Company number NI016625
Status Active
Incorporation Date 22 April 1983
Company Type Private Limited Company
Address ASH GROVE, WILDFLOWER WAY, BOUCHER ROAD, BELFAST, BT12 6TA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SHERWOOD DIRECT LTD are www.sherwooddirect.co.uk, and www.sherwood-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Sherwood Direct Ltd is a Private Limited Company.
The company registration number is NI016625. Sherwood Direct Ltd has been working since 22 April 1983.
The present status of the company is Active. The registered address of Sherwood Direct Ltd is Ash Grove Wildflower Way Boucher Road Belfast Bt12 6ta. . MCCOY, Marty Alphonsus John is a Secretary of the company. HOWARD, James Thomas is a Director of the company. MCCOY, Marty A-J is a Director of the company. Secretary COULTER, Harold has been resigned. Director COULTER, Harold has been resigned. Director HART, William Kirk has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Director
COULTER, Harold
Resigned: 27 September 2013
Appointed Date: 22 April 1983
77 years old
Persons With Significant Control
Mr James Thomas Howard
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
SHERWOOD DIRECT LTD Events
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 14 August 2016 with updates
06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
02 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 106 more events
22 Apr 1983
Pars re dirs/sit reg offi
19 December 1988
Charge over all book debts
Delivered: 21 December 1988
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
19 December 1988
Mortgage
Delivered: 21 December 1988
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Criminal damage no. CD106047 in respect of damage to the…
19 December 1988
Floating charge
Delivered: 21 December 1988
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
16 March 1988
Debenture
Delivered: 30 March 1988
Status: Satisfied
on 28 February 1989
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…