Warning: file_put_contents(c/e6c194303c295790301045be585855ee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Excel Plumbing Products (ni) Limited, BT80 9RW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EXCEL PLUMBING PRODUCTS (NI) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Excel Plumbing Products (ni) Limited. The company was founded 30 years ago and was given the registration number NI027858. The firm's registered office is in . You can find them at 46 Tullagh Road, Cookstown, , . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:EXCEL PLUMBING PRODUCTS (NI) LIMITED
Company Number:NI027858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1993
End of financial year:31 May 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:46 Tullagh Road, Cookstown, BT80 9RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Kilcronagh Business Park, Cookstown, Northern Ireland, BT80 9HG

Secretary01 November 2019Active
Unit 6, Kilcronagh Business Park, Cookstown, Northern Ireland, BT80 9HG

Director01 November 2019Active
Unit 6, Kilcronagh Business Park, Cookstown, Northern Ireland, BT80 9HG

Director01 November 2019Active
46 Tullagh Road, Cookstown, BT80 9RJ

Secretary09 November 1993Active
5 Villa Park Drive, Navan Road, Dublin 7,

Director09 November 1993Active
46 Tullagh Road, Cookstown, BT80 9RJ

Director28 February 2001Active
46 Tullagh Road, Cookstown, BT80 9RW

Director09 November 1993Active

People with Significant Control

Mr William Alan Mateer
Notified on:28 October 2019
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:Northern Ireland
Address:Unit 6, Kilcronagh Business Park, Cookstown, Northern Ireland, BT80 9HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Alexander Mateer
Notified on:18 October 2019
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:Northern Ireland
Address:Unit 6, Kilcronagh Business Park, Cookstown, Northern Ireland, BT80 9HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Alan Mateer
Notified on:18 October 2019
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:Northern Ireland
Address:Unit 6, Kilcronagh Business Park, Cookstown, Northern Ireland, BT80 9HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marie Louise Byrne
Notified on:01 July 2016
Status:Active
Date of birth:September 1970
Nationality:Irish
Address:46 Tullagh Road, BT80 9RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Byrne
Notified on:01 July 2016
Status:Active
Date of birth:January 1968
Nationality:Irish
Address:46 Tullagh Road, BT80 9RW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Gazette

Gazette filings brought up to date.

Download
2021-05-18Accounts

Change account reference date company current extended.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Address

Change registered office address company with date old address new address.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person secretary company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Termination secretary company with name termination date.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.