NORTHERN LIFT TRUCKS (N.I.) LIMITED
LISBURN


Company number NI017337
Status Active
Incorporation Date 15 March 1984
Company Type Private Limited Company
Address 1 FLUSH PARK, KNOCKMORE ROAD, LISBURN, CO ANTRIM, BT28 2DX
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies, 46690 - Wholesale of other machinery and equipment, 77320 - Renting and leasing of construction and civil engineering machinery and equipment, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 24,136 . The most likely internet sites of NORTHERN LIFT TRUCKS (N.I.) LIMITED are www.northernlifttrucksni.co.uk, and www.northern-lift-trucks-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Northern Lift Trucks N I Limited is a Private Limited Company. The company registration number is NI017337. Northern Lift Trucks N I Limited has been working since 15 March 1984. The present status of the company is Active. The registered address of Northern Lift Trucks N I Limited is 1 Flush Park Knockmore Road Lisburn Co Antrim Bt28 2dx. . BRADFORD, Brian James is a Secretary of the company. BRADFORD, Brian James is a Director of the company. SMITH, Paul is a Director of the company. Director BRADFORD, Katrina has been resigned. Director FORTIN, Elizabeth Marie has been resigned. Director SMYTH, Maria has been resigned. Director THORPE, Michael David S has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
BRADFORD, Brian James
Appointed Date: 15 March 1984

Director
BRADFORD, Brian James
Appointed Date: 15 March 1984
70 years old

Director
SMITH, Paul
Appointed Date: 15 March 1984
75 years old

Resigned Directors

Director
BRADFORD, Katrina
Resigned: 15 May 2012
Appointed Date: 01 April 2008
63 years old

Director
FORTIN, Elizabeth Marie
Resigned: 25 November 2003
Appointed Date: 01 October 1999
67 years old

Director
SMYTH, Maria
Resigned: 15 May 2012
Appointed Date: 01 April 2008
73 years old

Director
THORPE, Michael David S
Resigned: 16 March 2004
Appointed Date: 15 March 1984
77 years old

Persons With Significant Control

Mr Brian James Bradford
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Paul Henry Smyth
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

NORTHERN LIFT TRUCKS (N.I.) LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Oct 2016
Accounts for a small company made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 24,136

27 Nov 2015
Accounts for a small company made up to 31 March 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 24,136

...
... and 105 more events
15 Mar 1984
Articles

15 Mar 1984
Memorandum

15 Mar 1984
Decl on compl on incorp

15 Mar 1984
Statement of nominal cap

15 Mar 1984
Pars re dirs/sit reg offi

NORTHERN LIFT TRUCKS (N.I.) LIMITED Charges

16 March 2004
Mortgage or charge
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Belfast Governor & Co. Boi
Description: Fixed and floating charge all monies. 1 by way of fixed…
16 March 2004
Mortgage or charge
Delivered: 24 March 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: First fixed charge over companies assets all monies…
9 March 1990
Specific charge on present and future book debts and other receivables
Delivered: 29 March 1990
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Book debts and other receivables see image for full details.
9 March 1990
Debenture
Delivered: 29 March 1990
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
18 May 1988
Debenture
Delivered: 25 May 1988
Status: Satisfied on 1 August 1990
Persons entitled: International Factors (N.I.) Limited
Description: Fixed and floating charge over the undertaking and all…
4 September 1987
Mortgage
Delivered: 7 September 1987
Status: Satisfied on 30 January 1990
Persons entitled: First National Securities Limited
Description: Folio no 4231L county antrim, premises at flush park…