UKBizDB.co.uk

DONNELLY BROS. GARAGES (DUNGANNON) LIMITED

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

This company is commonly known as Donnelly Bros. Garages (dungannon) Limited. The company was founded 93 years ago and was given the registration number NI000643. The firm's registered office is in CO TYRONE. You can find them at 59 Moy Road, Dungannon, Co Tyrone, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:DONNELLY BROS. GARAGES (DUNGANNON) LIMITED
Company Number:NI000643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1930
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:59 Moy Road, Dungannon, Co Tyrone, BT71 7DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Rathview Park, Lisbellaw, Enniskillen, Northern Ireland, BT94 5EW

Secretary01 December 2019Active
75, Killymeal Road, Dungannon, Northern Ireland, BT71 6LG

Director15 March 2024Active
75, Killymeal Road, Dungannon, BT71 6LG

Director-Active
59 Moy Road, Dungannon, Co Tyrone, BT71 7DT

Director06 July 2017Active
79 Glenholm Park, Fourwinds, Belfast, BT8 6LR

Director28 September 2007Active
59 Moy Road, Dungannon, Co Tyrone, BT71 7DT

Director02 October 2017Active
1, Brae Court, Moy, Dungannon, Northern Ireland, BT71 7UB

Secretary01 November 2013Active
54, Rathview Park, Lisbellaw, Enniskillen, BT94 5EW

Secretary-Active
4, Orchardvale, Belfast, BT6 9TA

Director-Active
133, Old Caulfield Road, Dungannon, BT70 3NQ

Director-Active
201 Killyrea Road, Caledon, BT68 4TW

Director03 January 2005Active
607, Antrim Road, Belfast, BT15 4DY

Director-Active
201 Caledon Road, Caledon, Armagh, BT68 4TN

Director-Active
59 Moy Road, Dungannon, Co Tyrone, BT71 7DT

Director02 December 2014Active
42 Silverhill Park, Enniskillen, County Fermanagh, BT74 5PU

Director06 January 2004Active
Orlington Bowes Rigg, Stewarton, Ayrshire, KA3 SEN

Director01 May 2002Active
6 Reaskmore Rd, Dungannon, Co Tyrone, BT70 1RR

Director06 December 2004Active
59 Moy Road, Dungannon, Co Tyrone, BT71 7DT

Director01 November 2013Active
54 Rathview Park, Lisbellan, County Fermanagh, BT94 5EW

Director06 January 2004Active
59 Moy Road, Dungannon, Co Tyrone, BT71 7DT

Director01 November 2013Active
69 Drumneath Road, Banbridge, Co Down, BT32 4HD

Director28 September 2007Active
59 Moy Road, Dungannon, Co Tyrone, BT71 7DT

Director01 November 2013Active
14 Rhone Road, Moy, Dungannon, BT71 7EN

Director01 April 2002Active
19 Clover Hill, Moy, Dungannon, BT71 7TP

Director-Active
59 Moy Road, Dungannon, Co Tyrone, BT71 7DT

Director01 December 2016Active
3 The Willows, Bangor, County Down, BT19 7XZ

Director06 January 2004Active
28 Irish Street, Richill, County Armagh, BT61 9PS

Director06 January 2004Active

People with Significant Control

Mr Terence Anthony Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:Irish
Address:59 Moy Road, Co Tyrone, BT71 7DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-19Officers

Appoint person director company with name date.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Capital

Capital return purchase own shares.

Download
2023-11-24Resolution

Resolution.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-06-15Accounts

Accounts with accounts type group.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type group.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type group.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type group.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Appoint person secretary company with name date.

Download
2019-12-05Officers

Termination secretary company with name termination date.

Download
2019-07-30Accounts

Accounts with accounts type group.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-07-03Accounts

Accounts with accounts type group.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Capital

Capital allotment shares.

Download
2017-12-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.