ULSTER ENGINEERING LIMITED
MAGHERAFELT


Company number NI007808
Status Active
Incorporation Date 30 January 1970
Company Type Private Limited Company
Address 65 CREAGH ROAD, CASTLEDAWSON, MAGHERAFELT, COUNTY LONDONDERRY, BT45 8EW
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of ULSTER ENGINEERING LIMITED are www.ulsterengineering.co.uk, and www.ulster-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. Ulster Engineering Limited is a Private Limited Company. The company registration number is NI007808. Ulster Engineering Limited has been working since 30 January 1970. The present status of the company is Active. The registered address of Ulster Engineering Limited is 65 Creagh Road Castledawson Magherafelt County Londonderry Bt45 8ew. . CUSKERAN, Mark Francis is a Secretary of the company. CAMPBELL, Donald Martin is a Director of the company. CAMPBELL, Patricia Diane is a Director of the company. CUSKERAN, Mark Francis is a Director of the company. MARTIN, Elliott is a Director of the company. Secretary GOWDY, Robert J has been resigned. Director DOAK, Stanley has been resigned. Director DONNELLY, Darren has been resigned. Director DONNELLY, Joanne has been resigned. Director DONNELLY, Lorraine has been resigned. Director GOWDY, Robert J has been resigned. Director LANRENCE, Rudolph has been resigned. Director MC KEOWN, William has been resigned. Director SPEIER, Joachim has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
CUSKERAN, Mark Francis
Appointed Date: 04 November 2005

Director
CAMPBELL, Donald Martin
Appointed Date: 04 November 2005
61 years old

Director
CAMPBELL, Patricia Diane
Appointed Date: 22 September 2010
59 years old

Director
CUSKERAN, Mark Francis
Appointed Date: 04 November 2005
58 years old

Director
MARTIN, Elliott
Appointed Date: 02 December 2009
63 years old

Resigned Directors

Secretary
GOWDY, Robert J
Resigned: 04 November 2005
Appointed Date: 30 January 1970

Director
DOAK, Stanley
Resigned: 04 November 2005
Appointed Date: 30 January 1970
80 years old

Director
DONNELLY, Darren
Resigned: 21 October 2009
Appointed Date: 04 November 2005
46 years old

Director
DONNELLY, Joanne
Resigned: 21 October 2009
Appointed Date: 04 November 2005
50 years old

Director
DONNELLY, Lorraine
Resigned: 21 October 2009
Appointed Date: 04 November 2005
53 years old

Director
GOWDY, Robert J
Resigned: 04 November 2005
Appointed Date: 30 January 1970
91 years old

Director
LANRENCE, Rudolph
Resigned: 04 November 2005
Appointed Date: 30 January 1970
72 years old

Director
MC KEOWN, William
Resigned: 04 November 2005
Appointed Date: 30 January 1970
81 years old

Director
SPEIER, Joachim
Resigned: 14 April 2005
Appointed Date: 01 March 1999
64 years old

Persons With Significant Control

Mr Mark Cuskeran
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Don Martin Campbell
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Cogry Mill Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ULSTER ENGINEERING LIMITED Events

19 Apr 2017
Confirmation statement made on 20 March 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Jun 2016
Compulsory strike-off action has been discontinued
15 Jun 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 235,100

14 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 159 more events
12 Feb 1970
Situation of reg office

30 Jan 1970
Memorandum
30 Jan 1970
Decl on compl on incorp
30 Jan 1970
Statement of nominal cap

30 Jan 1970
Articles

ULSTER ENGINEERING LIMITED Charges

4 April 2011
Floating charge
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
31 August 2007
Mortgage or charge
Delivered: 3 September 2007
Status: Satisfied on 21 April 2011
Persons entitled: Northern Bank Limited
Description: All monies mortgage. The leasehold land situate at creagh…
28 March 2002
Mortgage or charge
Delivered: 28 March 2002
Status: Satisfied on 25 October 2005
Persons entitled: Barclays Bank PLC Churchill Plaza
Description: Chattel mortgage all books, mannuals, handbooks, technical…
19 April 1994
Mortgage or charge
Delivered: 29 April 1994
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage a fixed charge over:- all that…
15 February 1991
Mortgage or charge
Delivered: 19 February 1991
Status: Satisfied on 2 February 1996
Persons entitled: Lombard & Ulster
Description: All monies. Charge re plant the company's plant, machinery…
11 June 1987
Mortgage or charge
Delivered: 11 June 1987
Status: Satisfied on 2 February 1996
Persons entitled: Lombard & Ulster
Description: All monies. Charge re plant the company's plant, machinery…
23 September 1986
Mortgage or charge
Delivered: 23 September 1986
Status: Satisfied on 25 October 2005
Persons entitled: Leslie Vize
Description: Mortgage and charge a) the company's premises at cogry…
8 July 1986
Mortgage or charge
Delivered: 10 July 1986
Status: Outstanding
Persons entitled: Local Enterprise
Description: All monies. Floating charge all the undertaking property…
22 September 1981
Mortgage or charge
Delivered: 22 September 1981
Status: Satisfied on 13 February 1985
Persons entitled: Lombard & Ulster
Description: All monies. Mortgage debenture a) a fixed charge over the…
9 July 1981
Mortgage or charge
Delivered: 17 July 1981
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Legal charge a fixed charge over:- the…
9 July 1981
Mortgage or charge
Delivered: 17 July 1981
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture 1) a fixed charge over: the…
15 August 1975
Mortgage or charge
Delivered: 19 August 1975
Status: Satisfied on 20 September 1977
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage the company's premises…
26 October 1973
Mortgage or charge
Delivered: 30 October 1973
Status: Satisfied on 12 August 1976
Persons entitled: Local Enterprise
Description: Deed of further charge 1) property measuring 2 acres 3…
4 November 1971
Mortgage or charge
Delivered: 10 November 1971
Status: Satisfied on 12 August 1976
Persons entitled: Local Enterprise
Description: Mortgage land on the south east side of ballynure road…