Ulster Builders Providers Limited ARMAGH


Founded in 1976, Ulster Builders Providers, classified under reg no. NI011666 is an active company. Currently registered at Annvale Industrial Estate BT60 2RP, Armagh the company has been in the business for fourty eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 4 directors in the the company, namely Liam D., Mark R. and Dominic R. and others. In addition one secretary - Leo R. - is with the firm. As of 30 April 2024, there were 7 ex directors - Gregory R., Kieran R. and others listed below. There were no ex secretaries.

This company operates within the BT60 2RP postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1118617 . It is located at 8 Annvale Road, Keady, Armagh with a total of 5 cars.

Ulster Builders Providers Limited Address / Contact

Office Address Annvale Industrial Estate
Office Address2 8 Annvale Road
Town Armagh
Post code BT60 2RP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI011666
Date of Incorporation Fri, 3rd Dec 1976
Industry Wholesale of wood, construction materials and sanitary equipment
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Liam D.

Position: Director

Appointed: 18 January 2012

Mark R.

Position: Director

Appointed: 03 February 2011

Dominic R.

Position: Director

Appointed: 20 June 2008

Leo R.

Position: Secretary

Appointed: 03 December 1976

Leo R.

Position: Director

Appointed: 03 December 1976

Gregory R.

Position: Director

Appointed: 18 January 2012

Resigned: 29 June 2018

Kieran R.

Position: Director

Appointed: 12 December 2003

Resigned: 30 September 2004

Peter R.

Position: Director

Appointed: 12 December 2003

Resigned: 30 September 2004

Peter R.

Position: Director

Appointed: 03 December 1976

Resigned: 12 December 2003

Conlon R.

Position: Director

Appointed: 03 December 1976

Resigned: 30 September 2002

Gilbert R.

Position: Director

Appointed: 03 December 1976

Resigned: 01 December 1998

Matthew R.

Position: Director

Appointed: 03 December 1976

Resigned: 24 June 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Dominic R. This PSC and has 25-50% shares.

Dominic R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand72 9041 66338 041121 83450 945
Current Assets849 636721 731740 372840 253731 770
Debtors587 560506 187492 125520 546501 581
Net Assets Liabilities2 502 0162 542 0112 576 6332 631 3602 638 452
Other Debtors7 99312 2056 570 6 595
Property Plant Equipment1 835 7391 791 2301 735 5171 681 0041 631 759
Total Inventories189 172213 881210 206197 873179 244
Other
Accrued Liabilities Deferred Income6 00023 05230 44015 50811 531
Accumulated Depreciation Impairment Property Plant Equipment831 462869 341925 054979 567998 712
Additions Other Than Through Business Combinations Property Plant Equipment 17 350  6 400
Amounts Owed By Group Undertakings11 778 6 459  
Amounts Owed To Group Undertakings36 98836 98836 988164 79085 201
Average Number Employees During Period87799
Bank Borrowings Overdrafts163 54079 335103 88849 1811 178
Corporation Tax Payable   6136 900
Creditors331 234284 379247 558118 35293 416
Fixed Assets2 847 5442 803 0352 747 3222 692 8092 643 564
Further Item Creditors Component Total Creditors111 47080 32350 866  
Increase From Depreciation Charge For Year Property Plant Equipment 57 25355 71354 51355 012
Investments Fixed Assets1 011 8051 011 8051 011 8051 011 8051 011 805
Net Current Assets Liabilities-14 29423 35576 86956 90388 304
Other Creditors50 00050 00050 00072 13379 249
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 374  35 867
Other Disposals Property Plant Equipment 23 980  36 500
Other Investments Other Than Loans1 011 8051 011 8051 011 8051 011 8051 011 805
Other Remaining Borrowings182 776167 068159 704118 35293 416
Other Taxation Social Security Payable43 23236 80261 23251 00635 101
Prepayments Accrued Income22 56439 08728 19427 86829 946
Property Plant Equipment Gross Cost2 667 2012 660 5712 660 5712 660 5712 630 471
Total Assets Less Current Liabilities2 833 2502 826 3902 824 1912 749 7122 731 868
Trade Creditors Trade Payables349 646282 043339 890430 119424 306
Trade Debtors Trade Receivables545 225454 895450 902492 678465 040

Transport Operator Data

8 Annvale Road
Address Keady
City Armagh
Post code BT60 2RP
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (13 pages)

Company search

Advertisements