About

Registered Number: NI028791
Date of Incorporation: 22/09/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: At The Offices Of Phelan & Prescott, "River House", Home Avenue, Newry Co.Down, BT34 2DL

 

Eltree Ltd was registered on 22 September 1994 and has its registered office in Home Avenue, Newry Co.Down, it's status is listed as "Active". There are 9 directors listed for this company in the Companies House registry. We do not know the number of employees at Eltree Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCQUILLAN, Anne 29 September 2000 - 1
MCQUILLAN, Charles 11 December 1998 - 1
MCQUILLAN, Ian 29 September 2000 - 1
MCQUILLAN, James 29 September 2000 - 1
MCQUILLAN, John 11 December 1998 - 1
MCQUILLAN, Gerard 29 September 2000 19 November 2012 1
MCQUILLAN, Martin Patrick 29 September 2000 23 September 2010 1
SMITH, Elizabeth 29 September 2000 07 June 2006 1
Secretary Name Appointed Resigned Total Appointments
MCQUILLAN, John 22 September 1994 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 04 May 2018
PSC01 - N/A 03 May 2018
PSC09 - N/A 30 April 2018
MR04 - N/A 13 April 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 27 October 2016
AP01 - Appointment of director 13 September 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 18 January 2013
TM01 - Termination of appointment of director 19 November 2012
AR01 - Annual Return 08 March 2012
AR01 - Annual Return 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH01 - Change of particulars for director 19 August 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 05 April 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
AA - Annual Accounts 25 March 2011
GAZ1 - First notification of strike-off action in London Gazette 31 December 2010
371S(NI) - N/A 30 January 2009
AC(NI) - N/A 10 December 2008
AC(NI) - N/A 28 February 2008
371S(NI) - N/A 16 October 2007
371S(NI) - N/A 02 February 2007
AC(NI) - N/A 20 July 2006
296(NI) - N/A 30 June 2006
AC(NI) - N/A 27 April 2006
411B(NI) - N/A 07 December 2005
371S(NI) - N/A 15 November 2005
AC(NI) - N/A 12 October 2005
AC(NI) - N/A 05 February 2004
371S(NI) - N/A 26 September 2003
371S(NI) - N/A 02 January 2003
AC(NI) - N/A 22 October 2002
AC(NI) - N/A 30 November 2001
371S(NI) - N/A 12 October 2001
296(NI) - N/A 13 April 2001
296(NI) - N/A 13 April 2001
296(NI) - N/A 13 April 2001
296(NI) - N/A 13 April 2001
296(NI) - N/A 13 April 2001
296(NI) - N/A 13 April 2001
296(NI) - N/A 13 April 2001
98(3)(NI) - N/A 10 April 2001
AC(NI) - N/A 16 November 2000
G98-2(NI) - N/A 07 November 2000
371S(NI) - N/A 01 October 2000
371S(NI) - N/A 24 January 2000
411A(NI) - N/A 21 November 1999
411A(NI) - N/A 21 November 1999
AC(NI) - N/A 25 October 1999
402(NI) - N/A 22 April 1999
296(NI) - N/A 23 February 1999
296(NI) - N/A 23 February 1999
371S(NI) - N/A 18 September 1998
AC(NI) - N/A 16 July 1998
371S(NI) - N/A 29 September 1997
RESOLUTIONS - N/A 04 September 1997
UDM+A(NI) - N/A 04 September 1997
AC(NI) - N/A 09 June 1997
371S(NI) - N/A 04 October 1996
233-1(NI) - N/A 13 August 1996
AC(NI) - N/A 29 July 1996
371S(NI) - N/A 02 October 1995
232(NI) - N/A 28 June 1995
402(NI) - N/A 09 January 1995
402(NI) - N/A 09 January 1995
296(NI) - N/A 04 January 1995
296(NI) - N/A 04 January 1995
295(NI) - N/A 05 December 1994
296(NI) - N/A 05 December 1994
296(NI) - N/A 05 December 1994
296(NI) - N/A 05 December 1994
UDM+A(NI) - N/A 05 December 1994
RESOLUTIONS - N/A 02 December 1994
G21(NI) - N/A 22 September 1994
MEM(NI) - N/A 22 September 1994
ARTS(NI) - N/A 22 September 1994
G23(NI) - N/A 22 September 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 14 April 1999 Fully Satisfied

N/A

Mortgage or charge 05 January 1995 Fully Satisfied

N/A

Mortgage or charge 05 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.