S361A LIMITED
NEWTOWNABBEY RTU LIMITED


Company number NI068366
Status Active
Incorporation Date 5 March 2008
Company Type Private Limited Company
Address CLOUGHFERN AVENUE, NEWTOWNABBEY, CO ANTRIM, BT37 0UZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1,000 . The most likely internet sites of S361A LIMITED are www.s361a.co.uk, and www.s361a.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. S361a Limited is a Private Limited Company. The company registration number is NI068366. S361a Limited has been working since 05 March 2008. The present status of the company is Active. The registered address of S361a Limited is Cloughfern Avenue Newtownabbey Co Antrim Bt37 0uz. . KIRKPATRICK, Louisa Elizabeth is a Secretary of the company. MCILROY, Daniel Lyttle is a Director of the company. MCILROY, David Thomas is a Director of the company. Secretary MCILROY, Daniel Lyttle has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KIRKPATRICK, Louisa Elizabeth
Appointed Date: 01 August 2008

Director
MCILROY, Daniel Lyttle
Appointed Date: 05 March 2008
51 years old

Director
MCILROY, David Thomas
Appointed Date: 05 March 2008
55 years old

Resigned Directors

Secretary
MCILROY, Daniel Lyttle
Resigned: 01 August 2008
Appointed Date: 05 March 2008

Persons With Significant Control

Rtu Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S361A LIMITED Events

30 Mar 2017
Confirmation statement made on 5 March 2017 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
01 Apr 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000

...
... and 32 more events
17 Apr 2008
Cert change
17 Apr 2008
Resolution to change name
03 Apr 2008
Pars re mortage
02 Apr 2008
Return of allot of shares
05 Mar 2008
Incorporation

S361A LIMITED Charges

18 December 2014
Charge code NI06 8366 0005
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
11 December 2014
Charge code NI06 8366 0004
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
31 March 2008
Mortgage or charge
Delivered: 21 April 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. Leasehold land known as lands at…
31 March 2008
Debenture
Delivered: 21 April 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. The company to the intent…
31 March 2008
Mortgage or charge
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Frank Mcilroy and Elizabeth Mcilroy
Description: All monies deed of charge. That portion of the lands known…