TRACTORMATIC LIMITED
CO ANTRIM

Company number NI021164
Status Active
Incorporation Date 22 December 1987
Company Type Private Limited Company
Address 61 WATERLOO ROAD, LISBURN, CO ANTRIM, BT27 5NW
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-21 GBP 20 . The most likely internet sites of TRACTORMATIC LIMITED are www.tractormatic.co.uk, and www.tractormatic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Tractormatic Limited is a Private Limited Company. The company registration number is NI021164. Tractormatic Limited has been working since 22 December 1987. The present status of the company is Active. The registered address of Tractormatic Limited is 61 Waterloo Road Lisburn Co Antrim Bt27 5nw. . MCCANN, Aaron Patrick is a Secretary of the company. MC CANN, Patrick is a Director of the company. MCCANN, Mary is a Director of the company. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
MCCANN, Aaron Patrick
Appointed Date: 22 December 1987

Director
MC CANN, Patrick
Appointed Date: 22 December 1987
76 years old

Director
MCCANN, Mary
Appointed Date: 22 December 1987
73 years old

Persons With Significant Control

Mr Patrick Mccann
Notified on: 31 December 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRACTORMATIC LIMITED Events

09 Feb 2017
Confirmation statement made on 31 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 January 2016
21 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20

09 Oct 2015
Total exemption small company accounts made up to 31 January 2015
25 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 20

...
... and 82 more events
18 Dec 1987
Memorandum

18 Dec 1987
Articles

18 Dec 1987
Decln complnce reg new co

18 Dec 1987
Statement of nominal cap

18 Dec 1987
Pars re dirs/sit reg off

TRACTORMATIC LIMITED Charges

8 July 2014
Charge code NI02 1164 0005
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Contains fixed charge…
8 November 2002
Mortgage or charge
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: Ulster Bank Ireland Ulster Bank Limited
Description: Memorandum of deposit and charge over securities - all…
21 April 1997
Mortgage or charge
Delivered: 24 April 1997
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies assignment of life policy all moneys payable…
21 April 1997
Mortgage or charge
Delivered: 24 April 1997
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies charge over book debts all the company's book…
7 June 1994
Mortgage or charge
Delivered: 16 June 1994
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies mortgage 1) the premises situate on the north…
30 May 1988
Debenture
Delivered: 3 June 1988
Status: Satisfied on 23 October 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking & all property & assets. See image for full…