Company number NI005544
Status Active
Incorporation Date 2 April 1963
Company Type Private Limited Company
Address 4 MARSHALLS ROAD, BELFAST, NORTHERN IRELAND, BT5 6SR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-two events have happened. The last three records are Registered office address changed from C/O Gps Colour Graphics Ltd 3 Alexander Road Belfast BT6 9HP to 4 Marshalls Road Belfast BT5 6SR on 23 March 2017; Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of NELSON & KNOX (NORTHERN IRELAND) LIMITED, are www.nelsonknoxnorthernireland.co.uk, and www.nelson-knox-northern-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eleven months. Nelson Knox Northern Ireland Limited is a Private Limited Company.
The company registration number is NI005544. Nelson Knox Northern Ireland Limited has been working since 02 April 1963.
The present status of the company is Active. The registered address of Nelson Knox Northern Ireland Limited is 4 Marshalls Road Belfast Northern Ireland Bt5 6sr. . BELL, Irene E is a Secretary of the company. BELL, Derek A is a Director of the company. Director BRIGGS, John Septon has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Gps Colour Graphics Ltd
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more
NELSON & KNOX (NORTHERN IRELAND) LIMITED, Events
23 Mar 2017
Registered office address changed from C/O Gps Colour Graphics Ltd 3 Alexander Road Belfast BT6 9HP to 4 Marshalls Road Belfast BT5 6SR on 23 March 2017
05 Sep 2016
Accounts for a dormant company made up to 31 January 2016
19 Aug 2016
Confirmation statement made on 5 August 2016 with updates
14 Oct 2015
Accounts for a dormant company made up to 31 January 2015
03 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
...
... and 122 more events
17 February 1999
Mortgage or charge
Delivered: 23 February 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Mortgage. The lands and premises situate at alexander road…
17 February 1999
Mortgage or charge
Delivered: 23 February 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies debenture the companys undertaking property and…
8 November 1985
Charge over all book debts
Delivered: 11 November 1985
Status: Satisfied
on 17 August 1999
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
31 May 1985
Mortgage
Delivered: 19 June 1985
Status: Satisfied
on 13 March 2000
Persons entitled: Northern Bank Limited
Description: Part of the lands situate in the townland of lisnasharragh…
18 December 1975
Mortgage
Delivered: 23 December 1975
Status: Satisfied
on 5 October 1993
Persons entitled: Northern Bank Limited
Description: Property situate on the south west side of first street and…
18 December 1975
Floating charge
Delivered: 23 December 1975
Status: Satisfied
on 17 August 1999
Persons entitled: Northern Bank Limited
Description: The undertaking and all property and assets including…
1 September 1970
Mortgage
Delivered: 8 September 1970
Status: Satisfied
on 5 October 1993
Persons entitled: Ministry of Commerce for Northern Ireland
Description: Premises on the south side of first street and west side of…
19 September 1963
Debenture trust deed
Delivered: 23 September 1963
Status: Satisfied
on 15 March 1976
Persons entitled: Northern Bank Nominees Limited
Description: Carding room and preparing room on ground floor of a…