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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10 Tidal Industrial Park, Roguery Road, Toomebridge, BT41 3TG | Secretary | 14 April 2021 | Active |
105, Ballyneill Road, Moneymore, Magherafelt, Northern Ireland, BT45 7TE | Director | 14 April 2021 | Active |
105, Ballyneill Road, Moneymore, Magherafelt, Northern Ireland, BT45 7TE | Director | 14 April 2021 | Active |
105, Ballyneill Road, Moneymore, Magherafelt, Northern Ireland, BT45 7TE | Director | 14 April 2021 | Active |
37 Derryhollagh Road, Randalstown, BT41 3NP | Secretary | 13 February 2001 | Active |
37 Derryhollagh Road, Randalstown, BT41 3NP | Secretary | 13 February 2001 | Active |
37, Derryhollagh Road, Randalstown, Ireland, BT41 3HP | Director | 29 April 2010 | Active |
37 Derryhollagh Road, Randalstown, Co Antrim, BT41 3HP | Director | 08 October 2001 | Active |
Unit 10 Tidal Industrial Park, Roguery Road, Toomebridge, BT41 3TG | Director | 01 April 2020 | Active |
17 Shankill Terrace, Belfast, BT13 1EN | Director | 01 October 2001 | Active |
31 Kilmaine Road, Bangor, Co Down, BT19 6DT | Director | 13 February 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Change account reference date company current shortened. | Download |
2023-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Officers | Appoint person secretary company with name date. | Download |
2021-04-21 | Officers | Termination secretary company with name termination date. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.