UKBizDB.co.uk

P.M. FIREPLACES LIMITED

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

This company is commonly known as P.m. Fireplaces Limited. The company was founded 21 years ago and was given the registration number NI043490. The firm's registered office is in DUNGANNON. You can find them at Killymaddy Knox, Ballygawley Road, Dungannon, County Tyrone. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:P.M. FIREPLACES LIMITED
Company Number:NI043490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2002
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Killymaddy Knox, Ballygawley Road, Dungannon, County Tyrone, Northern Ireland, BT70 1TB
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Old Ballygawley Road, Dungannon, Northern Ireland, BT70 1TZ

Secretary19 June 2002Active
56, Old Ballygawley Road, Dungannon, Northern Ireland, BT70 1TZ

Director01 January 2004Active
56, Old Ballygawley Road, Dungannon, Northern Ireland, BT70 1TZ

Director21 November 2003Active
56, Old Ballygawley Road, Dungannon, Northern Ireland, BT70 1TZ

Director19 June 2002Active
56, Old Ballygawley Road, Dungannon, Northern Ireland, BT70 1TZ

Director22 July 2017Active
23 Aughantarragh Road, Tullymore, Co Armagh, BT60 4QG

Director19 June 2002Active

People with Significant Control

Killymaddy Holdings Ltd
Notified on:12 June 2018
Status:Active
Country of residence:Northern Ireland
Address:56, Old Ballygawley Road, Dungannon, Northern Ireland, BT70 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Joseph Mcnulty
Notified on:01 July 2016
Status:Active
Date of birth:May 1943
Nationality:Irish
Country of residence:Northern Ireland
Address:Killymaddy, Knox, Dungannon, Northern Ireland, BT70 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John James Mcnulty
Notified on:01 July 2016
Status:Active
Date of birth:August 1975
Nationality:Irish
Country of residence:Northern Ireland
Address:Killymaddy, Knox, Dungannon, Northern Ireland, BT70 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brendan Mcnulty
Notified on:01 July 2016
Status:Active
Date of birth:August 1971
Nationality:Irish
Country of residence:Northern Ireland
Address:Killymaddy, Knox, Dungannon, Northern Ireland, BT70 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-10Officers

Change person director company with change date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-29Officers

Change person secretary company with change date.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-06-10Address

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

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.