SHAWS OF BANGOR LIMITED
NEWTOWNARDS


Company number NI002255
Status Active
Incorporation Date 20 January 1947
Company Type Private Limited Company
Address 3 GREEN ROAD, CONLIG, NEWTOWNARDS, CO DOWN, BT23 7PZ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Satisfaction of charge 19 in full. The most likely internet sites of SHAWS OF BANGOR LIMITED are www.shawsofbangor.co.uk, and www.shaws-of-bangor.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and nine months. Shaws of Bangor Limited is a Private Limited Company. The company registration number is NI002255. Shaws of Bangor Limited has been working since 20 January 1947. The present status of the company is Active. The registered address of Shaws of Bangor Limited is 3 Green Road Conlig Newtownards Co Down Bt23 7pz. . MCKINNEY, Caroline is a Secretary of the company. MCKINNEY, Caroline is a Director of the company. SHAW, Michael is a Director of the company. SHAW, Richard Johnston is a Director of the company. Secretary SHAW, Richard J. has been resigned. Director HEWITT, Peter Allan has been resigned. Director SHAW, Richard Johnston has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MCKINNEY, Caroline
Appointed Date: 31 August 2005

Director
MCKINNEY, Caroline
Appointed Date: 01 November 2009
53 years old

Director
SHAW, Michael

57 years old

Director
SHAW, Richard Johnston
Appointed Date: 31 August 2005
82 years old

Resigned Directors

Secretary
SHAW, Richard J.
Resigned: 31 August 2005

Director
HEWITT, Peter Allan
Resigned: 22 December 2008
Appointed Date: 01 January 1999
64 years old

Director
SHAW, Richard Johnston
Resigned: 30 August 2005
82 years old

Persons With Significant Control

Mr Richard Johnson Shaw
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHAWS OF BANGOR LIMITED Events

28 Dec 2016
Confirmation statement made on 23 November 2016 with updates
04 Oct 2016
Accounts for a small company made up to 31 December 2015
09 May 2016
Satisfaction of charge 19 in full
09 May 2016
Satisfaction of charge 20 in full
18 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,250

...
... and 178 more events
20 Jan 1947
Decl on compl on incorp
20 Jan 1947
Memorandum
20 Jan 1947
Articles
20 Jan 1947
Situation of reg office

20 Jan 1947
Statement of nominal cap

SHAWS OF BANGOR LIMITED Charges

18 August 2014
Charge code NI00 2255 0023
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The freehold property comprised in land registry folio…
18 August 2014
Charge code NI00 2255 0022
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
1 September 2009
Mortgage or charge
Delivered: 8 September 2009
Status: Satisfied on 9 May 2016
Persons entitled: Sandander Consumer (UK) PLC
Description: All monies mortgage and charge. The plot of ground in the…
1 September 2009
Debenture
Delivered: 8 September 2009
Status: Satisfied on 9 May 2016
Persons entitled: Santander Consumer (UK) PLC
Description: All monies debenture. The company as beneficial owner as…
3 March 2004
Mortgage or charge
Delivered: 4 March 2004
Status: Satisfied on 27 July 2009
Persons entitled: Brentwood Essex Fce Bank PLC Jubilee
Description: All monies charge by way of fixed floating charge all such…
23 July 2003
Mortgage or charge
Delivered: 6 August 2003
Status: Satisfied on 26 April 2010
Persons entitled: The Drive, Brentwood Fce Bank PLC CM13 3AR
Description: All monies debenture 1. lands in folio 10940 county down 2…
10 August 1999
Mortgage or charge
Delivered: 18 August 1999
Status: Satisfied on 22 July 2010
Persons entitled: Mcl Finance Limited
Description: Mortgage. Firstly by way of a first fixed charge all the…
21 June 1989
Mortgage or charge
Delivered: 6 July 1989
Status: Satisfied on 20 October 1994
Persons entitled: Psa Wholesale LTD
Description: All monies. Charge as a fixed and specific charge the…
30 March 1989
Mortgage or charge
Delivered: 7 April 1989
Status: Satisfied on 26 April 2010
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage piece of land at conlig, county down…
5 March 1987
Mortgage or charge
Delivered: 13 March 1987
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage property situate at conlig, ards lower…
27 May 1986
Mortgage or charge
Delivered: 30 May 1986
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the company's property comprised in…
19 March 1986
Mortgage or charge
Delivered: 27 March 1986
Status: Outstanding
Persons entitled: Psa Wholesale LTD
Description: All monies. Fixed charge all the company's interest (if…
13 May 1985
Mortgage or charge
Delivered: 21 May 1985
Status: Outstanding
Persons entitled: Psa Wholesale LTD
Description: All monies. Fixed charge all the company's interest (if…
29 January 1985
Mortgage or charge
Delivered: 30 January 1985
Status: Satisfied on 7 March 1993
Persons entitled: Fiat Finance LTD
Description: All monies. Floating charge the undertaking of the company…
20 September 1984
Mortgage or charge
Delivered: 24 September 1984
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the company's property being the lands…
31 August 1984
Mortgage or charge
Delivered: 7 September 1984
Status: Satisfied on 7 January 2004
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
31 August 1984
Mortgage or charge
Delivered: 7 September 1984
Status: Satisfied on 7 January 2004
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
18 May 1981
Mortgage or charge
Delivered: 26 May 1981
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage 1) leasehold premises situate at and…
18 May 1981
Mortgage or charge
Delivered: 26 May 1981
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises comprised in folio no. 2991L…
18 May 1981
Mortgage or charge
Delivered: 26 May 1981
Status: Satisfied on 15 April 1987
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
21 June 1979
Mortgage or charge
Delivered: 25 June 1979
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Equitable mortgage townland of grange of…
30 September 1958
Title deeds deposited by way of equitable mortgage
Delivered: 10 October 1958
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: No. 177 donegall street, belfast and 41 and 43 little…
14 January 1948
Mortgage or charge
Delivered: 14 January 1948
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Equitable mortgage leasehold premises situate…