UKBizDB.co.uk

DONNELLY CABINS LTD

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

This company is commonly known as Donnelly Cabins Ltd. The company was founded 23 years ago and was given the registration number NI040185. The firm's registered office is in TOOMEBRIDGE. You can find them at Unit 10 Tidal Industrial Park, Roguery Road, Toomebridge, Co Antrim. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DONNELLY CABINS LTD
Company Number:NI040185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2001
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 10 Tidal Industrial Park, Roguery Road, Toomebridge, Co Antrim, BT41 3TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 Tidal Industrial Park, Roguery Road, Toomebridge, BT41 3TG

Secretary14 April 2021Active
105, Ballyneill Road, Moneymore, Magherafelt, Northern Ireland, BT45 7TE

Director14 April 2021Active
105, Ballyneill Road, Moneymore, Magherafelt, Northern Ireland, BT45 7TE

Director14 April 2021Active
105, Ballyneill Road, Moneymore, Magherafelt, Northern Ireland, BT45 7TE

Director14 April 2021Active
37 Derryhollagh Road, Randalstown, BT41 3NP

Secretary13 February 2001Active
37 Derryhollagh Road, Randalstown, BT41 3NP

Secretary13 February 2001Active
37, Derryhollagh Road, Randalstown, Ireland, BT41 3HP

Director29 April 2010Active
37 Derryhollagh Road, Randalstown, Co Antrim, BT41 3HP

Director08 October 2001Active
Unit 10 Tidal Industrial Park, Roguery Road, Toomebridge, BT41 3TG

Director01 April 2020Active
17 Shankill Terrace, Belfast, BT13 1EN

Director01 October 2001Active
31 Kilmaine Road, Bangor, Co Down, BT19 6DT

Director13 February 2001Active

People with Significant Control

P Mcvey Mobile Buildings Limited
Notified on:14 April 2021
Status:Active
Country of residence:Northern Ireland
Address:105, Ballyneill Road, Magherafelt, Northern Ireland, BT45 7TE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Donnelly
Notified on:30 November 2018
Status:Active
Date of birth:June 1971
Nationality:Northern Irish
Address:Unit 10 Tidal Industrial Park, Toomebridge, BT41 3TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Danny Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:Unit 10 Tidal Industrial Park, Toomebridge, BT41 3TG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Change account reference date company current shortened.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Appoint person secretary company with name date.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.