About

Registered Number: NI045154
Date of Incorporation: 13/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 28a The Warehouse Linen Green, Moygashel, Dungannon, BT71 7HB,

 

Based in Dungannon, Northern Constitution Ltd was founded on 13 January 2003, it's status in the Companies House registry is set to "Active". Northern Constitution Ltd has 2 directors listed as Mcfeeters, Thomas Edward, Taylor, Olivia Frances Alexandra in the Companies House registry. We don't know the number of employees at 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.