NEWRY BUILDING SUPPLIES LIMITED
NEWRY,

Company number NI019569
Status Active
Incorporation Date 10 June 1986
Company Type Private Limited Company
Address RAMPART ROAD,, GREENBANK INDUSTRIAL ESTATE,, NEWRY,, CO.DOWN, BT34 2QU
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 12 . The most likely internet sites of NEWRY BUILDING SUPPLIES LIMITED are www.newrybuildingsupplies.co.uk, and www.newry-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Newry Building Supplies Limited is a Private Limited Company. The company registration number is NI019569. Newry Building Supplies Limited has been working since 10 June 1986. The present status of the company is Active. The registered address of Newry Building Supplies Limited is Rampart Road Greenbank Industrial Estate Newry Co Down Bt34 2qu. . CONWAY, Gerry Liam is a Director of the company. MURDOCK, Piaras is a Director of the company. MURDOCK, Tadhg is a Director of the company. Secretary MURDOCK, Ciaran has been resigned. Director MURDOCK, Ciaran has been resigned. Director MURDOCK, Kevin has been resigned. Director MURDOCK, Malachy has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Director
CONWAY, Gerry Liam
Appointed Date: 13 January 2015
59 years old

Director
MURDOCK, Piaras
Appointed Date: 14 January 2015
32 years old

Director
MURDOCK, Tadhg
Appointed Date: 14 January 2015
31 years old

Resigned Directors

Secretary
MURDOCK, Ciaran
Resigned: 13 January 2015
Appointed Date: 10 June 1986

Director
MURDOCK, Ciaran
Resigned: 13 January 2015
Appointed Date: 10 June 1986
62 years old

Director
MURDOCK, Kevin
Resigned: 12 December 2011
Appointed Date: 10 June 1986
59 years old

Director
MURDOCK, Malachy
Resigned: 31 October 2009
Appointed Date: 10 June 1986
61 years old

Persons With Significant Control

Mr Ciaran Murdock
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Murdock
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWRY BUILDING SUPPLIES LIMITED Events

28 Dec 2016
Confirmation statement made on 10 December 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 12

28 Sep 2015
Accounts for a small company made up to 31 December 2014
14 Jan 2015
Appointment of Mr Tadhg Murdock as a director on 14 January 2015
...
... and 82 more events
10 Jun 1986
Articles
10 Jun 1986
Memorandum
10 Jun 1986
Pars re dirs/sit reg offi

10 Jun 1986
Statement of nominal cap

10 Jun 1986
Decln complnce reg new co

NEWRY BUILDING SUPPLIES LIMITED Charges

26 April 2005
Debenture
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies debenture. The company as security for the…
10 July 1997
Mortgage or charge
Delivered: 18 July 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage debenture specific equitable charge…
22 March 1991
Mortgage or charge
Delivered: 26 March 1991
Status: Outstanding
Persons entitled: Allied Irish Bank
Description: All monies equitable charge folio no dn 12884L county down…