ULSTER BUILDERS PROVIDERS LIMITED
ARMAGH


Company number NI011666
Status Active
Incorporation Date 3 December 1976
Company Type Private Limited Company
Address ANNVALE INDUSTRIAL ESTATE, 8 ANNVALE ROAD, ARMAGH, BT60 2RP
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 60,473 . The most likely internet sites of ULSTER BUILDERS PROVIDERS LIMITED are www.ulsterbuildersproviders.co.uk, and www.ulster-builders-providers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Ulster Builders Providers Limited is a Private Limited Company. The company registration number is NI011666. Ulster Builders Providers Limited has been working since 03 December 1976. The present status of the company is Active. The registered address of Ulster Builders Providers Limited is Annvale Industrial Estate 8 Annvale Road Armagh Bt60 2rp. . RICE, Leo is a Secretary of the company. DONNELLY, Liam is a Director of the company. RICE, Dominic is a Director of the company. RICE, Gregory is a Director of the company. RICE, Leo is a Director of the company. RICE, Mark is a Director of the company. Director RICE, Conlon has been resigned. Director RICE, Gilbert has been resigned. Director RICE, Kieran John Mr has been resigned. Director RICE, Matthew G has been resigned. Director RICE, Peter Francis has been resigned. Director RICE, Peter has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
RICE, Leo
Appointed Date: 03 December 1976

Director
DONNELLY, Liam
Appointed Date: 18 January 2012
67 years old

Director
RICE, Dominic
Appointed Date: 20 June 2008
52 years old

Director
RICE, Gregory
Appointed Date: 18 January 2012
51 years old

Director
RICE, Leo
Appointed Date: 03 December 1976
77 years old

Director
RICE, Mark
Appointed Date: 03 February 2011
47 years old

Resigned Directors

Director
RICE, Conlon
Resigned: 30 September 2002
Appointed Date: 03 December 1976
80 years old

Director
RICE, Gilbert
Resigned: 01 December 1998
Appointed Date: 03 December 1976
75 years old

Director
RICE, Kieran John Mr
Resigned: 30 September 2004
Appointed Date: 12 December 2003
52 years old

Director
RICE, Matthew G
Resigned: 24 June 2010
Appointed Date: 03 December 1976
68 years old

Director
RICE, Peter Francis
Resigned: 30 September 2004
Appointed Date: 12 December 2003
56 years old

Director
RICE, Peter
Resigned: 12 December 2003
Appointed Date: 03 December 1976
84 years old

Persons With Significant Control

Mr Dominic Rice
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ULSTER BUILDERS PROVIDERS LIMITED Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 60,473

01 Oct 2015
Total exemption small company accounts made up to 30 September 2014
08 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 60,473

...
... and 103 more events
03 Dec 1976
Statement of nominal cap

03 Dec 1976
Situation of reg office

03 Dec 1976
Decl on compl on incorp

03 Dec 1976
Articles

03 Dec 1976
Memorandum

ULSTER BUILDERS PROVIDERS LIMITED Charges

15 February 1996
Mortgage or charge
Delivered: 15 February 1996
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Mortgage the hereditaments and premises…