SPILLAWAY LIMITED
COUNTY DOWN


Company number NI047996
Status Active
Incorporation Date 23 September 2003
Company Type Private Limited Company
Address 31 REGENT STREET, NEWTOWNARDS, COUNTY DOWN, BT23 4AD
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Statement of capital following an allotment of shares on 12 April 2016 GBP 100 . The most likely internet sites of SPILLAWAY LIMITED are www.spillaway.co.uk, and www.spillaway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Spillaway Limited is a Private Limited Company. The company registration number is NI047996. Spillaway Limited has been working since 23 September 2003. The present status of the company is Active. The registered address of Spillaway Limited is 31 Regent Street Newtownards County Down Bt23 4ad. . PRESTON, Deborah Lynn is a Secretary of the company. HOLLINGER, Stephen Richard is a Director of the company. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
PRESTON, Deborah Lynn
Appointed Date: 23 September 2003

Director
HOLLINGER, Stephen Richard
Appointed Date: 23 September 2003
53 years old

Resigned Directors

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 23 September 2003
Appointed Date: 23 September 2003

Persons With Significant Control

Mr Stephen Richard Hollinger
Notified on: 21 September 2016
53 years old
Nature of control: Ownership of shares – 75% or more

SPILLAWAY LIMITED Events

28 Sep 2016
Confirmation statement made on 23 September 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Apr 2016
Statement of capital following an allotment of shares on 12 April 2016
  • GBP 100

19 Apr 2016
Resolutions
  • RES13 ‐ Name of shareholder; shares allotted 12/04/2016

14 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1

...
... and 33 more events
08 Oct 2003
Change of dirs/sec
23 Sep 2003
Pars re dirs/sit reg off
23 Sep 2003
Decln complnce reg new co
23 Sep 2003
Articles
23 Sep 2003
Memorandum

SPILLAWAY LIMITED Charges

4 July 2013
Charge code NI04 7996 0005
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: All that and those the registered leasehold property…
8 February 2013
Charge on deposit account
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The sum of £76,000 (seventy six thousand pounds sterling)…
8 February 2013
Assignment of life policy
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Zurich life policy dated 1ST september 2012 policy number…
8 February 2013
Mortgage/charge
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property 1. the registered leasehold property situate at…
8 February 2013
Debenture
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…