SPERRIN METAL PRODUCTS LIMITED
CO. LONDONDERRY


Company number NI005683
Status Active
Incorporation Date 5 September 1963
Company Type Private Limited Company
Address CAHORE ROAD,, DRAPERSTOWN,, CO. LONDONDERRY, BT45 7AP
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and sixty-four 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; Appointment of Mr Chris Devlin as a secretary on 1 July 2016. The most likely internet sites of SPERRIN METAL PRODUCTS LIMITED are www.sperrinmetalproducts.co.uk, and www.sperrin-metal-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. Sperrin Metal Products Limited is a Private Limited Company. The company registration number is NI005683. Sperrin Metal Products Limited has been working since 05 September 1963. The present status of the company is Active. The registered address of Sperrin Metal Products Limited is Cahore Road Draperstown Co Londonderry Bt45 7ap. . DEVLIN, Chris is a Secretary of the company. GORMLEY, Patrick is a Director of the company. GORMLEY, Peter Francis is a Director of the company. Secretary MCALLISTER, Patrick has been resigned. Director GORMLEY, Cora has been resigned. Director GORMLEY, Paul has been resigned. Director MCGINNIS, William has been resigned. Director WATTERS, Richard Samuel has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
DEVLIN, Chris
Appointed Date: 01 July 2016

Director
GORMLEY, Patrick
Appointed Date: 21 March 2003
90 years old

Director
GORMLEY, Peter Francis
Appointed Date: 18 August 2000
55 years old

Resigned Directors

Secretary
MCALLISTER, Patrick
Resigned: 27 May 2016
Appointed Date: 21 March 2003

Director
GORMLEY, Cora
Resigned: 20 February 2015
86 years old

Director
GORMLEY, Paul
Resigned: 01 August 2014
Appointed Date: 11 March 2000
62 years old

Director
MCGINNIS, William
Resigned: 08 May 2000
76 years old

Director
WATTERS, Richard Samuel
Resigned: 11 March 2000
60 years old

Persons With Significant Control

Mr Peter Gormley
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SPERRIN METAL PRODUCTS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Sep 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Appointment of Mr Chris Devlin as a secretary on 1 July 2016
27 May 2016
Termination of appointment of Patrick Mcallister as a secretary on 27 May 2016
25 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 222,700

...
... and 154 more events
05 Sep 1963
Incorporation
05 Sep 1963
Decl on compl on incorp

05 Sep 1963
Statement of nominal cap

05 Sep 1963
Memorandum
05 Sep 1963
Articles

SPERRIN METAL PRODUCTS LIMITED Charges

24 April 1985
Mortgage or charge
Delivered: 30 April 1985
Status: Outstanding
Persons entitled: Dept Economic Dev.
Description: Debenture fixed charge, over the plant machinery and assets…
1 August 1983
Mortgage or charge
Delivered: 15 August 1983
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Charge over book debts all book debts and other…
7 December 1981
Mortgage or charge
Delivered: 9 December 1981
Status: Outstanding
Persons entitled: Northern Ireland
Description: A) specific assets as detailed in schedule to debenture…
1 June 1977
Mortgage or charge
Delivered: 2 June 1977
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
2 May 1977
Mortgage or charge
Delivered: 23 May 1977
Status: Outstanding
Persons entitled: Northern Ireland
Description: First fixed charge the specifically charged assets plant…
28 July 1975
Mortgage or charge
Delivered: 15 August 1975
Status: Satisfied on 30 June 1977
Persons entitled: Investment Bank Of
Description: All monies. Debenture a charge in favour of the investment…
7 August 1974
Mortgage or charge
Delivered: 8 August 1974
Status: Satisfied on 7 December 1981
Persons entitled: Bank of Ireland
Description: All monies. Debenture all the company's undertaking…