SUREFREIGHT LIMITED
NEWRY


Company number NI022809
Status Active
Incorporation Date 19 June 1989
Company Type Private Limited Company
Address UNIT 4, SHEPARDS DRIVE, CARNBANE INDUSTRIAL ESTATE, NEWRY, CO DOWN, BT35 6JQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a medium company made up to 30 June 2016; Confirmation statement made on 1 July 2016 with updates; Accounts for a medium company made up to 30 June 2015. The most likely internet sites of SUREFREIGHT LIMITED are www.surefreight.co.uk, and www.surefreight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Surefreight Limited is a Private Limited Company. The company registration number is NI022809. Surefreight Limited has been working since 19 June 1989. The present status of the company is Active. The registered address of Surefreight Limited is Unit 4 Shepards Drive Carnbane Industrial Estate Newry Co Down Bt35 6jq. . MCMANUS, Brian Gerald is a Secretary of the company. MCMANUS, Brian Gerald is a Director of the company. WADDELL, Vincent Joseph is a Director of the company. The company operates in "Freight transport by road".


Current Directors

Secretary
MCMANUS, Brian Gerald
Appointed Date: 19 June 1989

Director
MCMANUS, Brian Gerald
Appointed Date: 19 June 1989
66 years old

Director
WADDELL, Vincent Joseph
Appointed Date: 19 June 1989
67 years old

Persons With Significant Control

Mr Brian Gerald Mcmanus
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Vincent Joseph Waddell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUREFREIGHT LIMITED Events

06 Apr 2017
Accounts for a medium company made up to 30 June 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
18 Mar 2016
Accounts for a medium company made up to 30 June 2015
13 Jan 2016
Resolutions
  • RES13 ‐ Company business 08/12/2015
  • RES13 ‐ Company business 08/12/2015

28 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 240

...
... and 76 more events
19 Jun 1989
Pars re dirs/sit reg off

19 Jun 1989
Decln complnce reg new co

19 Jun 1989
Statement of nominal cap
19 Jun 1989
Articles
19 Jun 1989
Memorandum

SUREFREIGHT LIMITED Charges

31 October 2013
Charge code NI02 2809 0003
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
26 May 2009
Debenture
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. All of the company assets real and…
16 October 2001
Mortgage or charge
Delivered: 30 October 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Co Down
Description: Legal mortgage by way of legal mortgage the leasehold…