TUCK SHOP WARRENPOINT LIMITED - THE
WARRENPOINT


Company number NI060440
Status Active
Incorporation Date 8 August 2006
Company Type Private Limited Company
Address KELLY BROTHERS MILLTOWN EAST INDUSTRIAL ESTATE, UPPER DROMORE ROAD, WARRENPOINT, DOWN, BT34 3PN
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 339,775 . The most likely internet sites of TUCK SHOP WARRENPOINT LIMITED - THE are www.tuckshopwarrenpointlimited.co.uk, and www.tuck-shop-warrenpoint-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Tuck Shop Warrenpoint Limited The is a Private Limited Company. The company registration number is NI060440. Tuck Shop Warrenpoint Limited The has been working since 08 August 2006. The present status of the company is Active. The registered address of Tuck Shop Warrenpoint Limited The is Kelly Brothers Milltown East Industrial Estate Upper Dromore Road Warrenpoint Down Bt34 3pn. The company`s financial liabilities are £136.04k. It is £12.13k against last year. The cash in hand is £11.78k. It is £-1.84k against last year. And the total assets are £70.06k, which is £-1.67k against last year. KELLY, Conor is a Secretary of the company. KELLY, Conor is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director KELLY, Catherina has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


tuck shop warrenpoint limited - Key Finiance

LIABILITIES £136.04k
+9%
CASH £11.78k
-14%
TOTAL ASSETS £70.06k
-3%
All Financial Figures

Current Directors

Secretary
KELLY, Conor
Appointed Date: 08 August 2006

Director
KELLY, Conor
Appointed Date: 08 August 2006
49 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 08 August 2006
Appointed Date: 08 August 2006

Director
KELLY, Catherina
Resigned: 06 January 2014
Appointed Date: 08 August 2006
52 years old

Persons With Significant Control

Mr Conor Kelly
Notified on: 1 June 2016
49 years old
Nature of control: Ownership of shares – 75% or more

TUCK SHOP WARRENPOINT LIMITED - THE Events

22 Aug 2016
Confirmation statement made on 8 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
12 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 339,775

29 May 2015
Total exemption small company accounts made up to 31 August 2014
03 Sep 2014
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 339,775

...
... and 26 more events
28 Oct 2006
Return of allot of shares
04 Oct 2006
Pars re mortage
04 Oct 2006
Pars re mortage
15 Aug 2006
Change of dirs/sec
08 Aug 2006
Incorporation

TUCK SHOP WARRENPOINT LIMITED - THE Charges

29 September 2006
Mortgage or charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. The dwelling house, shop and premises…
29 September 2006
Debenture
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. By way of a floating charge, all the…