of the company. MOFFETT, Derek David is a Director of the company. MOFFETT, James is a Director of the company. MOFFETT, John Laurence is a Director of the company. MOFFETT, Paul James is a Director of the company. MOFFETT, Samuel Lewis is a Director of the company. MOFFETT, Trevor James is a Director of the company. SHAW, Stephen is a Director of the company. Secretary GUILER, Robert Denis has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
MCCUSKER, Aidan Joseph
Appointed Date: 23 August 2013

Director
MOFFETT, Albert Eric

86 years old

Director
MOFFETT, Derek David

67 years old

Director
MOFFETT, James

99 years old

Director

Director
MOFFETT, Paul James

67 years old

Director

Director

Director
SHAW, Stephen
Appointed Date: 23 May 2000
58 years old

Resigned Directors

Secretary
GUILER, Robert Denis
Resigned: 23 August 2013

Persons With Significant Control

Mr Paul James Moffett
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOFFETT AND SONS LIMITED Events

09 Jan 2017
Accounts for a medium company made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 25 August 2016 with updates
22 Jan 2016
Accounts for a medium company made up to 31 March 2015
21 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 45,175

17 Dec 2014
Accounts for a medium company made up to 31 March 2014
...
... and 192 more events
20 Mar 1946
Incorporation
20 Mar 1946
Statement of nominal cap

20 Mar 1946
Articles

20 Mar 1946
Memorandum

20 Mar 1946
Decl on compl on incorp

MOFFETT AND SONS LIMITED Charges

22 April 2009
Debenture
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies debenture. Charge. 1. pursuant to the terms of…
22 June 1994
Mortgage or charge
Delivered: 29 June 1994
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the companys premises situate at…
23 August 1989
Mortgage or charge
Delivered: 6 September 1989
Status: Satisfied on 30 March 2009
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands comprised in folio no 23328…
20 May 1982
Mortgage or charge
Delivered: 2 June 1982
Status: Satisfied on 30 March 2009
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage firstly: (1) parcel of land situate…
20 May 1982
Mortgage or charge
Delivered: 2 June 1982
Status: Satisfied on 30 March 2009
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage part of the townland of kilmakee…
6 February 1973
Mortgage or charge
Delivered: 15 February 1973
Status: Satisfied on 30 March 1979
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the companys property situate in the…
14 May 1964
Mortgage or charge
Delivered: 19 May 1964
Status: Satisfied on 12 March 1973
Persons entitled: Belfast Banking Co
Description: All monies. Equitable mortgage the companys property…
19 March 1964
Mortgage or charge
Delivered: 23 March 1964
Status: Satisfied on 30 March 1979
Persons entitled: Industrial Finance
Description: Mortgage debenture 1. the lands comprised in conveyance…
31 December 1957
Mortgage or charge
Delivered: 7 January 1958
Status: Satisfied on 19 March 1964
Persons entitled: Belfast Banking Co
Description: All monies. Equitable mortgage property comprised in…
11 October 1954
Mortgage or charge
Delivered: 13 October 1954
Status: Satisfied on 19 March 1964
Persons entitled: Belfast Banking Co
Description: All monies. Equitable mortgage freehold property situate in…
22 January 1951
Mortgage or charge
Delivered: 24 January 1951
Status: Satisfied on 19 March 1964
Persons entitled: Belfast Banking Co
Description: All monies. Equitable mortgage premises in the townland of…
23 January 1948
Mortgage or charge
Delivered: 3 February 1948
Status: Satisfied on 19 March 1964
Persons entitled: Belfast Banking Co
Description: All monies. Equitable mortgage parcel of ground with the…
23 August 1946
Mortgage or charge
Delivered: 29 August 1946
Status: Satisfied on 19 March 1964
Persons entitled: Belfast Banking Co
Description: All monies. Equitable mortgage locksley drive in the…