SARCON (NO. 191) LIMITED
CAULSIDE DRIVE


Company number NI057166
Status Active
Incorporation Date 11 November 2005
Company Type Private Limited Company
Address NEWPARK INDUSTRIAL ESTATE, GREYSTONE PRESS, CAULSIDE DRIVE, ANTRIM, BT41 2RS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 25 August 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of SARCON (NO. 191) LIMITED are www.sarconno191.co.uk, and www.sarcon-no-191.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Sarcon No 191 Limited is a Private Limited Company. The company registration number is NI057166. Sarcon No 191 Limited has been working since 11 November 2005. The present status of the company is Active. The registered address of Sarcon No 191 Limited is Newpark Industrial Estate Greystone Press Caulside Drive Antrim Bt41 2rs. . BRENNAN, Trevor Wallis is a Secretary of the company. BRENNAN, Trevor Wallis is a Director of the company. HALLIGAN, Niall is a Director of the company. HINDS, David is a Director of the company. MOFFETT, Patrick Robert is a Director of the company. Secretary SARCON COMPLIANCE LIMITED has been resigned. Director ALLAN, Henderson has been resigned. Director CRAIG, Sharon has been resigned. Director MCKNIGHT, Dawn has been resigned. Director WHALEY, Catherine Leeanne has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BRENNAN, Trevor Wallis
Appointed Date: 12 May 2006

Director
BRENNAN, Trevor Wallis
Appointed Date: 12 May 2006
56 years old

Director
HALLIGAN, Niall
Appointed Date: 12 May 2006
63 years old

Director
HINDS, David
Appointed Date: 12 May 2005
56 years old

Director
MOFFETT, Patrick Robert
Appointed Date: 12 May 2006
56 years old

Resigned Directors

Secretary
SARCON COMPLIANCE LIMITED
Resigned: 12 May 2006
Appointed Date: 11 November 2005

Director
ALLAN, Henderson
Resigned: 17 January 2014
Appointed Date: 12 May 2006
72 years old

Director
CRAIG, Sharon
Resigned: 10 April 2006
Appointed Date: 11 November 2005
45 years old

Director
MCKNIGHT, Dawn
Resigned: 12 May 2006
Appointed Date: 10 April 2006
55 years old

Director
WHALEY, Catherine Leeanne
Resigned: 12 May 2006
Appointed Date: 11 November 2005
51 years old

Persons With Significant Control

Mr Trevor Wallis Brennan
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Patrick Robert Moffett
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr David Andrew Hinds
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Niall Halligan
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

SARCON (NO. 191) LIMITED Events

11 Mar 2017
Compulsory strike-off action has been discontinued
08 Mar 2017
Confirmation statement made on 25 August 2016 with updates
31 Jan 2017
First Gazette notice for compulsory strike-off
07 Oct 2016
Group of companies' accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 80

...
... and 42 more events
24 May 2006
Change in sit reg add
16 May 2006
Pars re mortage
25 Apr 2006
Change of dirs/sec
25 Apr 2006
Change of dirs/sec
11 Nov 2005
Incorporation

SARCON (NO. 191) LIMITED Charges

12 May 2006
Debenture
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. 1.. (a) by way of fixed…