UKBizDB.co.uk

RM DUNGANNON LTD

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

This company is commonly known as Rm Dungannon Ltd. The company was founded 20 years ago and was given the registration number NI049231. The firm's registered office is in DUNGANNON. You can find them at 48 Coalisland Road, , Dungannon, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:RM DUNGANNON LTD
Company Number:NI049231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2004
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:48 Coalisland Road, Dungannon, Northern Ireland, BT71 6LA
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rm Hmh Gmbh, Im Suedpark 196, 4030, Linz, Austria,

Director12 March 2018Active
34 Derrytresk Rd, Coalisland, Co. Tyrone, BT71 4QL

Secretary10 January 2004Active
22 Doon Avenue, Aughamullan, Coalisland, BT71 5DU

Secretary09 February 2005Active
48, Coalisland Road, Dungannon, Northern Ireland, BT71 6LA

Director22 August 2018Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director10 March 2011Active
48, Coalisland Road, Dungannon, Northern Ireland, BT71 6LA

Director16 April 2021Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director10 January 2004Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Director10 January 2004Active
48, Coalisland Road, Dungannon, Northern Ireland, BT71 6LA

Director16 April 2021Active
2a Washingbay Road, Coalisland, Co. Tyrone, BT71 4ND

Director06 April 2012Active
48, Coalisland Road, Dungannon, Northern Ireland, BT71 6LA

Director21 January 2004Active
2a, Washingbay Road, Coalisland, Dungannon, Northern Ireland, BT71 4ND

Director03 March 2015Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director10 March 2011Active

People with Significant Control

Hmh Gmbh
Notified on:12 March 2018
Status:Active
Country of residence:Austria
Address:Im Suedpark 196, 4030, Linz, Austria,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shane O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:Irish
Country of residence:Northern Ireland
Address:48, Coalisland Road, Dungannon, Northern Ireland, BT71 6LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Phoenix Parker Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Viaduct Works, Canon Street, Leicester, England, LE4 6GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Phoenix Parker Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Marlborough House, 30 Victoria Street, Belfast, Northern Ireland, BT1 3GG
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Officers

Change person director company with change date.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-06-23Resolution

Resolution.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-03-22Resolution

Resolution.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.