RIBCOM LIMITED
CO TYRONE


Company number NI031617
Status Active
Incorporation Date 18 November 1996
Company Type Private Limited Company
Address 36 CIRCULAR ROAD, DUNGANNON, CO TYRONE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 18 November 2016 with updates; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 44 . The most likely internet sites of RIBCOM LIMITED are www.ribcom.co.uk, and www.ribcom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Ribcom Limited is a Private Limited Company. The company registration number is NI031617. Ribcom Limited has been working since 18 November 1996. The present status of the company is Active. The registered address of Ribcom Limited is 36 Circular Road Dungannon Co Tyrone. . MALLON, Iuilin is a Secretary of the company. MALLON, Conor Patrick is a Director of the company. MALLON, Iuilin is a Director of the company. Secretary MALLON, Aedamar Anne has been resigned. Director MALLON, Aedamar Anne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MALLON, Iuilin
Appointed Date: 15 January 2005

Director
MALLON, Conor Patrick
Appointed Date: 18 November 1996
63 years old

Director
MALLON, Iuilin
Appointed Date: 15 January 2005
62 years old

Resigned Directors

Secretary
MALLON, Aedamar Anne
Resigned: 15 January 2005
Appointed Date: 18 November 1996

Director
MALLON, Aedamar Anne
Resigned: 15 January 2005
Appointed Date: 18 November 1996
55 years old

Persons With Significant Control

Mrs Iuilin Mallon
Notified on: 10 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIBCOM LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Dec 2016
Confirmation statement made on 18 November 2016 with updates
18 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 44

11 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 49 more events
22 Nov 1996
Change of dirs/sec
18 Nov 1996
Pars re dirs/sit reg off
18 Nov 1996
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Nov 1996
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Nov 1996
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

RIBCOM LIMITED Charges

21 December 2007
Mortgage or charge
Delivered: 7 January 2008
Status: Satisfied on 17 February 2014
Persons entitled: Aib Group (UK) PLC
Description: All monies legal mortgage. 47 melton road, wellingborough…
14 February 2003
Mortgage or charge
Delivered: 3 March 2003
Status: Outstanding
Persons entitled: Square East BT1 5UB Ulster Bank Limited
Description: All monies solicitor's undertaking. The company's property…
14 February 2003
Mortgage or charge
Delivered: 3 March 2003
Status: Outstanding
Persons entitled: BT1 5UB Ulster Bank Limited Square East
Description: All monies solicitor's undertaking. The company's property…
19 February 2000
Mortgage or charge
Delivered: 23 February 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies dwelling house and premises known as…
23 June 1999
Mortgage or charge
Delivered: 29 June 1999
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
23 June 1999
Mortgage or charge
Delivered: 29 June 1999
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…

Similar Companies

RIBCHESTERS LIMITED RIBCO2 LIMITED RIBCOURT LIMITED RIBCRAFT LIMITED RIBDEAL LIMITED RIBDES LTD RIBE DEVELOPMENT LIMITED