NI RETAILERS LTD
HILLSBOROUGH


Company number NI040540
Status Active
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address 229 BALLYNAHINCH ROAD, ANNAHILT, HILLSBOROUGH, COUNTY DOWN, BT26 6BH
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NI RETAILERS LTD are www.niretailers.co.uk, and www.ni-retailers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Ni Retailers Ltd is a Private Limited Company. The company registration number is NI040540. Ni Retailers Ltd has been working since 02 April 2001. The present status of the company is Active. The registered address of Ni Retailers Ltd is 229 Ballynahinch Road Annahilt Hillsborough County Down Bt26 6bh. . MANSO, Herman is a Secretary of the company. MANSO, Herman is a Director of the company. Secretary MANSO, Sandra Maria Portelas has been resigned. Director CORBETT, Andrea has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MANSO, Hendrick has been resigned. Director MANSO, Honorious has been resigned. Director MANSO, Sandra Maria Portelas has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MANSO, Herman
Appointed Date: 29 July 2005

Director
MANSO, Herman
Appointed Date: 24 April 2001
57 years old

Resigned Directors

Secretary
MANSO, Sandra Maria Portelas
Resigned: 29 August 2004
Appointed Date: 02 April 2001

Director
CORBETT, Andrea
Resigned: 22 January 2015
Appointed Date: 29 July 2005
56 years old

Director
HARRISON, Malcolm Joseph
Resigned: 24 February 2003
Appointed Date: 02 April 2001
51 years old

Director
KANE, Dorothy May
Resigned: 24 April 2001
Appointed Date: 02 April 2001
89 years old

Director
MANSO, Hendrick
Resigned: 25 August 2004
Appointed Date: 01 October 2002
58 years old

Director
MANSO, Honorious
Resigned: 25 August 2004
Appointed Date: 01 October 2002
53 years old

Director
MANSO, Sandra Maria Portelas
Resigned: 11 July 2004
Appointed Date: 24 April 2001
57 years old

NI RETAILERS LTD Events

31 Oct 2016
Total exemption small company accounts made up to 30 April 2016
13 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

16 Nov 2015
Total exemption small company accounts made up to 30 April 2015
13 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

27 Jan 2015
Termination of appointment of Andrea Corbett as a director on 22 January 2015
...
... and 65 more events
04 Jun 2001
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 2001
Memorandum
02 Apr 2001
Articles
02 Apr 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

NI RETAILERS LTD Charges

28 January 2010
Mortgage
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The lands comprised in folio DN150203 county down in the…
1 August 2008
Mortgage or charge
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Commercial property known as 10 main…
6 December 2006
Solicitors letter of undertaking
Delivered: 13 December 2006
Status: Satisfied on 10 February 2010
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 10-16 main street…
30 October 2006
Solicitors letter of undertaking
Delivered: 2 November 2006
Status: Satisfied on 28 March 2007
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Derelict site at 82…
16 June 2006
Solicitors letter of undertaking
Delivered: 22 June 2006
Status: Satisfied on 15 May 2009
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Unit 3 wallace…
19 June 2002
Mortgage or charge
Delivered: 27 June 2002
Status: Satisfied on 18 October 2002
Persons entitled: Northern Bank Donegall Square West
Description: All monies solicitor's undertaking. Purchase of property 1…
8 April 2002
Mortgage or charge
Delivered: 15 April 2002
Status: Satisfied on 18 October 2002
Persons entitled: Northern Bank LTD
Description: Solicitor's undertaking - all monies property comprising…
14 February 2002
Mortgage or charge
Delivered: 22 February 2002
Status: Satisfied on 27 September 2010
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies premises comprising general stores…
14 February 2002
Mortgage or charge
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Floating charge - all monies the undertaking of the company…
14 February 2002
Mortgage or charge
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…