About

Registered Number: NI044806
Date of Incorporation: 26/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Lismaine Business Centre, 124 Newforge Road, Magheralin, Craigavon, BT67 0OW

 

Having been setup in 2002, Northern Distributors Ltd are based in Craigavon. Henning, George Lewis, Henning, George Lewis, Henning, Yvette Ellen Elizabeth, Campbell, George Melvin are listed as the directors of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNING, George Lewis 26 November 2002 - 1
HENNING, Yvette Ellen Elizabeth 18 August 2005 - 1
CAMPBELL, George Melvin 26 November 2002 18 August 2005 1
Secretary Name Appointed Resigned Total Appointments
HENNING, George Lewis 26 November 2002 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 18 April 2020
CS01 - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
AA - Annual Accounts 04 September 2019
DISS40 - Notice of striking-off action discontinued 28 May 2019
CS01 - N/A 27 May 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 22 August 2017
DISS40 - Notice of striking-off action discontinued 27 May 2017
CS01 - N/A 25 May 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AA - Annual Accounts 05 September 2016
DISS40 - Notice of striking-off action discontinued 18 June 2016
AR01 - Annual Return 16 June 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AR01 - Annual Return 21 October 2015
DISS40 - Notice of striking-off action discontinued 22 August 2015
AA - Annual Accounts 19 August 2015
GAZ1 - First notification of strike-off action in London Gazette 15 May 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 04 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AR01 - Annual Return 23 December 2009
AC(NI) - N/A 03 September 2009
AC(NI) - N/A 03 October 2008
371S(NI) - N/A 08 February 2008
AC(NI) - N/A 23 March 2007
371S(NI) - N/A 11 January 2007
AC(NI) - N/A 14 September 2006
371S(NI) - N/A 08 March 2006
AC(NI) - N/A 08 December 2005
296(NI) - N/A 08 September 2005
AC(NI) - N/A 11 September 2004
371S(NI) - N/A 22 December 2003
296(NI) - N/A 10 December 2002
MEM(NI) - N/A 26 November 2002
ARTS(NI) - N/A 26 November 2002
G23(NI) - N/A 26 November 2002
G21(NI) - N/A 26 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.