UKBizDB.co.uk

P. MCDERMOTT AND SONS (OMAGH) LIMITED

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

This company is commonly known as P. Mcdermott And Sons (omagh) Limited. The company was founded 24 years ago and was given the registration number NI037637. The firm's registered office is in OMAGH. You can find them at 11 Sedan Avenue, , Omagh, County Tyrone. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:P. MCDERMOTT AND SONS (OMAGH) LIMITED
Company Number:NI037637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1999
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:11 Sedan Avenue, Omagh, County Tyrone, BT79 7AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heron House, Corrig Road, Sandyford Business Park, Ireland, D18Y2X6

Corporate Secretary09 December 2021Active
10, Falcon Road, Belfast, Northern Ireland, BT12 6RD

Director09 December 2021Active
10, Falcon Road, Belfast, Northern Ireland, BT12 6RD

Director09 December 2021Active
3, Drumskinney Road, Dromore, Co Tyrone, Northern Ireland, BT78 3JW

Secretary22 December 1999Active
10 Falcon Road, Belfast, 10 Falcon Road, Belfast, Northern Ireland, BT12 6RD

Director09 December 2021Active
11, Sedan Avenue, Omagh, Northern Ireland, BT79 7AQ

Director22 December 1999Active
11, Sedan Avenue, Omagh, Northern Ireland, BT79 7AQ

Director22 December 1999Active

People with Significant Control

Grafton Group (Uk) Plc
Notified on:09 December 2021
Status:Active
Country of residence:England
Address:Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Bernard Mccaffrey
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:Irish
Country of residence:Northern Ireland
Address:10, Falcon Road, Belfast, Northern Ireland, BT12 6RD
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 (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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-17Accounts

Accounts with accounts type dormant.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Officers

Appoint corporate secretary company with name date.

Download
2021-12-22Officers

Termination secretary company with name termination date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Address

Change registered office address company with date old address new address.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-14Officers

Change person secretary company with change date.

Download
2021-06-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.