UKBizDB.co.uk

DONNELLY & TAGGART LIMITED

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

This company is commonly known as Donnelly & Taggart Limited. The company was founded 32 years ago and was given the registration number NI025804. The firm's registered office is in DUNGANNON. You can find them at 59 Moy Road, , Dungannon, County Tyrone. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:DONNELLY & TAGGART LIMITED
Company Number:NI025804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1991
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, County 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
59, Moy Road, Dungannon, BT71 7DT

Director20 August 2014Active
75 Killymeal Road, Dungannon, Co Tyrone,

Director09 August 1991Active
29 Forge Road, Ardmore, Londonderry, BT47 3RB

Director08 January 2004Active
49 Hillside Road, Ballycastle, Co Antrim, BT54 6HY

Director09 August 1991Active
1, Brae Court, Moy, Dungannon, Northern Ireland, BT71 7UB

Secretary01 November 2013Active
54 Rathview Pk, Lisbellaw, Fermanagh, BT94 5EW

Secretary09 August 1991Active
59, Moy Road, Dungannon, Northern Ireland, BT71 7DT

Director01 July 2013Active
201 Killylea Road, Caledon, Armagh, BT68 4TW

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

Director09 August 1991Active
201 Armagh Road, Caledon, Armagh, BT68 4TN

Director19 December 2002Active
14 Rhone Road, Moy, Dungannon, BT71 7EN

Director01 April 2002Active
8 Ballyhackett Lane, Castlerock, Co Derry, BT51 4SU

Director09 August 1991Active

People with Significant Control

Mr Fredrick Houston Taggart
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:59, Moy Road, Dungannon, BT71 7DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Donnelly Bros. Garages (Dungannon) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:59, Moy Road, Dungannon, Northern Ireland, BT71 7DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-11-17Officers

Termination director company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Termination secretary company with name termination date.

Download
2019-12-05Officers

Appoint person secretary company with name date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type full.

Download
2019-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Change account reference date company current extended.

Download
2017-05-24Accounts

Accounts with accounts type full.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type full.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.