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.
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 | : |
|
Registered Address | : | 48 Coalisland Road, Dungannon, Northern Ireland, BT71 6LA |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rm Hmh Gmbh, Im Suedpark 196, 4030, Linz, Austria, | Director | 12 March 2018 | Active |
34 Derrytresk Rd, Coalisland, Co. Tyrone, BT71 4QL | Secretary | 10 January 2004 | Active |
22 Doon Avenue, Aughamullan, Coalisland, BT71 5DU | Secretary | 09 February 2005 | Active |
48, Coalisland Road, Dungannon, Northern Ireland, BT71 6LA | Director | 22 August 2018 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 10 March 2011 | Active |
48, Coalisland Road, Dungannon, Northern Ireland, BT71 6LA | Director | 16 April 2021 | Active |
21 Acre Lane, Waringstown, Craigavon, BT66 7SG | Director | 10 January 2004 | Active |
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL | Director | 10 January 2004 | Active |
48, Coalisland Road, Dungannon, Northern Ireland, BT71 6LA | Director | 16 April 2021 | Active |
2a Washingbay Road, Coalisland, Co. Tyrone, BT71 4ND | Director | 06 April 2012 | Active |
48, Coalisland Road, Dungannon, Northern Ireland, BT71 6LA | Director | 21 January 2004 | Active |
2a, Washingbay Road, Coalisland, Dungannon, Northern Ireland, BT71 4ND | Director | 03 March 2015 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 10 March 2011 | Active |
Hmh Gmbh | ||
Notified on | : | 12 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Austria |
Address | : | Im Suedpark 196, 4030, Linz, Austria, |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Officers | Change person director company with change date. | Download |
2022-02-14 | Officers | Change person director company with change date. | Download |
2021-08-17 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type full. | Download |
2020-06-23 | Resolution | Resolution. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-03-22 | Resolution | Resolution. | Download |
2018-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.