PETAL POSTFORMING LIMITED
IRVINESTOWN


Company number NI014306
Status Active
Incorporation Date 21 May 1980
Company Type Private Limited Company
Address 10 DROMORE ROAD, DRUMHARVEY, IRVINESTOWN, TYRONE, BT94 1GZ
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 85,000 . The most likely internet sites of PETAL POSTFORMING LIMITED are www.petalpostforming.co.uk, and www.petal-postforming.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Petal Postforming Limited is a Private Limited Company. The company registration number is NI014306. Petal Postforming Limited has been working since 21 May 1980. The present status of the company is Active. The registered address of Petal Postforming Limited is 10 Dromore Road Drumharvey Irvinestown Tyrone Bt94 1gz. . MONAGHAN, Patrick Joseph is a Secretary of the company. MONAGHAN, David John is a Director of the company. MONAGHAN, Maurice Dominic is a Director of the company. MONAGHAN, Patrick Joseph is a Director of the company. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
MONAGHAN, Patrick Joseph
Appointed Date: 21 May 1980

Director
MONAGHAN, David John
Appointed Date: 21 May 1980
66 years old

Director
MONAGHAN, Maurice Dominic
Appointed Date: 21 May 1980
71 years old

Director
MONAGHAN, Patrick Joseph
Appointed Date: 21 May 1980
76 years old

PETAL POSTFORMING LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 85,000

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Registered office address changed from 10 Dromore Road, Drumharvey Irvinestown Enniskillen County Fermanagh BT94 1GZ Northern Ireland to 10 Dromore Road Drumharvey Irvinestown Tyrone BT94 1GZ on 9 July 2015
...
... and 101 more events
21 May 1980
Memorandum
21 May 1980
Articles
21 May 1980
Pars re dirs/sit reg offi

21 May 1980
Statement of nominal cap

21 May 1980
Decl on compl on incorp

PETAL POSTFORMING LIMITED Charges

31 October 2011
Deed of assignment
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Sa
Description: ...The debts and the payment instruments and all money…
31 October 2011
Legal charge over cash sum
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: ...By way of first fixed charge, all the rights, title and…
22 December 1999
Mortgage or charge
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies.deed of charge the lands comprised in a lease…
19 September 1991
Mortgage or charge
Delivered: 10 October 1991
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Deed of charge over folio - lands comprised in folio…
19 September 1991
Mortgage or charge
Delivered: 10 October 1991
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Assignment of all moneys - all moneys payable from time to…
19 September 1990
Mortgage or charge
Delivered: 10 October 1991
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Mortgage of life insurance policies date of policy - 4.1.91…
27 May 1988
Mortgage or charge
Delivered: 1 June 1988
Status: Satisfied on 23 February 1993
Persons entitled: Forward Trust Birmingham 12 Calthorpe Road
Description: Chattels mortgage - all monies all and singular the…
11 November 1986
Mortgage or charge
Delivered: 19 November 1986
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Charge - all sums part of the townland of drumharvey…
7 December 1984
Mortgage or charge
Delivered: 10 December 1984
Status: Outstanding
Persons entitled: Local Enterprise 7-9 Chichester St
Description: Deed of mortgage - premises registered in folio 48L county…
22 October 1982
Mortgage or charge
Delivered: 3 November 1982
Status: Outstanding
Persons entitled: Ballsbridge International Limited
Description: Debenture - all monies - all the book debts, both present…
22 April 1982
Mortgage or charge
Delivered: 22 April 1982
Status: Satisfied on 23 February 1993
Persons entitled: 9 Upper Queen Street Limited International
Description: Debenture - all monies - all the book debts, both present…
6 May 1981
Mortgage or charge
Delivered: 13 May 1981
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Debenture - all sums - the company's undertaking and all…