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.
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 | : |
|
Registered Address | : | 11 Sedan Avenue, Omagh, County Tyrone, BT79 7AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heron House, Corrig Road, Sandyford Business Park, Ireland, D18Y2X6 | Corporate Secretary | 09 December 2021 | Active |
10, Falcon Road, Belfast, Northern Ireland, BT12 6RD | Director | 09 December 2021 | Active |
10, Falcon Road, Belfast, Northern Ireland, BT12 6RD | Director | 09 December 2021 | Active |
3, Drumskinney Road, Dromore, Co Tyrone, Northern Ireland, BT78 3JW | Secretary | 22 December 1999 | Active |
10 Falcon Road, Belfast, 10 Falcon Road, Belfast, Northern Ireland, BT12 6RD | Director | 09 December 2021 | Active |
11, Sedan Avenue, Omagh, Northern Ireland, BT79 7AQ | Director | 22 December 1999 | Active |
11, Sedan Avenue, Omagh, Northern Ireland, BT79 7AQ | Director | 22 December 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Officers | Appoint corporate secretary company with name date. | Download |
2021-12-22 | Officers | Termination secretary company with name termination date. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type full. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-14 | Officers | Change person director company with change date. | Download |
2021-06-14 | Officers | Change person secretary company with change date. | Download |
2021-06-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.