SEVERFIELD (NI) LIMITED
BALLINAMALLARD FISHER ENGINEERING LIMITED


Company number NI010328
Status Active
Incorporation Date 19 August 1974
Company Type Private Limited Company
Address FISHER HOUSE, MAIN STREET, BALLINAMALLARD, COUNTY FERMANAGH, BT94 2FY
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 43910 - Roofing activities
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr Alan David Dunsmore on 1 June 2016. The most likely internet sites of SEVERFIELD (NI) LIMITED are www.severfieldni.co.uk, and www.severfield-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. Severfield Ni Limited is a Private Limited Company. The company registration number is NI010328. Severfield Ni Limited has been working since 19 August 1974. The present status of the company is Active. The registered address of Severfield Ni Limited is Fisher House Main Street Ballinamallard County Fermanagh Bt94 2fy. . DAVIS, Ryan is a Secretary of the company. COCHRANE, Ian Robert Samuel is a Director of the company. DAVIS, Ryan is a Director of the company. DUNSMORE, Alan David is a Director of the company. KEYS, Brian Robert is a Director of the company. LAWSON, Ian is a Director of the company. MCCOY, Adrian is a Director of the company. Secretary HENDERSON, James has been resigned. Secretary KNOX, Wesley Norman has been resigned. Director DAVISON, Peter Jeffrey has been resigned. Director FISHER, Ivan Edwin Scott has been resigned. Director FISHER, Thomas has been resigned. Director FISHER, Thomas Ernest has been resigned. Director HAUGHEY, Thomas Gerard has been resigned. Director KNOX, Wesley Norman has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
DAVIS, Ryan
Appointed Date: 31 August 2015

Director
COCHRANE, Ian Robert Samuel
Appointed Date: 14 January 2004
55 years old

Director
DAVIS, Ryan
Appointed Date: 31 August 2015
40 years old

Director
DUNSMORE, Alan David
Appointed Date: 02 September 2010
56 years old

Director
KEYS, Brian Robert
Appointed Date: 18 January 2008
63 years old

Director
LAWSON, Ian
Appointed Date: 01 November 2013
68 years old

Director
MCCOY, Adrian
Appointed Date: 08 March 2016
57 years old

Resigned Directors

Secretary
HENDERSON, James
Resigned: 08 October 2007
Appointed Date: 19 August 1974

Secretary
KNOX, Wesley Norman
Resigned: 28 August 2015
Appointed Date: 08 October 2007

Director
DAVISON, Peter Jeffrey
Resigned: 02 September 2010
Appointed Date: 08 October 2007
69 years old

Director
FISHER, Ivan Edwin Scott
Resigned: 08 October 2007
Appointed Date: 10 April 2001
66 years old

Director
FISHER, Thomas
Resigned: 22 August 2001
Appointed Date: 19 August 1974
103 years old

Director
FISHER, Thomas Ernest
Resigned: 08 October 2007
Appointed Date: 19 August 1974
73 years old

Director
HAUGHEY, Thomas Gerard
Resigned: 22 January 2013
Appointed Date: 08 October 2007
69 years old

Director
KNOX, Wesley Norman
Resigned: 28 August 2015
Appointed Date: 19 August 1974
65 years old

Persons With Significant Control

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

SEVERFIELD (NI) LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
03 Oct 2016
Full accounts made up to 31 March 2016
02 Jun 2016
Director's details changed for Mr Alan David Dunsmore on 1 June 2016
02 Jun 2016
Director's details changed for Mr Ian Robert Samuel Cochrane on 1 June 2016
14 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 37,000

...
... and 126 more events
19 Aug 1974
Incorporation
19 Aug 1974
Statement of nominal cap
19 Aug 1974
Decl on compl on incorp
19 Aug 1974
Memorandum
19 Aug 1974
Articles

SEVERFIELD (NI) LIMITED Charges

6 November 2000
Mortgage or charge
Delivered: 13 November 2000
Status: Satisfied on 16 November 2007
Persons entitled: Northern Bank LTD
Description: All monies. Assignment. Deposit monies held in accounts in…
18 May 1977
Mortgage or charge
Delivered: 19 May 1977
Status: Satisfied on 17 August 2007
Persons entitled: Local Enterprise Development Unit
Description: Fixed floating charge. The premises at main street…