SMILEY MONROE LIMITED
LISBURN


Company number NI020012
Status Active
Incorporation Date 4 December 1986
Company Type Private Limited Company
Address 23 FERGUSON DRIVE, LISBURN, COUNTY ANTRIM, BT28 2EX
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 90,000 . The most likely internet sites of SMILEY MONROE LIMITED are www.smileymonroe.co.uk, and www.smiley-monroe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Smiley Monroe Limited is a Private Limited Company. The company registration number is NI020012. Smiley Monroe Limited has been working since 04 December 1986. The present status of the company is Active. The registered address of Smiley Monroe Limited is 23 Ferguson Drive Lisburn County Antrim Bt28 2ex. . MONROE, Mary Kathleen is a Secretary of the company. MONROE, Christopher is a Director of the company. MONROE, David Vaughan is a Director of the company. MONROE, Mary Kathleen is a Director of the company. MONROE, Timothy is a Director of the company. Director HAMILTON, David Andrew John has been resigned. Director JONES, Rose Anne has been resigned. Director MCCALL, John David has been resigned. Director TRIMBLE, Philip Thomas has been resigned. Director WOLSEY, Nicola Jayne has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
MONROE, Mary Kathleen
Appointed Date: 04 December 1986

Director
MONROE, Christopher
Appointed Date: 31 May 2014
43 years old

Director
MONROE, David Vaughan
Appointed Date: 04 December 1986
74 years old

Director
MONROE, Mary Kathleen
Appointed Date: 22 September 1999
73 years old

Director
MONROE, Timothy
Appointed Date: 27 April 2015
54 years old

Resigned Directors

Director
HAMILTON, David Andrew John
Resigned: 05 May 2005
Appointed Date: 01 April 2003
61 years old

Director
JONES, Rose Anne
Resigned: 08 September 2004
Appointed Date: 01 April 2003
67 years old

Director
MCCALL, John David
Resigned: 30 May 2009
Appointed Date: 01 April 2003
55 years old

Director
TRIMBLE, Philip Thomas
Resigned: 30 September 2005
Appointed Date: 01 April 2003
53 years old

Director
WOLSEY, Nicola Jayne
Resigned: 31 December 2015
Appointed Date: 12 December 2012
51 years old

Persons With Significant Control

Mr David Vaughan Monroe
Notified on: 30 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Kathleen Monroe
Notified on: 30 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMILEY MONROE LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 90,000

25 Jan 2016
Termination of appointment of Nicola Jayne Wolsey as a director on 31 December 2015
01 Oct 2015
Full accounts made up to 31 December 2014
...
... and 125 more events
04 Dec 1986
Memorandum
04 Dec 1986
Pars re dirs/sit reg off

04 Dec 1986
Statement of nominal cap

04 Dec 1986
Decln complnce reg new co
04 Dec 1986
Certificate of incorporation

SMILEY MONROE LIMITED Charges

31 December 2014
Charge code NI02 0012 0007
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that the lands and premises comprising part of the…
5 September 2002
Mortgage or charge
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage. The lands comprised in folios 3908 and…
5 September 2002
Mortgage or charge
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage. Hereditaments and premises situate at…
8 April 2002
Mortgage or charge
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Solicitor's undertaking - all monies 2.3 acres site at…
13 December 1995
Mortgage or charge
Delivered: 18 December 1995
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
13 December 1995
Mortgage or charge
Delivered: 18 December 1995
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
22 October 1990
Mortgage or charge
Delivered: 24 October 1990
Status: Satisfied on 27 June 1996
Persons entitled: Bank of Ireland
Description: All monies debenture the company's undertaking and all its…