Company number NI012294
Status Active
Incorporation Date 10 October 1977
Company Type Private Limited Company
Address UNIT 1, 6B BALLOO DRIVE, BANGOR, DOWN, NORTHERN IRELAND, BT19 7QY
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Notice of completion of voluntary arrangement; Voluntary arrangement's supervisor's abstract of receipts and payments. The most likely internet sites of TRANSPARENT FILM PRODUCTS LIMITED are www.transparentfilmproducts.co.uk, and www.transparent-film-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. Transparent Film Products Limited is a Private Limited Company.
The company registration number is NI012294. Transparent Film Products Limited has been working since 10 October 1977.
The present status of the company is Active. The registered address of Transparent Film Products Limited is Unit 1 6b Balloo Drive Bangor Down Northern Ireland Bt19 7qy. . JORDAN, Karen Diane is a Secretary of the company. JORDAN, James Napier is a Director of the company. JORDAN, Karen Diane is a Director of the company. Secretary TURNER, Sarah Ann has been resigned. Director JORDAN, Georgina Maxwell has been resigned. The company operates in "Packaging activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr James Napier Jordan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Karen Diane Jordan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TRANSPARENT FILM PRODUCTS LIMITED Events
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Nov 2016
Notice of completion of voluntary arrangement
10 Nov 2016
Voluntary arrangement's supervisor's abstract of receipts and payments
01 Aug 2016
Total exemption small company accounts made up to 31 January 2016
20 May 2016
Registered office address changed from 6 Greenway Industrial Estate Green Road Conlig Down BT23 7SU to Unit 1 6B Balloo Drive Bangor Down BT19 7QY on 20 May 2016
...
... and 103 more events
10 Oct 1977
Decl on compl on incorp
4 August 2011
Mortgage debenture
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
21 April 2008
Mortgage or charge
Delivered: 23 April 2008
Status: Satisfied
on 4 March 2013
Persons entitled: Lombard North Central PLC
Description: All monies aircraft mortgage. Aircraft - robinson raven…
21 May 1998
Mortgage or charge
Delivered: 28 May 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Deed of charge. A fixed charge over the lands and premises…
22 October 1997
Mortgage or charge
Delivered: 29 October 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies solicitors undertaking the companys property at…