Company number NI044171
Status Active
Incorporation Date 25 September 2002
Company Type Private Limited Company
Address 42 TRENCHILL ROAD, BALLYCLARE, CO ANTRIM, BT39 9JJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of S A HOUSTON & CO LIMITED are www.sahoustonco.co.uk, and www.s-a-houston-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. S A Houston Co Limited is a Private Limited Company.
The company registration number is NI044171. S A Houston Co Limited has been working since 25 September 2002.
The present status of the company is Active. The registered address of S A Houston Co Limited is 42 Trenchill Road Ballyclare Co Antrim Bt39 9jj. . HOUSTON, Mary is a Secretary of the company. HOUSTON, Mary is a Director of the company. HOUSTON, Stafford Adamson is a Director of the company. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Director
CS DIRECTOR SERVICES LIMITED
Resigned: 25 September 2002
Appointed Date: 25 September 2002
Persons With Significant Control
Mrs Mary Houston
Notified on: 25 September 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Stafford Adamson Houston
Notified on: 25 September 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
S A HOUSTON & CO LIMITED Events
04 Oct 2016
Confirmation statement made on 25 September 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
30 Oct 2002
Change in sit reg add
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.
25 Sep 2002
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.
25 Sep 2002
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.
15 February 2007
Mortgage or charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The property at antiville road, larne…
20 August 2004
Mortgage or charge
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies letter of undertaking the net sale proceeds of…
19 August 2004
Mortgage or charge
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies debenture the hereditaments and premises…
19 August 2004
Mortgage or charge
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies charge the part of the premises comprised in…