MORROW CONTRACTS LIMITED
BELFAST


Company number NI027386
Status Active
Incorporation Date 1 April 1993
Company Type Private Limited Company
Address MCGUIRE + FARRY LIMITED, EMERSON HOUSE BALLYNAHINCH ROAD, CARRYDUFF, BELFAST, BT8 8DN
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a medium company made up to 30 April 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of MORROW CONTRACTS LIMITED are www.morrowcontracts.co.uk, and www.morrow-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Morrow Contracts Limited is a Private Limited Company. The company registration number is NI027386. Morrow Contracts Limited has been working since 01 April 1993. The present status of the company is Active. The registered address of Morrow Contracts Limited is Mcguire Farry Limited Emerson House Ballynahinch Road Carryduff Belfast Bt8 8dn. . MORROW, Mary is a Secretary of the company. MORROW, Alfred John is a Director of the company. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
MORROW, Mary
Appointed Date: 01 April 1993

Director
MORROW, Alfred John
Appointed Date: 01 April 1993
66 years old

Persons With Significant Control

Mr John Morrow
Notified on: 4 March 2017
66 years old
Nature of control: Has significant influence or control

MORROW CONTRACTS LIMITED Events

15 Mar 2017
Confirmation statement made on 4 March 2017 with updates
01 Feb 2017
Accounts for a medium company made up to 30 April 2016
30 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

02 Feb 2016
Accounts for a medium company made up to 30 April 2015
27 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2

...
... and 57 more events
06 Apr 1993
Change of dirs/sec

01 Apr 1993
Articles
01 Apr 1993
Pars re dirs/sit reg off

01 Apr 1993
Decln complnce reg new co

01 Apr 1993
Memorandum

MORROW CONTRACTS LIMITED Charges

5 August 2009
Mortgage or charge
Delivered: 19 August 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage/charge. 16 glenview crescent belfast…
7 July 2009
Mortgage or charge
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The company hereby covenants…
7 July 2009
Mortgage or charge
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. All premises situated at 16A hardwicks…
8 February 2007
Mortgage or charge
Delivered: 16 February 2007
Status: Satisfied on 11 November 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. 8-14 (inclusive) the square…
19 December 2006
Mortgage or charge
Delivered: 7 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. A legal charge on the leasehold…
7 February 2006
Mortgage or charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Deed of charge - all monies. Dwellinghouse and premises…
29 July 2005
Mortgage or charge
Delivered: 8 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. 40 gilnahirk crescent, belfast BT5…
20 June 2005
Mortgage or charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal charge - all monies. The property at 5 cherryhill…
19 April 2004
Mortgage or charge
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: North Belfast Governor & Co. Boi
Description: All monies deed of legal charge 16-18 candahar street…