UKBizDB.co.uk

IRISH ROAD MOTORS LIMITED

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

This company is commonly known as Irish Road Motors Limited. The company was founded 104 years ago and was given the registration number R0000336. The firm's registered office is in EGLINTON. You can find them at 15 Campsie Business Park, Mcclean Road, Eglinton, Londonderry. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:IRISH ROAD MOTORS LIMITED
Company Number:R0000336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1920
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:15 Campsie Business Park, Mcclean Road, Eglinton, Londonderry, BT47 3XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Carricklynn Avenue, Strabane, Co Tyrone, BT82 9BF

Secretary-Active
14 Carricklynn Avenue, Strabane, Co Tyrone, BT82 9BF

Director14 November 1995Active
1 Carricklynn Avenue, Strabane, BT82 9BF

Director18 June 1991Active
62, Rarogan Road, Garvaghey, Dungannon, Northern Ireland, BT70 2DY

Director13 May 1999Active
White Gables, 29 Crownhill Road, Waringstown, BT66 7SL

Director-Active
Ballycolman Avenue, Strabane, BT82 9AF

Director-Active
Ballycolman Avenue, Strabane, BT82 9AF

Director-Active
6 Regency Manor, Dollingstown, Lurgan, BT66 7JG

Director-Active

People with Significant Control

Irm Mojo Holdings Limited
Notified on:03 April 2017
Status:Active
Country of residence:Northern Ireland
Address:15 Campsie Business Park, Mclean Road, Londonderry, Northern Ireland, BT47 3XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Derek Anthony Martin
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:Irish
Address:15 Campsie Business Park, Eglinton, BT47 3XX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amanda Elizabeth Brolly
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:Irish
Address:15 Campsie Business Park, Eglinton, BT47 3XX
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-04-04Gazette

Gazette filings brought up to date.

Download
2015-04-03Gazette

Gazette notice compulsory.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.