ULSTER DELIVERIES LIMITED
ANTRIM


Company number NI011844
Status Active
Incorporation Date 28 February 1977
Company Type Private Limited Company
Address 20 TIRGRACEY ROAD, MUCKAMORE, ANTRIM, CO ANTRIM, BT41 4PS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Current accounting period extended from 30 April 2017 to 31 October 2017; Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of ULSTER DELIVERIES LIMITED are www.ulsterdeliveries.co.uk, and www.ulster-deliveries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Ulster Deliveries Limited is a Private Limited Company. The company registration number is NI011844. Ulster Deliveries Limited has been working since 28 February 1977. The present status of the company is Active. The registered address of Ulster Deliveries Limited is 20 Tirgracey Road Muckamore Antrim Co Antrim Bt41 4ps. . FARREN, Joseph Michael is a Secretary of the company. FARREN, Joseph Michael is a Director of the company. Secretary HARTLEY, Ian Malcolm has been resigned. Secretary MARSHALL-WILLAMS, Angela Vanessa has been resigned. Secretary NUNN, David has been resigned. Director HARTLEY, Ian Malcolm has been resigned. Director HUMPHRIES, Gillian Anne has been resigned. Director NUNN, David has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
FARREN, Joseph Michael
Appointed Date: 01 June 2016

Director
FARREN, Joseph Michael
Appointed Date: 01 June 2016
54 years old

Resigned Directors

Secretary
HARTLEY, Ian Malcolm
Resigned: 31 May 2016
Appointed Date: 21 March 2015

Secretary
MARSHALL-WILLAMS, Angela Vanessa
Resigned: 20 March 2015
Appointed Date: 01 September 2010

Secretary
NUNN, David
Resigned: 31 August 2010
Appointed Date: 26 July 2007

Director
HARTLEY, Ian Malcolm
Resigned: 31 May 2016
Appointed Date: 28 February 1977
76 years old

Director
HUMPHRIES, Gillian Anne
Resigned: 31 July 2001
Appointed Date: 28 February 1977
78 years old

Director
NUNN, David
Resigned: 31 August 2010
Appointed Date: 01 August 2001
78 years old

Persons With Significant Control

Ulster Wool Group Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

ULSTER DELIVERIES LIMITED Events

19 Jan 2017
Current accounting period extended from 30 April 2017 to 31 October 2017
27 Sep 2016
Accounts for a dormant company made up to 30 April 2016
27 Jul 2016
Confirmation statement made on 12 July 2016 with updates
30 Jun 2016
Termination of appointment of Ian Malcolm Hartley as a secretary on 31 May 2016
30 Jun 2016
Appointment of Mr Joseph Michael Farren as a secretary on 1 June 2016
...
... and 103 more events
16 Mar 1977
Situation of reg office

28 Feb 1977
Statement of nominal cap

28 Feb 1977
Decl on compl on incorp

28 Feb 1977
Articles

28 Feb 1977
Memorandum

ULSTER DELIVERIES LIMITED Charges

15 July 1983
Floating charge
Delivered: 28 July 1983
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
15 July 1983
Charge over all book debts
Delivered: 28 July 1983
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.