UKBizDB.co.uk

TONNAGH BEG GROUP LTD

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

This company is commonly known as Tonnagh Beg Group Ltd. The company was founded 7 years ago and was given the registration number NI642067. The firm's registered office is in ENNISKILLEN. You can find them at 93 Leighan Road, Leighan, Derrygonnelly, Enniskillen, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:TONNAGH BEG GROUP LTD
Company Number:NI642067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2016
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 42110 - Construction of roads and motorways
  • 42120 - Construction of railways and underground railways
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43120 - Site preparation

Office Address & Contact

Registered Address:93 Leighan Road, Leighan, Derrygonnelly, Enniskillen, Northern Ireland, BT93 6GT
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Clarendon Road, Clarendon Dock, Belfast, Northern Ireland, BT1 3BG

Secretary10 November 2016Active
17, Clarendon Road, Clarendon Dock, Belfast, Northern Ireland, BT1 3BG

Director10 November 2016Active
17, Clarendon Road, Clarendon Dock, Belfast, Northern Ireland, BT1 3BG

Director10 November 2016Active
17, Clarendon Road, Clarendon Dock, Belfast, Northern Ireland, BT1 3BG

Director10 November 2016Active

People with Significant Control

Lpe Plant
Notified on:01 April 2017
Status:Active
Country of residence:Northern Ireland
Address:52a, Tonnagh Road, Omagh, Northern Ireland, BT78 2JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Psc Plant Limited
Notified on:01 April 2017
Status:Active
Country of residence:Northern Ireland
Address:114, Carnalea Road, Omagh, Northern Ireland, BT78 2PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Mc Williams
Notified on:10 November 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:Northern Ireland
Address:17, Clarendon Road, Belfast, Northern Ireland, BT1 3BG
Nature of control:
  • Significant influence or control
Mr Kevin Mc Williams
Notified on:10 November 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:Northern Ireland
Address:17, Clarendon Road, Belfast, Northern Ireland, BT1 3BG
Nature of control:
  • Significant influence or control
Mr Liam Magee
Notified on:10 November 2016
Status:Active
Date of birth:September 1982
Nationality:Irish
Country of residence:Northern Ireland
Address:17, Clarendon Road, Belfast, Northern Ireland, BT1 3BG
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Capital

Capital allotment shares.

Download
2023-05-18Capital

Capital allotment shares.

Download
2023-05-17Address

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

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Mortgage

Mortgage satisfy charge full.

Download
2019-06-14Mortgage

Mortgage satisfy charge full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Accounts

Change account reference date company previous extended.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.