NORTHERN MOULDINGS LIMITED
CO TYRONE


Company number NI031984
Status Active
Incorporation Date 24 February 1997
Company Type Private Limited Company
Address 69 DRUM ROAD, COOKSTOWN, CO TYRONE, BT80 8QS
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 498,000 ; Annual return made up to 24 February 2015 with full list of shareholders Statement of capital on 2015-03-13 GBP 498,000 . The most likely internet sites of NORTHERN MOULDINGS LIMITED are www.northernmouldings.co.uk, and www.northern-mouldings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Northern Mouldings Limited is a Private Limited Company. The company registration number is NI031984. Northern Mouldings Limited has been working since 24 February 1997. The present status of the company is Active. The registered address of Northern Mouldings Limited is 69 Drum Road Cookstown Co Tyrone Bt80 8qs. . MCTAGGART, Patrick is a Secretary of the company. HERON, Damian John is a Director of the company. HERON, Michael Vincent is a Director of the company. Director HERON, Augustine has been resigned. Director HERON, Bernard Joseph has been resigned. Director HERON, Charles Eugene has been resigned. Director HERON, James Francis S has been resigned. Director HERON, John Cyril has been resigned. Director SHARKEY, John has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
MCTAGGART, Patrick
Appointed Date: 24 February 1997

Director
HERON, Damian John
Appointed Date: 08 February 1999
59 years old

Director
HERON, Michael Vincent
Appointed Date: 24 February 1997
84 years old

Resigned Directors

Director
HERON, Augustine
Resigned: 01 April 2003
Appointed Date: 24 February 1997
78 years old

Director
HERON, Bernard Joseph
Resigned: 01 April 2003
Appointed Date: 24 February 1997
79 years old

Director
HERON, Charles Eugene
Resigned: 01 April 2003
Appointed Date: 24 February 1997
81 years old

Director
HERON, James Francis S
Resigned: 01 January 2006
Appointed Date: 24 February 1997
88 years old

Director
HERON, John Cyril
Resigned: 01 April 2003
Appointed Date: 24 February 1997
86 years old

Director
SHARKEY, John
Resigned: 17 November 2008
Appointed Date: 01 January 2006
65 years old

NORTHERN MOULDINGS LIMITED Events

06 Mar 2017
Confirmation statement made on 24 February 2017 with updates
24 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 498,000

13 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 498,000

05 Mar 2015
Accounts for a small company made up to 31 May 2014
13 Mar 2014
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 498,000

...
... and 54 more events
26 Feb 1997
Incorporation
24 Feb 1997
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.

24 Feb 1997
Memorandum
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.

24 Feb 1997
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.

24 Feb 1997
Articles
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.