NAPSCO LIMITED
CRAIGAVON


Company number NI009788
Status Active
Incorporation Date 17 October 1973
Company Type Private Limited Company
Address ALMAC HOUSE, 20 SEAGOE INDUSTRIAL ESTATE, CRAIGAVON, COUNTY ARMAGH, BT63 5QD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 10,000 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of NAPSCO LIMITED are www.napsco.co.uk, and www.napsco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. Napsco Limited is a Private Limited Company. The company registration number is NI009788. Napsco Limited has been working since 17 October 1973. The present status of the company is Active. The registered address of Napsco Limited is Almac House 20 Seagoe Industrial Estate Craigavon County Armagh Bt63 5qd. . HAYBURN, Colin is a Secretary of the company. ARMSTRONG, Alan David is a Director of the company. CAMPBELL, Stephen is a Director of the company. Secretary STEVENSON, Heather has been resigned. Director ELLIOTT, Geoffrey has been resigned. Director KING, John Alexander has been resigned. Director MC CLAY, Allen, Dr has been resigned. Director MCCLAY, Allen James, Dr has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAYBURN, Colin
Appointed Date: 01 June 2005

Director
ARMSTRONG, Alan David
Appointed Date: 31 May 2002
66 years old

Director
CAMPBELL, Stephen
Appointed Date: 31 May 2002
64 years old

Resigned Directors

Secretary
STEVENSON, Heather
Resigned: 01 June 2005
Appointed Date: 17 October 1973

Director
ELLIOTT, Geoffrey
Resigned: 31 May 2002
Appointed Date: 30 September 2001
67 years old

Director
KING, John Alexander
Resigned: 31 May 2002
Appointed Date: 17 October 1973
76 years old

Director
MC CLAY, Allen, Dr
Resigned: 12 January 2010
Appointed Date: 31 May 2002
93 years old

Director
MCCLAY, Allen James, Dr
Resigned: 30 September 2001
Appointed Date: 17 October 1973
93 years old

NAPSCO LIMITED Events

22 Feb 2017
Accounts for a dormant company made up to 30 September 2016
26 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,000

26 Jan 2016
Accounts for a dormant company made up to 30 September 2015
07 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,000

31 Dec 2014
Accounts for a dormant company made up to 30 September 2014
...
... and 127 more events
17 Oct 1973
Incorporation
17 Oct 1973
Decl on compl on incorp
17 Oct 1973
Memorandum
17 Oct 1973
Articles
17 Oct 1973
Statement of nominal cap

NAPSCO LIMITED Charges

31 May 2002
Mortgage or charge
Delivered: 6 June 2002
Status: Satisfied on 18 January 2007
Persons entitled: Northern Bank Donegall Square West
Description: All monies debenture. 1.01 the company as beneficial owner…
27 November 1990
Mortgage or charge
Delivered: 4 December 1990
Status: Satisfied on 11 December 1997
Persons entitled: Bank of Ireland
Description: All monies. Mortgage/charge the freehold land contained in…
27 November 1990
Mortgage or charge
Delivered: 4 December 1990
Status: Satisfied on 31 May 2002
Persons entitled: Bank of Ireland
Description: All monies. Mortgage/charge the lands hereditaments and…
27 November 1990
Mortgage or charge
Delivered: 4 December 1990
Status: Satisfied on 11 December 1997
Persons entitled: Bank of Ireland
Description: All monies. Debenture fixed charge upon:-a) all that the…
27 November 1990
Mortgage or charge
Delivered: 4 December 1990
Status: Satisfied on 11 December 1997
Persons entitled: Bank of Ireland
Description: All monies. Charge over all book debts all book debts and…
28 June 1985
Mortgage or charge
Delivered: 10 July 1985
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the companys property comprised in…