P LIPTON AND SONS LIMITED
BELFAST


Company number NI033274
Status Active
Incorporation Date 19 November 1997
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, 30 VICTORIA STREET, BELFAST, BT1 3GS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-16 GBP 105,000 . The most likely internet sites of P LIPTON AND SONS LIMITED are www.pliptonandsons.co.uk, and www.p-lipton-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. P Lipton and Sons Limited is a Private Limited Company. The company registration number is NI033274. P Lipton and Sons Limited has been working since 19 November 1997. The present status of the company is Active. The registered address of P Lipton and Sons Limited is Marlborough House 30 Victoria Street Belfast Bt1 3gs. . NORTON, Francis Vincent is a Secretary of the company. MCDONALD, Francis Jason is a Director of the company. Secretary DOCHERTY, Margaret Lappin has been resigned. Secretary GIBSON, Alastair Alexander has been resigned. Secretary INDEPENDENT REGISTRARS, Ltd has been resigned. Director GIBSON, Alastair Alexander has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
NORTON, Francis Vincent
Appointed Date: 01 February 2010

Director
MCDONALD, Francis Jason
Appointed Date: 19 November 1997
75 years old

Resigned Directors

Secretary
DOCHERTY, Margaret Lappin
Resigned: 01 February 2010
Appointed Date: 11 March 2008

Secretary
GIBSON, Alastair Alexander
Resigned: 28 February 2006
Appointed Date: 19 November 1997

Secretary
INDEPENDENT REGISTRARS, Ltd
Resigned: 11 March 2008
Appointed Date: 03 January 2007

Director
GIBSON, Alastair Alexander
Resigned: 28 February 2006
Appointed Date: 19 November 1997
80 years old

Persons With Significant Control

Mr Francis Jason Mcdonald
Notified on: 22 April 2016
75 years old
Nature of control: Right to appoint and remove directors

P LIPTON AND SONS LIMITED Events

06 Jan 2017
Confirmation statement made on 18 December 2016 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 105,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 105,000

...
... and 57 more events
19 Nov 1997
Incorporation
19 Nov 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.

19 Nov 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.

19 Nov 1997
Articles
19 Nov 1997
Memorandum

P LIPTON AND SONS LIMITED Charges

22 October 2009
Bond & floating charge
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: West of Scotland Loan Fund Limited
Description: The whole of the property which is or may from time to time…
11 August 2009
Debenture
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All monies debenture. In respect of freehold or leasehold…
20 August 2001
Mortgage or charge
Delivered: 23 August 2001
Status: Satisfied on 4 August 2009
Persons entitled: Square East, Belfast Ulster Bank Limited
Description: Mortgage debenture - all monies (a) a specific equitable…