THE BLACK TIE SHOWROOM LIMITED
LONDONDERRY


Company number NI058292
Status Active
Incorporation Date 27 February 2006
Company Type Private Limited Company
Address 3 LANSDOWNE ROAD, LONDONDERRY, BT47 5QT
Home Country United Kingdom
Nature of Business 77210 - Renting and leasing of recreational and sports goods
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 10 . The most likely internet sites of THE BLACK TIE SHOWROOM LIMITED are www.theblacktieshowroom.co.uk, and www.the-black-tie-showroom.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The Black Tie Showroom Limited is a Private Limited Company. The company registration number is NI058292. The Black Tie Showroom Limited has been working since 27 February 2006. The present status of the company is Active. The registered address of The Black Tie Showroom Limited is 3 Lansdowne Road Londonderry Bt47 5qt. . APPLEBY, Craig is a Secretary of the company. APPLEBY, Craig is a Director of the company. APPLEBY, Sharon is a Director of the company. Secretary DOHERTY, Thomas Columba has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director DOHERTY, Margaret has been resigned. Director DOHERTY, Thomas Columba has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of recreational and sports goods".


Current Directors

Secretary
APPLEBY, Craig
Appointed Date: 13 January 2014

Director
APPLEBY, Craig
Appointed Date: 13 January 2014
41 years old

Director
APPLEBY, Sharon
Appointed Date: 13 January 2014
61 years old

Resigned Directors

Secretary
DOHERTY, Thomas Columba
Resigned: 13 January 2014
Appointed Date: 27 February 2006

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 27 February 2006
Appointed Date: 27 February 2006

Director
DOHERTY, Margaret
Resigned: 13 January 2014
Appointed Date: 27 February 2006
75 years old

Director
DOHERTY, Thomas Columba
Resigned: 13 January 2014
Appointed Date: 27 February 2006
77 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 27 February 2006
Appointed Date: 27 February 2006

Persons With Significant Control

Mrs Sharon Appleby
Notified on: 27 February 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Appleby
Notified on: 27 February 2017
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE BLACK TIE SHOWROOM LIMITED Events

02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10

...
... and 26 more events
06 Apr 2006
Change of ARD
06 Apr 2006
Change in sit reg add
06 Apr 2006
Change of dirs/sec
06 Apr 2006
Change of dirs/sec
27 Feb 2006
Incorporation

THE BLACK TIE SHOWROOM LIMITED Charges

3 April 2006
Debenture
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. (A) a specific equitable…