UKBizDB.co.uk

DONAGHY BROS

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

This company is commonly known as Donaghy Bros. The company was founded 28 years ago and was given the registration number NI030598. The firm's registered office is in MARKET STREET. You can find them at Asm Chartered Accountants, The Diamond Centre, Market Street, Magherafelt. This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:DONAGHY BROS
Company Number:NI030598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1996
End of financial year:30 April 2000
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:Asm Chartered Accountants, The Diamond Centre, Market Street, Magherafelt, BT45 6ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Asm Chartered Accountants, The Diamond Centre, Market Street, BT45 6ED

Director01 December 2014Active
Asm Chartered Accountants, The Diamond Centre, Market Street, BT45 6ED

Director21 February 2014Active
3 Portna Road, Kilrea, Coleraine, BT51 5SW

Secretary13 March 1996Active
3 Portna Road, Kilrea, Coleraine, BT51 5SW

Director13 March 1996Active
3 Portna Road, Kilrea, Coleraine, BT51 5SW

Director13 March 1996Active
Asm Chartered Accountants, The Diamond Centre, Market Street, BT45 6ED

Director21 February 2014Active
38 Drumard Road, Kilrea, Coleraine, BT51 5TJ

Director01 February 2006Active

People with Significant Control

Mr James Donaghy
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:Northern Irish
Address:Asm Chartered Accountants, Market Street, BT45 6ED
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Dermot Donaghy
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:Irish
Address:Asm Chartered Accountants, Market Street, BT45 6ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Diamond Shelf Number 25 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:The Diamond Centre, Market Street, Magherafelt, Northern Ireland, BT45 6ED
Nature of control:
  • Ownership of shares 75 to 100 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
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Officers

Termination secretary company with name termination date.

Download
2016-03-11Officers

Termination director company with name termination date.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Officers

Termination director company with name termination date.

Download
2015-07-03Officers

Appoint person director company with name date.

Download
2014-07-19Gazette

Gazette filings brought up to date.

Download
2014-07-18Gazette

Gazette notice compulsary.

Download
2014-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-11Officers

Appoint person director company with name.

Download
2014-02-26Officers

Appoint person director company with name.

Download
2013-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-13Gazette

Gazette filings brought up to date.

Download
2013-07-12Gazette

Gazette notice compulsary.

Download
2012-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-25Officers

Termination director company with name.

Download
2012-02-16Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.