STEWART DENIS AUTOMATICS LIMITED
CO TYRONE


Company number NI016512
Status Active
Incorporation Date 16 March 1983
Company Type Private Limited Company
Address 1 CEMETARY ROAD, COOKSTOWN, CO TYRONE, BT80 8EA
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STEWART DENIS AUTOMATICS LIMITED are www.stewartdenisautomatics.co.uk, and www.stewart-denis-automatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Stewart Denis Automatics Limited is a Private Limited Company. The company registration number is NI016512. Stewart Denis Automatics Limited has been working since 16 March 1983. The present status of the company is Active. The registered address of Stewart Denis Automatics Limited is 1 Cemetary Road Cookstown Co Tyrone Bt80 8ea. . LOUGHREY, Eamon Patrick is a Secretary of the company. LOUGHREY, Gemma Louise is a Director of the company. Director LOUGHREY, Denis has been resigned. Director MCGUCKIN, Stewart has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
LOUGHREY, Eamon Patrick
Appointed Date: 16 March 1983

Director
LOUGHREY, Gemma Louise
Appointed Date: 20 May 2014
34 years old

Resigned Directors

Director
LOUGHREY, Denis
Resigned: 20 May 2014
Appointed Date: 16 March 1983
75 years old

Director
MCGUCKIN, Stewart
Resigned: 05 June 2003
Appointed Date: 16 March 1983
81 years old

STEWART DENIS AUTOMATICS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 81 more events
16 Mar 1983
Memorandum
16 Mar 1983
Pars re dirs/sit reg offi

16 Mar 1983
Statement of nominal cap

16 Mar 1983
Decl on compl on incorp

16 Mar 1983
Articles

STEWART DENIS AUTOMATICS LIMITED Charges

7 November 1997
Mortgage or charge
Delivered: 17 November 1997
Status: Satisfied on 28 January 2012
Persons entitled: Ulster Bank LTD
Description: All monies mortgage. The company's premises situate at 1…
18 February 1997
Mortgage or charge
Delivered: 4 March 1997
Status: Satisfied on 10 March 2012
Persons entitled: Ulster Bank LTD
Description: All monies. Letter of undertaking the companys property at…
24 February 1994
Mortgage or charge
Delivered: 14 March 1994
Status: Satisfied on 11 January 1996
Persons entitled: Lombard & Ulster
Description: All monies. Legal mortgage the company's lands and premises…
20 January 1994
Mortgage or charge
Delivered: 21 January 1994
Status: Satisfied on 15 February 2012
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the companys premises situate at main…
20 June 1988
Mortgage or charge
Delivered: 24 June 1988
Status: Satisfied on 6 March 2012
Persons entitled: Ulster Bank LTD
Description: All monies. Debenture 1) a fixed charge over:- all the book…