Resistant Building Products Limited

General information

Name:

Resistant Building Products Ltd

Office Address:

7 Duncrue Place BT3 9BU Belfast

Number: NI036478

Incorporation date: 1999-07-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

NI036478 - registration number assigned to Resistant Building Products Limited. The firm was registered as a Private Limited Company on 1999-07-01. The firm has been in this business for twenty five years. The enterprise may be gotten hold of in 7 Duncrue Place in Belfast. The main office's postal code assigned to this location is BT3 9BU. 13 years ago the firm changed its registered name from Aldervale Properties to Resistant Building Products Limited. This business's declared SIC number is 46730 meaning Wholesale of wood, construction materials and sanitary equipment. Resistant Building Products Ltd reported its account information for the period up to 31st December 2022. Its most recent confirmation statement was filed on 6th August 2023.

Our data regarding this firm's members implies that there are six directors: Patricia G., Lynn B., Vivienne B. and 3 remaining, listed below who became the part of the company on 2019-07-25, 2011-10-12 and 1999-07-14. Additionally, the managing director's responsibilities are regularly backed by a secretary - James B., who was chosen by the following business in 1999.

  • Previous company's names
  • Resistant Building Products Limited 2011-10-12
  • Aldervale Properties Limited 1999-07-01

Financial data based on annual reports

Company staff

Patricia G.

Role: Director

Appointed: 25 July 2019

Latest update: 30 December 2023

Lynn B.

Role: Director

Appointed: 25 July 2019

Latest update: 30 December 2023

Vivienne B.

Role: Director

Appointed: 25 July 2019

Latest update: 30 December 2023

Leo B.

Role: Director

Appointed: 12 October 2011

Latest update: 30 December 2023

James B.

Role: Director

Appointed: 14 July 1999

Latest update: 30 December 2023

David G.

Role: Director

Appointed: 14 July 1999

Latest update: 30 December 2023

James B.

Role: Secretary

Appointed: 01 July 1999

Latest update: 30 December 2023

People with significant control

Executives who control the firm include: David G. has substantial control or influence over the company. Patricia G. owns over 1/2 to 3/4 of company shares .

David G.
Notified on 18 June 2016
Nature of control:
substantial control or influence
Patricia G.
Notified on 25 July 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts 19 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 19 August 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 September 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
New registered office address 7 Duncrue Place Belfast BT3 9BU. Change occurred on 2021-09-29. Company's previous address: C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG Northern Ireland. (AD01)
filed on: 29th, September 2021
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46730 : Wholesale of wood, construction materials and sanitary equipment
24
Company Age

Closest Companies - by postcode