About

Registered Number: NI023272
Date of Incorporation: 14/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: Old Belfast Road, Millbrook, Larne, Northern Ireland, BT40 2SH,

 

Founded in 1989, Teva Ni Ltd are based in Larne, Northern Ireland, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This company has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTNUTT, Peter Vincent 13 June 2018 - 1
MULDOON, Brendan Christopher Oliver 08 April 2016 - 1
BOISSONNEAULT, Roger 09 January 2007 30 September 2011 1
KING, John A 14 November 1989 05 January 2005 1
WHITFORD, Robert 05 January 2005 08 April 2016 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Geoffrey 14 November 1989 05 January 2005 1
WHITFORD, Robert 02 February 2005 08 April 2016 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
TM01 - Termination of appointment of director 29 April 2020
AP01 - Appointment of director 29 April 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 20 July 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 18 June 2018
RESOLUTIONS - N/A 14 May 2018
RESOLUTIONS - N/A 10 May 2018
CONNOT - N/A 10 May 2018
CS01 - N/A 10 May 2018
TM01 - Termination of appointment of director 14 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 08 May 2017
TM02 - Termination of appointment of secretary 04 May 2017
AD01 - Change of registered office address 25 April 2017
AD01 - Change of registered office address 24 April 2017
AP04 - Appointment of corporate secretary 21 April 2017
AA - Annual Accounts 13 February 2017
DISS40 - Notice of striking-off action discontinued 04 February 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AP01 - Appointment of director 17 August 2016
AR01 - Annual Return 01 June 2016
RP04 - N/A 19 May 2016
RP04 - N/A 19 May 2016
RP04 - N/A 19 May 2016
RP04 - N/A 18 May 2016
RP04 - N/A 18 May 2016
TM02 - Termination of appointment of secretary 03 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 17 September 2014
MR04 - N/A 07 August 2014
MR04 - N/A 07 August 2014
MR04 - N/A 07 August 2014
AR01 - Annual Return 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 15 May 2013
MG01 - Particulars of a mortgage or charge 04 September 2012
SH01 - Return of Allotment of shares 08 June 2012
AR01 - Annual Return 01 June 2012
CH01 - Change of particulars for director 31 May 2012
AA - Annual Accounts 23 April 2012
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 08 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
AP01 - Appointment of director 02 February 2011
AA - Annual Accounts 09 December 2010
TM01 - Termination of appointment of director 16 November 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
AR01 - Annual Return 21 June 2010
AP01 - Appointment of director 30 April 2010
DS02 - Withdrawal of striking off application by a company 19 March 2010
RESOLUTIONS - N/A 26 February 2010
RESOLUTIONS - N/A 26 February 2010
RESOLUTIONS - N/A 26 February 2010
SH01 - Return of Allotment of shares 23 January 2010
RESOLUTIONS - N/A 21 January 2010
MG01 - Particulars of a mortgage or charge 18 November 2009
MG01 - Particulars of a mortgage or charge 17 November 2009
AA - Annual Accounts 13 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2009
371S(NI) - N/A 22 May 2009
RESOLUTIONS - N/A 10 October 2008
UDM+A(NI) - N/A 10 October 2008
AC(NI) - N/A 08 October 2008
371S(NI) - N/A 22 May 2008
98-2(NI) - N/A 06 February 2008
AC(NI) - N/A 16 October 2007
371S(NI) - N/A 25 May 2007
296(NI) - N/A 08 February 2007
AC(NI) - N/A 02 November 2006
371S(NI) - N/A 28 June 2006
296(NI) - N/A 16 November 2005
AC(NI) - N/A 16 November 2005
371S(NI) - N/A 24 June 2005
402(NI) - N/A 22 April 2005
98-2(NI) - N/A 21 February 2005
RESOLUTIONS - N/A 08 February 2005
1656A(NI) - N/A 08 February 2005
UDM+A(NI) - N/A 08 February 2005
296(NI) - N/A 02 February 2005
296(NI) - N/A 02 February 2005
402(NI) - N/A 25 January 2005
233(NI) - N/A 01 September 2004
UDM+A(NI) - N/A 20 August 2004
CNRES(NI) - N/A 16 June 2004
371S(NI) - N/A 16 June 2004
AC(NI) - N/A 05 May 2004
AC(NI) - N/A 25 June 2003
371S(NI) - N/A 14 May 2003
AC(NI) - N/A 17 June 2002
371S(NI) - N/A 15 May 2002
296(NI) - N/A 12 October 2001
371S(NI) - N/A 01 June 2001
AC(NI) - N/A 16 May 2001
371S(NI) - N/A 06 June 2000
371S(NI) - N/A 06 June 2000
371S(NI) - N/A 06 June 2000
371S(NI) - N/A 19 May 2000
AC(NI) - N/A 08 February 2000
NEWINC - New incorporation documents 14 November 1999
AC(NI) - N/A 08 February 1999
MEM(NI) - N/A 14 November 1998
AURES(NI) - N/A 21 October 1998
AC(NI) - N/A 24 March 1998
296(NI) - N/A 10 March 1998
296(NI) - N/A 10 March 1998
296(NI) - N/A 10 March 1998
AC(NI) - N/A 28 July 1997
603C(NI) - N/A 23 April 1997
603A(NI) - N/A 03 March 1997
AURES(NI) - N/A 16 May 1996
371S(NI) - N/A 15 May 1996
AC(NI) - N/A 20 March 1996
371S(NI) - N/A 05 May 1995
AC(NI) - N/A 15 March 1995
PRE95 - N/A 01 January 1995
296(NI) - N/A 03 June 1994
371S(NI) - N/A 23 May 1994
296(NI) - N/A 16 May 1994
AC(NI) - N/A 22 April 1994
AC(NI) - N/A 06 August 1993
233-1(NI) - N/A 28 July 1993
371S(NI) - N/A 18 May 1993
AC(NI) - N/A 11 September 1992
371A(NI) - N/A 20 May 1992
AR(NI) - N/A 19 July 1991
AC(NI) - N/A 18 July 1991
G98-2(NI) - N/A 03 October 1990
232(NI) - N/A 15 February 1990
MEM(NI) - N/A 14 November 1989
G23(NI) - N/A 14 November 1989
ARTS(NI) - N/A 14 November 1989
G21(NI) - N/A 14 November 1989

Mortgages & Charges

Description Date Status Charge by
Second ranking share pledge agreement 20 August 2012 Fully Satisfied

N/A

Share pledge agreement 17 March 2011 Fully Satisfied

N/A

Debenture 17 March 2011 Fully Satisfied

N/A

Debenture 20 August 2010 Fully Satisfied

N/A

Security over shares 30 October 2009 Fully Satisfied

N/A

Debenture 30 October 2009 Fully Satisfied

N/A

Mortgage or charge 22 April 2005 Fully Satisfied

N/A

Debenture 18 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.