TRANSPORT SUPPLIES (N.I.) LIMITED
BELFAST


Company number NI029438
Status Active
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address DNT CHARTERED ACCOUNTANTS, ORMEAU HOUSE, 91-97 ORMEAU ROAD, BELFAST, CO ANTRIM, BT7 1SH
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 10 . The most likely internet sites of TRANSPORT SUPPLIES (N.I.) LIMITED are www.transportsuppliesni.co.uk, and www.transport-supplies-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Transport Supplies N I Limited is a Private Limited Company. The company registration number is NI029438. Transport Supplies N I Limited has been working since 11 April 1995. The present status of the company is Active. The registered address of Transport Supplies N I Limited is Dnt Chartered Accountants Ormeau House 91 97 Ormeau Road Belfast Co Antrim Bt7 1sh. . HAMILL, Adrian is a Director of the company. Secretary COURTNEY, Claire has been resigned. Secretary COURTNEY, Margaret has been resigned. Secretary HERON, Kenneth has been resigned. Director COURTNEY, Alison Jane has been resigned. Director COURTNEY, Dolores Catherine has been resigned. Director COURTNEY, Gareth has been resigned. Director COURTNEY, Margaret has been resigned. Director COURTNEY, William James has been resigned. Director GOURLEY, Thomas has been resigned. Director HERON, Kenneth has been resigned. Director MCFARLAND, William has been resigned. Director OWENS, Paul Stephen has been resigned. Director SISTERN, Paul Ronald has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
HAMILL, Adrian
Appointed Date: 20 March 2009
67 years old

Resigned Directors

Secretary
COURTNEY, Claire
Resigned: 19 July 2013
Appointed Date: 28 February 2008

Secretary
COURTNEY, Margaret
Resigned: 28 February 2008
Appointed Date: 28 February 2005

Secretary
HERON, Kenneth
Resigned: 28 February 2006
Appointed Date: 11 April 1995

Director
COURTNEY, Alison Jane
Resigned: 24 March 2003
Appointed Date: 01 January 2000
58 years old

Director
COURTNEY, Dolores Catherine
Resigned: 24 March 2003
Appointed Date: 01 January 2000
82 years old

Director
COURTNEY, Gareth
Resigned: 28 February 2008
Appointed Date: 01 June 2000
53 years old

Director
COURTNEY, Margaret
Resigned: 28 February 2008
Appointed Date: 24 March 2003
56 years old

Director
COURTNEY, William James
Resigned: 10 June 2013
Appointed Date: 11 April 1995
87 years old

Director
GOURLEY, Thomas
Resigned: 21 January 2008
Appointed Date: 01 June 2000
75 years old

Director
HERON, Kenneth
Resigned: 28 February 2006
Appointed Date: 11 April 1995
80 years old

Director
MCFARLAND, William
Resigned: 19 July 2013
Appointed Date: 01 April 2008
85 years old

Director
OWENS, Paul Stephen
Resigned: 10 March 2004
Appointed Date: 01 April 2001
62 years old

Director
SISTERN, Paul Ronald
Resigned: 01 June 2006
Appointed Date: 01 April 2001
67 years old

Persons With Significant Control

Mr Adrian Hamill
Notified on: 10 April 2017
67 years old
Nature of control: Ownership of shares – 75% or more

TRANSPORT SUPPLIES (N.I.) LIMITED Events

13 Apr 2017
Confirmation statement made on 11 April 2017 with updates
20 May 2016
Accounts for a small company made up to 31 December 2015
12 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10

22 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10

14 Apr 2015
Accounts for a small company made up to 31 December 2014
...
... and 101 more events
04 May 1995
Resolutions
  • RES(NI) ‐ Special/extra resolution

11 Apr 1995
Memorandum
11 Apr 1995
Articles
11 Apr 1995
Pars re dirs/sit reg off

11 Apr 1995
Decln complnce reg new co

TRANSPORT SUPPLIES (N.I.) LIMITED Charges

20 March 2009
Mortgage or charge
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: Transport Supplies Holdings Limited
Description: All monies mortgage debenture. (1) by way of fixed charge…
18 July 2003
Mortgage or charge
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Dublin 2 Bank of Ireland
Description: All monies. Debenture. A specific charge over all the…