About

Registered Number: NI057614
Date of Incorporation: 19/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Northern Bank House, Main Street, Kesh, Fermanagh, BT93 1TF

 

Established in 2005, Headly Ltd are based in Kesh, it's status at Companies House is "Active". The current directors of this company are listed as Johnston, Ernest George, Mccartney, Florence Isobel, Mcconkey, William Mervyn, Jordan, David Frederick, Irwin, John James, Jordan, David Frederick in the Companies House registry. We don't currently know the number of employees at Headly Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Ernest George 03 February 2006 - 1
MCCARTNEY, Florence Isobel 06 March 2006 - 1
MCCONKEY, William Mervyn 06 March 2006 - 1
IRWIN, John James 06 March 2006 25 June 2014 1
JORDAN, David Frederick 03 February 2006 06 March 2006 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, David Frederick 03 February 2006 06 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 08 January 2019
SH01 - Return of Allotment of shares 08 January 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 22 December 2014
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 31 March 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
SH01 - Return of Allotment of shares 23 March 2011
AA - Annual Accounts 30 September 2010
GAZ1 - First notification of strike-off action in London Gazette 18 June 2010
DISS40 - Notice of striking-off action discontinued 12 June 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 13 November 2009
98-2(NI) - N/A 27 September 2009
371S(NI) - N/A 01 March 2009
AC(NI) - N/A 30 October 2008
98-2(NI) - N/A 12 June 2008
98-2(NI) - N/A 19 February 2008
371S(NI) - N/A 02 February 2008
AC(NI) - N/A 01 November 2007
98-2(NI) - N/A 17 April 2007
SD(NI) - N/A 17 April 2007
98-2(NI) - N/A 16 February 2007
402R(NI) - N/A 05 February 2007
295(NI) - N/A 18 January 2007
402(NI) - N/A 22 December 2006
296(NI) - N/A 25 April 2006
296(NI) - N/A 25 April 2006
296(NI) - N/A 25 April 2006
RESOLUTIONS - N/A 11 March 2006
RESOLUTIONS - N/A 11 March 2006
RESOLUTIONS - N/A 11 March 2006
RESOLUTIONS - N/A 11 March 2006
UDM+A(NI) - N/A 11 March 2006
133(NI) - N/A 11 March 2006
295(NI) - N/A 11 March 2006
296(NI) - N/A 11 March 2006
296(NI) - N/A 11 March 2006
NEWINC - New incorporation documents 19 December 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 15 January 2007 Outstanding

N/A

Debenture 12 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.