SHARP SCREENING PRODUCTS LTD
DERRY


Company number NI071907
Status Active
Incorporation Date 3 March 2009
Company Type Private Limited Company
Address UNIT 3 CAMPSIE INDUSTRIAL ESTATE, MCLEAN ROAD, EGLINTON, DERRY, NORTHERN IRELAND, BT47 3XX
Home Country United Kingdom
Nature of Business 28923 - Manufacture of equipment for concrete crushing and screening and roadworks
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 . The most likely internet sites of SHARP SCREENING PRODUCTS LTD are www.sharpscreeningproducts.co.uk, and www.sharp-screening-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Sharp Screening Products Ltd is a Private Limited Company. The company registration number is NI071907. Sharp Screening Products Ltd has been working since 03 March 2009. The present status of the company is Active. The registered address of Sharp Screening Products Ltd is Unit 3 Campsie Industrial Estate Mclean Road Eglinton Derry Northern Ireland Bt47 3xx. . MCCLENAGHAN, John is a Director of the company. O'NEILL, Barry is a Director of the company. Director DOLAN, Charlie has been resigned. Director FARMER, Gerry Martin has been resigned. Director REDPATH, Denise has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Manufacture of equipment for concrete crushing and screening and roadworks".


Current Directors

Director
MCCLENAGHAN, John
Appointed Date: 01 October 2012
46 years old

Director
O'NEILL, Barry
Appointed Date: 01 October 2012
51 years old

Resigned Directors

Director
DOLAN, Charlie
Resigned: 01 October 2012
Appointed Date: 03 March 2009
62 years old

Director
FARMER, Gerry Martin
Resigned: 01 October 2012
Appointed Date: 03 March 2009
56 years old

Director
REDPATH, Denise
Resigned: 03 March 2009
Appointed Date: 03 March 2009
69 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 03 March 2009
Appointed Date: 03 March 2009

Persons With Significant Control

Global Equipment Spares Limited
Notified on: 30 December 2016
Nature of control: Ownership of shares – 75% or more

SHARP SCREENING PRODUCTS LTD Events

10 Apr 2017
Confirmation statement made on 2 March 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

20 Apr 2016
Registered office address changed from Unit 1 Balliniska Road Springtown Industrial Estate Derry City BT48 0NA to Unit 3 Campsie Industrial Estate, Mclean Road Eglinton Derry BT47 3XX on 20 April 2016
02 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 21 more events
08 Apr 2009
Change of ARD
31 Mar 2009
Change of dirs/sec
31 Mar 2009
Change of dirs/sec
31 Mar 2009
Change of dirs/sec
03 Mar 2009
Incorporation

SHARP SCREENING PRODUCTS LTD Charges

30 May 2013
Charge code NI07 1907 0001
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture over all the assets and undertakings of the…