Company number NI027852
Status Active
Incorporation Date 12 October 1993
Company Type Private Limited Company
Address CARN BUSINESS PARK, 19 CARN ROAD, PORTADOWN, CO ARMAGH, BT63 5WG
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
GBP 2
. The most likely internet sites of NOEL EAKIN & SONS LIMITED are www.noeleakinsons.co.uk, and www.noel-eakin-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Noel Eakin Sons Limited is a Private Limited Company.
The company registration number is NI027852. Noel Eakin Sons Limited has been working since 12 October 1993.
The present status of the company is Active. The registered address of Noel Eakin Sons Limited is Carn Business Park 19 Carn Road Portadown Co Armagh Bt63 5wg. . EAKIN, Noel Thomas George is a Secretary of the company. EAKIN, Beatrice Eileen is a Director of the company. EAKIN, Noel Thomas George is a Director of the company. EAKIN, Simon Noel is a Director of the company. EAKIN, Timothy Alexander Robert is a Director of the company. Director EAKIN, Simon Noel has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".
Current Directors
Resigned Directors
Director
EAKIN, Simon Noel
Resigned: 31 May 2010
Appointed Date: 12 February 2001
51 years old
Persons With Significant Control
Boreal Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
NOEL EAKIN & SONS LIMITED Events
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Nov 2016
Group of companies' accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
02 Nov 2015
Group of companies' accounts made up to 31 December 2014
09 Mar 2015
Appointment of Mr Simon Noel Eakin as a director on 2 January 2015
...
... and 71 more events
10 Jan 1994
Resolution to change name
12 Oct 1993
Decln complnce reg new co
31 August 2004
Mortgage or charge
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage the lands comprised in folio AR91094 of…
28 July 2004
Mortgage or charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies floating charge the undertaking of the company…
14 March 2003
Mortgage or charge
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: Donegall Square West
Northern Bank
Description: All monies solicitor's undertaking. 2.4 acres land at…
15 December 1997
Mortgage or charge
Delivered: 19 December 1997
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage. The lands comprised in folio 30582 of…
24 November 1997
Mortgage or charge
Delivered: 28 November 1997
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage. The lands comprised in folio 30582 of…