SEAN MULLAN & SON (BUILDERS) LIMITED


Company number NI044884
Status Active
Incorporation Date 2 December 2002
Company Type Private Limited Company
Address 32 BALLYQUINN ROAD, LIMAVADY, BT49 9EY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP .999 . The most likely internet sites of SEAN MULLAN & SON (BUILDERS) LIMITED are www.seanmullansonbuilders.co.uk, and www.sean-mullan-son-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Sean Mullan Son Builders Limited is a Private Limited Company. The company registration number is NI044884. Sean Mullan Son Builders Limited has been working since 02 December 2002. The present status of the company is Active. The registered address of Sean Mullan Son Builders Limited is 32 Ballyquinn Road Limavady Bt49 9ey. . MULLAN, Sean John is a Secretary of the company. MULLAN, Mary is a Director of the company. MULLAN, Sean John is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MULLAN, Sean John
Appointed Date: 02 December 2002

Director
MULLAN, Mary
Appointed Date: 20 December 2002
77 years old

Director
MULLAN, Sean John
Appointed Date: 20 December 2002
74 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 20 December 2002
Appointed Date: 02 December 2002
51 years old

Director
KANE, Dorothy May
Resigned: 20 December 2002
Appointed Date: 02 December 2002
89 years old

Persons With Significant Control

Mr Sean John Mullan
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maeve Mullan
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEAN MULLAN & SON (BUILDERS) LIMITED Events

09 Jan 2017
Confirmation statement made on 2 December 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP .999

29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
04 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP .999

...
... and 36 more events
08 Jan 2003
Resolution to change name
02 Dec 2002
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.

02 Dec 2002
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.

02 Dec 2002
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.

02 Dec 2002
Pars re dirs/sit reg off
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.

SEAN MULLAN & SON (BUILDERS) LIMITED Charges

18 September 2003
Mortgage or charge
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage all monies folio no. LY71883L see documents no 16…
9 June 2003
Mortgage or charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Square West Northern Bank
Description: All monies solicitors' undertaking 1 serviced site at 56…
9 June 2003
Mortgage or charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Northern Bank Square West
Description: All monies solicitors' undertaking 10 sites at edenmore…