NORTHERN IRELAND PLASTICS LIMITED
N IRELAND


Company number NI013346
Status Active
Incorporation Date 5 February 1979
Company Type Private Limited Company
Address 32 LODGE RD, COLERAINE, N IRELAND, BT52 1NB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Accounts for a medium company made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Mary Scates as a secretary on 19 August 2016. The most likely internet sites of NORTHERN IRELAND PLASTICS LIMITED are www.northernirelandplastics.co.uk, and www.northern-ireland-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Northern Ireland Plastics Limited is a Private Limited Company. The company registration number is NI013346. Northern Ireland Plastics Limited has been working since 05 February 1979. The present status of the company is Active. The registered address of Northern Ireland Plastics Limited is 32 Lodge Rd Coleraine N Ireland Bt52 1nb. . CHEEVERS, Heather is a Secretary of the company. SIMPSON, Dermott is a Director of the company. Secretary SCATES, Mary has been resigned. Director CHAMBERS, William Donaldson has been resigned. Director HARPUR, Robert has been resigned. Director SIMPSON, Robert Dermott has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
CHEEVERS, Heather
Appointed Date: 19 August 2016

Director
SIMPSON, Dermott
Appointed Date: 04 April 2003
69 years old

Resigned Directors

Secretary
SCATES, Mary
Resigned: 19 August 2016
Appointed Date: 05 February 1979

Director
CHAMBERS, William Donaldson
Resigned: 04 April 2003
Appointed Date: 05 February 1979
82 years old

Director
HARPUR, Robert
Resigned: 30 June 2011
Appointed Date: 01 December 1999
81 years old

Director
SIMPSON, Robert Dermott
Resigned: 31 August 2000
Appointed Date: 05 February 1979
69 years old

Persons With Significant Control

Pacific Shelf 1218 Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN IRELAND PLASTICS LIMITED Events

08 Feb 2017
Accounts for a medium company made up to 30 September 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Sep 2016
Termination of appointment of Mary Scates as a secretary on 19 August 2016
15 Sep 2016
Appointment of Ms Heather Cheevers as a secretary on 19 August 2016
30 Mar 2016
Accounts for a medium company made up to 30 September 2015
...
... and 132 more events
05 Feb 1979
Particulars re directors

05 Feb 1979
Statement of nominal cap

05 Feb 1979
Decl on compl on incorp

05 Feb 1979
Articles

05 Feb 1979
Memorandum

NORTHERN IRELAND PLASTICS LIMITED Charges

23 March 2007
Mortgage or charge
Delivered: 29 March 2007
Status: Satisfied on 20 October 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies assignment of life policy. Policy date. 28TH…
6 September 2006
Mortgage or charge
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies fixed charge on plant and machinery. A fixed…
8 October 2002
Mortgage or charge
Delivered: 8 October 2002
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies fixed and floating charge. 1. by way of fixed…
10 August 1998
Mortgage or charge
Delivered: 11 August 1998
Status: Satisfied on 11 April 2011
Persons entitled: Bank of Ireland
Description: Fixed charge on plant and machinery. The company's plant…
10 August 1998
Mortgage or charge
Delivered: 11 August 1998
Status: Satisfied on 20 October 2009
Persons entitled: Bank of Ireland
Description: Indenture of mortgage. The lands and premises of northern…
10 August 1998
Mortgage or charge
Delivered: 11 August 1998
Status: Satisfied on 14 December 2010
Persons entitled: Bank of Ireland
Description: All monies charge over all book debts all book debts and…
10 August 1998
Mortgage or charge
Delivered: 11 August 1998
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies debenture the companys undertaking property and…
5 October 1994
Charge over all book debts
Delivered: 20 October 1994
Status: Satisfied on 2 September 1998
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
5 October 1994
Mortgage
Delivered: 20 October 1994
Status: Satisfied on 2 September 1998
Persons entitled: Northern Bank Limited
Description: Parcel of ground situate in the townland of tullyveery…
5 October 1994
Mortgage
Delivered: 20 October 1994
Status: Satisfied on 2 September 1998
Persons entitled: Northern Bank Limited
Description: L/H lands and premises situate in the townland of…
22 November 1985
Chattels mortgage
Delivered: 27 November 1985
Status: Satisfied on 15 September 1994
Persons entitled: Northern Bank Limited
Description: Extrusion machine no 285 comprising of the following major…
3 October 1979
Mortgage
Delivered: 3 October 1979
Status: Satisfied on 12 September 1994
Persons entitled: Local Enterprise Development Unit
Description: Premises at shrigley, killyleagh, county down see image for…
13 May 1979
Floating charge
Delivered: 1 June 1979
Status: Satisfied on 2 September 1998
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…