SPRINGCO (N.I.) LIMITED
BELFAST


Company number NI003360
Status Active
Incorporation Date 10 May 1954
Company Type Private Limited Company
Address C/O FLANNIGAN EDMONDS BANNON, PEARL ASSURANCE HOUSE, 2 DONEGALL SQUARE EAST, BELFAST, BT1 5HB
Home Country United Kingdom
Nature of Business 28150 - Manufacture of bearings, gears, gearing and driving elements
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100,000 . The most likely internet sites of SPRINGCO (N.I.) LIMITED are www.springconi.co.uk, and www.springco-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. Springco N I Limited is a Private Limited Company. The company registration number is NI003360. Springco N I Limited has been working since 10 May 1954. The present status of the company is Active. The registered address of Springco N I Limited is C O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast Bt1 5hb. . REILLY, Gareth is a Secretary of the company. REILLY, Gareth Peter is a Director of the company. SALES, David Benbow is a Director of the company. Secretary CARLISLE, Anne has been resigned. Secretary OHARE, Paul Francis has been resigned. Secretary ROBINSON, Richard Willaim has been resigned. Director CALLAGHAN, Raymond Hugh has been resigned. Director HOUSTON, James has been resigned. Director HOUSTON, Susan has been resigned. Director O'HARE, Paul Francis has been resigned. The company operates in "Manufacture of bearings, gears, gearing and driving elements".


Current Directors

Secretary
REILLY, Gareth
Appointed Date: 01 October 2009

Director
REILLY, Gareth Peter
Appointed Date: 01 October 2009
49 years old

Director
SALES, David Benbow
Appointed Date: 27 August 2008
74 years old

Resigned Directors

Secretary
CARLISLE, Anne
Resigned: 05 January 2008
Appointed Date: 01 July 2006

Secretary
OHARE, Paul Francis
Resigned: 02 October 2009
Appointed Date: 05 January 2008

Secretary
ROBINSON, Richard Willaim
Resigned: 30 June 2006
Appointed Date: 10 May 1954

Director
CALLAGHAN, Raymond Hugh
Resigned: 25 June 2008
Appointed Date: 29 September 1999
74 years old

Director
HOUSTON, James
Resigned: 29 September 1999
Appointed Date: 10 May 1954
79 years old

Director
HOUSTON, Susan
Resigned: 29 September 1999
Appointed Date: 10 May 1954
72 years old

Director
O'HARE, Paul Francis
Resigned: 02 October 2009
Appointed Date: 07 August 2008
54 years old

Persons With Significant Control

Technical Metals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPRINGCO (N.I.) LIMITED Events

21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
18 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100,000

02 Jun 2015
Total exemption small company accounts made up to 31 August 2014
16 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,000

...
... and 155 more events
10 May 1954
Decl on compl on incorp
10 May 1954
Memorandum
10 May 1954
Articles
10 May 1954
Situation of reg office

10 May 1954
Statement of nominal cap

SPRINGCO (N.I.) LIMITED Charges

22 January 2014
Charge code NI00 3360 0006
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
21 May 2010
Debenture
Delivered: 4 June 2010
Status: Satisfied on 25 July 2014
Persons entitled: Bibby Financial Services Limited
Description: 1.1 by way of first legal mortgage, the property (if any)…
12 October 1999
Mortgage or charge
Delivered: 19 October 1999
Status: Satisfied on 22 January 2013
Persons entitled: Ulster Bank Markets East Ulster Bank Limited
Description: Mortgage debenture. The property known as area b, tavanagh…
29 March 1985
Mortgage or charge
Delivered: 1 April 1985
Status: Satisfied on 18 October 1989
Persons entitled: Forward Trust LTD
Description: All monies chattels mortgage see doc 62.
26 February 1980
Mortgage or charge
Delivered: 4 March 1980
Status: Satisfied on 27 September 1999
Persons entitled: Northern Bank LTD
Description: All monies mortgage the company's property situate at and…
21 September 1978
Mortgage or charge
Delivered: 25 September 1978
Status: Satisfied on 8 December 1999
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…