ARDMAC CONTRACTS LIMITED
CRAIGAVON


Company number NI013137
Status Active
Incorporation Date 27 October 1978
Company Type Private Limited Company
Address 15 ANNESBOROUGH INDUSTRIAL ESTATE, CRAIGAVON, ARMAGH, BT67 9JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Ian Madden as a secretary on 13 December 2016; Termination of appointment of Cormac Smyth as a secretary on 13 December 2016. The most likely internet sites of ARDMAC CONTRACTS LIMITED are www.ardmaccontracts.co.uk, and www.ardmac-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Ardmac Contracts Limited is a Private Limited Company. The company registration number is NI013137. Ardmac Contracts Limited has been working since 27 October 1978. The present status of the company is Active. The registered address of Ardmac Contracts Limited is 15 Annesborough Industrial Estate Craigavon Armagh Bt67 9jd. . MADDEN, Ian is a Secretary of the company. MILLAR, Roy is a Director of the company. QUINN, Ronan is a Director of the company. Secretary DULLY, James has been resigned. Secretary KEENAN, Francis has been resigned. Secretary SMYTH, Cormac has been resigned. Director DULLY, James has been resigned. Director MCANALLEN, Brendan J has been resigned. Director MCANALLEN, Kevin has been resigned. Director MCANALLEN, Sean has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MADDEN, Ian
Appointed Date: 13 December 2016

Director
MILLAR, Roy
Appointed Date: 23 July 2015
58 years old

Director
QUINN, Ronan
Appointed Date: 23 July 2015
59 years old

Resigned Directors

Secretary
DULLY, James
Resigned: 23 July 2015
Appointed Date: 01 January 2003

Secretary
KEENAN, Francis
Resigned: 01 January 2003
Appointed Date: 27 October 1978

Secretary
SMYTH, Cormac
Resigned: 13 December 2016
Appointed Date: 23 July 2015

Director
DULLY, James
Resigned: 23 July 2015
Appointed Date: 27 October 1978
75 years old

Director
MCANALLEN, Brendan J
Resigned: 23 July 2015
Appointed Date: 27 October 1978
81 years old

Director
MCANALLEN, Kevin
Resigned: 14 September 2010
Appointed Date: 27 October 1978
82 years old

Director
MCANALLEN, Sean
Resigned: 23 July 2015
Appointed Date: 01 January 2015
76 years old

Persons With Significant Control

Mr Ronan Quinn
Notified on: 30 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARDMAC CONTRACTS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Dec 2016
Appointment of Mr Ian Madden as a secretary on 13 December 2016
14 Dec 2016
Termination of appointment of Cormac Smyth as a secretary on 13 December 2016
15 Sep 2016
Accounts for a small company made up to 31 December 2015
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 25,005

...
... and 98 more events
27 Oct 1978
Articles
27 Oct 1978
Decl on compl on incorp
27 Oct 1978
Statement of nominal cap
27 Oct 1978
Situation of reg office
27 Oct 1978
Memorandum

ARDMAC CONTRACTS LIMITED Charges

23 July 2015
Charge code NI01 3137 0002
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: The leasehold land being a plot of ground known as unit 15…
24 April 1991
Charge
Delivered: 29 April 1991
Status: Satisfied on 19 August 2015
Persons entitled: Irish Bank of Commerce Limited
Description: Folio ar 8210 co armagh k/a unit 15 annesborough industrial…