Supply Fix And Glaze (cookstown) Limited

General information

Name:

Supply Fix And Glaze (cookstown) Ltd

Office Address:

47b Chapel Street Cookstown BT80 8QB Co.tyrone

Number: NI017110

Incorporation date: 1983-12-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1983 signifies the founding of Supply Fix And Glaze (cookstown) Limited, the company which is situated at 47b Chapel Street, Cookstown in Co.tyrone. That would make fourty one years Supply Fix And Glaze (cookstown) has prospered on the British market, as the company was started on 5th December 1983. The registration number is NI017110 and its postal code is BT80 8QB. This enterprise's Standard Industrial Classification Code is 41202 meaning Construction of domestic buildings. 31st December 2022 is the last time account status updates were filed.

Supply Fix And Glaze (cookstown) Limited is a small-sized vehicle operator with the licence number ON1126668. The firm has one transport operating centre in the country. In their subsidiary in Cookstown , 2 machines are available.

In order to meet the requirements of their clients, this specific firm is constantly being supervised by a body of two directors who are Jacqueline G. and Robert G.. Their joint efforts have been of extreme importance to this specific firm since October 2003. In order to find professional help with legal documentation, this particular firm has been utilizing the skills of Aidan G. as a secretary since 1983.

Financial data based on annual reports

Company staff

Jacqueline G.

Role: Director

Appointed: 01 October 2003

Latest update: 22 February 2024

Aidan G.

Role: Secretary

Appointed: 05 December 1983

Latest update: 22 February 2024

Robert G.

Role: Director

Appointed: 05 December 1983

Latest update: 22 February 2024

People with significant control

Executives who have control over the firm are as follows: Robert G. owns over 1/2 to 3/4 of company shares . Jacqueline G. owns 1/2 or less of company shares.

Robert G.
Notified on 7 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Jacqueline G.
Notified on 7 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 24 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 24 September 2013
Annual Accounts 3 June 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 3 June 2014
Annual Accounts 31/03/2016
Start Date For Period Covered By Report 1 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31/03/2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 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 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts 21/09/2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21/09/2015

Company Vehicle Operator Data

47b Chapel Street

City

Cookstown

Postal code

BT80 8QB

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
40
Company Age

Similar companies nearby

Closest companies