Company number NI047837
Status Active
Incorporation Date 6 September 2003
Company Type Private Limited Company
Address 24-28 DUNCRUE STREET, BELFAST, BT3 9AR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
GBP 157,500
. The most likely internet sites of SARCON (NO. 155) LIMITED are www.sarconno155.co.uk, and www.sarcon-no-155.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Sarcon No 155 Limited is a Private Limited Company.
The company registration number is NI047837. Sarcon No 155 Limited has been working since 06 September 2003.
The present status of the company is Active. The registered address of Sarcon No 155 Limited is 24 28 Duncrue Street Belfast Bt3 9ar. . LEONARD, Donna Anne is a Secretary of the company. ELWOOD, Peter Norman is a Director of the company. KNOX, Graham Roy is a Director of the company. Secretary REYNOLDS, Ruth Agnes has been resigned. Director ARMSTRONG, Gerard Joseph has been resigned. Director MCBRIDE, Robert Harmon has been resigned. Director RODEN, Brian Wilson has been resigned. Director WHALEY, Leeanne has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
WHALEY, Leeanne
Resigned: 06 February 2004
Appointed Date: 06 September 2003
52 years old
Persons With Significant Control
Mr Graham Roy Knox
Notified on: 6 September 2016
59 years old
Nature of control: Has significant influence or control
Mr Peter Elwood
Notified on: 6 September 2016
57 years old
Nature of control: Has significant influence or control
SARCON (NO. 155) LIMITED Events
20 Sep 2016
Confirmation statement made on 6 September 2016 with updates
01 Jun 2016
Group of companies' accounts made up to 30 September 2015
10 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
04 Aug 2015
Appointment of Mrs Donna Anne Leonard as a secretary on 1 August 2015
04 Aug 2015
Termination of appointment of Ruth Agnes Reynolds as a secretary on 31 July 2015
...
... and 51 more events
20 Feb 2004
Change of dirs/sec
06 Sep 2003
Pars re dirs/sit reg off
06 Sep 2003
Decln complnce reg new co
27 January 2015
Charge code NI04 7837 0005
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: None.
27 January 2015
Charge code NI04 7837 0004
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: None.
26 May 2004
Mortgage or charge
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture a specific equitable charge…
26 May 2004
Mortgage or charge
Delivered: 7 June 2004
Status: Satisfied
on 5 June 2006
Persons entitled: Kenneth James & Ann
Description: All monies debenture fixed charge over all freehold…
26 May 2004
Mortgage or charge
Delivered: 7 June 2004
Status: Satisfied
on 5 June 2006
Persons entitled: Robert Harmon &
Description: All monies debenture fixed charge over all freehold…