NORTH WEST GALVANISING LIMITED
CO LONDONDERRY


Company number NI051861
Status Active
Incorporation Date 25 September 2004
Company Type Private Limited Company
Address UNIT 17B CAMPSIE REAL ESTAE, EGLINTON, CO LONDONDERRY, BT47 3XX
Home Country United Kingdom
Nature of Business 24450 - Other non-ferrous metal production
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NORTH WEST GALVANISING LIMITED are www.northwestgalvanising.co.uk, and www.north-west-galvanising.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. North West Galvanising Limited is a Private Limited Company. The company registration number is NI051861. North West Galvanising Limited has been working since 25 September 2004. The present status of the company is Active. The registered address of North West Galvanising Limited is Unit 17b Campsie Real Estae Eglinton Co Londonderry Bt47 3xx. . CRAWFORD, John Stephen is a Secretary of the company. CRAWFORD, John Stephen is a Director of the company. CRAWFORD, Margaret Rose is a Director of the company. KING, Denise Margaret is a Director of the company. Director CRAWFORD, John Martin has been resigned. Director KERLIN, Eamon has been resigned. Director MCKEEVER, Kevin has been resigned. Director MCKEEVER, Mark Anthony has been resigned. The company operates in "Other non-ferrous metal production".


Current Directors

Secretary
CRAWFORD, John Stephen
Appointed Date: 25 September 2004

Director
CRAWFORD, John Stephen
Appointed Date: 25 September 2004
54 years old

Director
CRAWFORD, Margaret Rose
Appointed Date: 25 September 2004
69 years old

Director
KING, Denise Margaret
Appointed Date: 25 October 2013
62 years old

Resigned Directors

Director
CRAWFORD, John Martin
Resigned: 25 October 2013
Appointed Date: 25 September 2004
74 years old

Director
KERLIN, Eamon
Resigned: 20 December 2010
Appointed Date: 29 June 2007
74 years old

Director
MCKEEVER, Kevin
Resigned: 20 December 2010
Appointed Date: 29 June 2007
59 years old

Director
MCKEEVER, Mark Anthony
Resigned: 20 December 2010
Appointed Date: 29 June 2007
60 years old

Persons With Significant Control

Oakdede Enterprises Limited
Notified on: 3 October 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

NORTH WEST GALVANISING LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100,100

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
01 Oct 2004
Change of dirs/sec
25 Sep 2004
Articles
25 Sep 2004
Memorandum
25 Sep 2004
Pars re dirs/sit reg off
25 Sep 2004
Decln complnce reg new co

NORTH WEST GALVANISING LIMITED Charges

25 October 2013
Charge code NI05 1861 0003
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Oakdene Enterprises Limited
Description: Notification of addition to or amendment of charge…
18 October 2012
Floating charge
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
5 April 2006
Debenture
Delivered: 6 April 2006
Status: Satisfied on 10 September 2012
Persons entitled: Hsbc Bank PLC
Description: Debenture - all monies. Legal mortgage on all freehold and…