Company number NI017110
Status Active
Incorporation Date 5 December 1983
Company Type Private Limited Company
Address 47B CHAPEL STREET, COOKSTOWN, CO.TYRONE, BT80 8QB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SUPPLY FIX AND GLAZE (COOKSTOWN) LIMITED are www.supplyfixandglazecookstown.co.uk, and www.supply-fix-and-glaze-cookstown.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Supply Fix and Glaze Cookstown Limited is a Private Limited Company.
The company registration number is NI017110. Supply Fix and Glaze Cookstown Limited has been working since 05 December 1983.
The present status of the company is Active. The registered address of Supply Fix and Glaze Cookstown Limited is 47b Chapel Street Cookstown Co Tyrone Bt80 8qb. . GRIBBIN, Bridie is a Secretary of the company. GRIBBIN, Jacqueline Geraldine is a Director of the company. GRIBBIN, Robert is a Director of the company. Director MCSWIGGAN, Stanley has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Director
MCSWIGGAN, Stanley
Resigned: 08 October 2003
Appointed Date: 05 December 1983
91 years old
Persons With Significant Control
Mr Robert Gribbin
Notified on: 7 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
SUPPLY FIX AND GLAZE (COOKSTOWN) LIMITED Events
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 30 June 2016 with updates
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 76 more events
05 Dec 1983
Pars re dirs/sit reg offi
12 April 1994
Mortgage
Delivered: 15 April 1994
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 47A chapel street cookstown.
12 November 1990
Debenture
Delivered: 19 November 1990
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Charge over the undertaking and all property and assets…
12 November 1990
Mortgage
Delivered: 19 November 1990
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 47B chapel street cookstown.