SEPHA LIMITED
CARROWREAGH ROAD


Company number NI014142
Status Active
Incorporation Date 29 February 1980
Company Type Private Limited Company
Address 25 CARROWREAGH BUSINESS PARK, CARROWREAGH ROAD, CARROWREAGH ROAD, BT16 1QQ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 31 December 2015; Satisfaction of charge 3 in full; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 20,160 . The most likely internet sites of SEPHA LIMITED are www.sepha.co.uk, and www.sepha.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Sepha Limited is a Private Limited Company. The company registration number is NI014142. Sepha Limited has been working since 29 February 1980. The present status of the company is Active. The registered address of Sepha Limited is 25 Carrowreagh Business Park Carrowreagh Road Carrowreagh Road Bt16 1qq. . MCKENNA III, John Thomas is a Director of the company. SCHAUER, James Michael is a Director of the company. Secretary BROOK, Violet Patricia has been resigned. Secretary DONNAN, Stephen has been resigned. Secretary JONES, Helen has been resigned. Secretary O'DONNELL, Keith has been resigned. Director BARKER, Charles Alban has been resigned. Director CORMICAN, Hugh, Dr has been resigned. Director CUMMINGS, Brian has been resigned. Director GOFFENA, Ernest has been resigned. Director HARAN, John Patrick has been resigned. Director HOLMES, Craig Alexander has been resigned. Director HUBERFIELD, David has been resigned. Director MCCLURE, Alan David, Dr. has been resigned. Director MCKEOWN, Norman has been resigned. Director PARKER, Andrew E has been resigned. Director PARKER, Katherine Yvonne has been resigned. Director SAYERS, Aubrey George has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
MCKENNA III, John Thomas
Appointed Date: 01 July 2015
70 years old

Director
SCHAUER, James Michael
Appointed Date: 07 August 2015
58 years old

Resigned Directors

Secretary
BROOK, Violet Patricia
Resigned: 30 May 2008
Appointed Date: 29 February 1980

Secretary
DONNAN, Stephen
Resigned: 15 September 2009
Appointed Date: 04 August 2008

Secretary
JONES, Helen
Resigned: 27 March 2009
Appointed Date: 23 May 2008

Secretary
O'DONNELL, Keith
Resigned: 20 April 2010
Appointed Date: 04 November 2009

Director
BARKER, Charles Alban
Resigned: 06 November 2009
Appointed Date: 01 March 2006
68 years old

Director
CORMICAN, Hugh, Dr
Resigned: 20 June 2013
Appointed Date: 08 January 2010
63 years old

Director
CUMMINGS, Brian
Resigned: 20 June 2013
Appointed Date: 15 May 2012
55 years old

Director
GOFFENA, Ernest
Resigned: 07 August 2015
Appointed Date: 20 June 2013
67 years old

Director
HARAN, John Patrick
Resigned: 20 June 2013
Appointed Date: 15 November 2010
66 years old

Director
HOLMES, Craig Alexander
Resigned: 13 March 2012
Appointed Date: 08 November 2005
50 years old

Director
HUBERFIELD, David
Resigned: 01 July 2015
Appointed Date: 20 June 2013
76 years old

Director
MCCLURE, Alan David, Dr.
Resigned: 20 June 2013
Appointed Date: 08 January 2010
76 years old

Director
MCKEOWN, Norman
Resigned: 26 February 2008
Appointed Date: 01 February 2000
68 years old

Director
PARKER, Andrew E
Resigned: 08 November 2005
Appointed Date: 29 February 1980
82 years old

Director
PARKER, Katherine Yvonne
Resigned: 25 October 2005
Appointed Date: 29 February 1980
53 years old

Director
SAYERS, Aubrey George
Resigned: 30 September 2010
Appointed Date: 31 October 2008
67 years old

SEPHA LIMITED Events

15 Sep 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Satisfaction of charge 3 in full
03 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20,160

30 Oct 2015
Full accounts made up to 31 December 2014
10 Sep 2015
Appointment of Mr James Michael Schauer as a director on 7 August 2015
...
... and 130 more events
29 Feb 1980
Pars re dirs/sit reg offi

29 Feb 1980
Statement of nominal cap
29 Feb 1980
Decl on compl on incorp

29 Feb 1980
Articles

29 Feb 1980
Memorandum

SEPHA LIMITED Charges

14 April 2010
Charge
Delivered: 21 April 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Commercial premises known as units 24 & 25 phase iii…
20 April 2009
Debenture
Delivered: 23 April 2009
Status: Satisfied on 29 October 2009
Persons entitled: Enterprise Equity (NI) LLP
Description: All monies debenture. The freehold and leasehold property…
17 March 2009
Mortgage or charge
Delivered: 31 March 2009
Status: Satisfied on 6 June 2016
Persons entitled: Pollard Property Services Limited
Description: £2,000.00 plus accrued interest rent deposit deed. Deposit…
4 April 2007
Solicitors letter of undertaking
Delivered: 20 April 2007
Status: Satisfied on 21 April 2011
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Carrowreagh industrial…
28 February 2006
Debenture
Delivered: 3 March 2006
Status: Satisfied on 25 June 2013
Persons entitled: Enterprise Equity (NI) LLP
Description: Debenture - all monies. The freehold and leasehold property…
15 July 1986
Floating charge
Delivered: 22 July 1986
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
15 July 1986
Charge over all book debts
Delivered: 22 July 1986
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.

Similar Companies

SEPFLO LTD SEPH PRODUCTIONS LIMITED SEPHAR LIMITED SEPHATEX CO., LTD SEPHCIA LIMITED SEPHERE DESIGNS LTD SEPHIR LIMITED