NACELLE GROUP HOLDINGS LIMITED
NEWRY


Company number NI630441
Status Active
Incorporation Date 1 April 2015
Company Type Private Limited Company
Address UNIT 1 BRIDGE TECHNOLOGY PARK, CARNAGAT LANE, NEWRY, DOWN, BT35 8XF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 10 Heron Road Unit 3 Sydenham Business Park Belfast BT3 9LE Northern Ireland to Unit 1 Bridge Technology Park Carnagat Lane Newry Down BT35 8XF on 8 December 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 4.763 . The most likely internet sites of NACELLE GROUP HOLDINGS LIMITED are www.nacellegroupholdings.co.uk, and www.nacelle-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Nacelle Group Holdings Limited is a Private Limited Company. The company registration number is NI630441. Nacelle Group Holdings Limited has been working since 01 April 2015. The present status of the company is Active. The registered address of Nacelle Group Holdings Limited is Unit 1 Bridge Technology Park Carnagat Lane Newry Down Bt35 8xf. . MALLON, Donna Marie is a Director of the company. MALLON, Thomas is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Director
MALLON, Donna Marie
Appointed Date: 01 April 2015
59 years old

Director
MALLON, Thomas
Appointed Date: 01 April 2015
59 years old

NACELLE GROUP HOLDINGS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 May 2016
08 Dec 2016
Registered office address changed from 10 Heron Road Unit 3 Sydenham Business Park Belfast BT3 9LE Northern Ireland to Unit 1 Bridge Technology Park Carnagat Lane Newry Down BT35 8XF on 8 December 2016
12 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4.763

11 May 2016
Statement of capital following an allotment of shares on 25 January 2016
  • GBP 4.763

11 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 1 more events
06 Oct 2015
Sub-division of shares on 1 October 2015
17 Jun 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

17 Jun 2015
Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4

22 May 2015
Current accounting period extended from 30 April 2016 to 31 May 2016
01 Apr 2015
Incorporation
Statement of capital on 2015-04-01
  • GBP 2

NACELLE GROUP HOLDINGS LIMITED Charges

12 February 2016
Charge code NI63 0441 0001
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…