About

Registered Number: NI045154
Date of Incorporation: 13/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 28a The Warehouse Linen Green, Moygashel, Dungannon, BT71 7HB,

 

Northern Constitution Ltd was registered on 13 January 2003, it has a status of "Active". We do not know the number of employees at Northern Constitution Ltd. Mcfeeters, Thomas Edward, Taylor, Olivia Frances Alexandra are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCFEETERS, Thomas Edward 01 October 2011 - 1
TAYLOR, Olivia Frances Alexandra 13 January 2003 18 March 2009 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 24 December 2019
AD01 - Change of registered office address 05 December 2019
TM01 - Termination of appointment of director 21 March 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 04 January 2019
AA01 - Change of accounting reference date 09 August 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 17 February 2016
AA03 - Notice of resolution removing auditors 16 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 15 January 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 16 January 2012
AP03 - Appointment of secretary 22 December 2011
TM02 - Termination of appointment of secretary 28 November 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AC(NI) - N/A 20 September 2009
296(NI) - N/A 03 June 2009
296(NI) - N/A 02 April 2009
371S(NI) - N/A 24 February 2009
AC(NI) - N/A 25 June 2008
371SR(NI) - N/A 18 March 2008
AC(NI) - N/A 27 September 2007
371S(NI) - N/A 26 January 2007
AC(NI) - N/A 21 June 2006
371S(NI) - N/A 16 February 2006
AC(NI) - N/A 27 July 2005
SD(NI) - N/A 07 October 2004
UDM+A(NI) - N/A 07 October 2004
AC(NI) - N/A 23 June 2004
371S(NI) - N/A 10 February 2004
296(NI) - N/A 02 February 2004
296(NI) - N/A 21 August 2003
233(NI) - N/A 06 August 2003
296(NI) - N/A 31 March 2003
233(NI) - N/A 31 March 2003
296(NI) - N/A 31 March 2003
295(NI) - N/A 31 March 2003
296(NI) - N/A 31 March 2003
296(NI) - N/A 31 March 2003
RESOLUTIONS - N/A 28 March 2003
UDM+A(NI) - N/A 28 March 2003
402(NI) - N/A 28 March 2003
CERTNM - Change of name certificate 26 March 2003
CNRES(NI) - N/A 26 March 2003
MEM(NI) - N/A 13 January 2003
ARTS(NI) - N/A 13 January 2003
G23(NI) - N/A 13 January 2003
G21(NI) - N/A 13 January 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 21 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.