DMM & SON CONSTRUCTION LIMITED
CO. ANTRIM


Company number NI037622
Status Active
Incorporation Date 20 December 1999
Company Type Private Limited Company
Address 70 GARRYDUFF ROAD, BALLYMONEY, CO. ANTRIM, N.I, BT53 7DF
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 15,001 . The most likely internet sites of DMM & SON CONSTRUCTION LIMITED are www.dmmsonconstruction.co.uk, and www.dmm-son-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Dmm Son Construction Limited is a Private Limited Company. The company registration number is NI037622. Dmm Son Construction Limited has been working since 20 December 1999. The present status of the company is Active. The registered address of Dmm Son Construction Limited is 70 Garryduff Road Ballymoney Co Antrim N I Bt53 7df. . MCMULLAN, Marie is a Secretary of the company. MCMULLAN, Dominic is a Director of the company. MCMULLAN, Marie is a Director of the company. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
MCMULLAN, Marie
Appointed Date: 20 December 1999

Director
MCMULLAN, Dominic
Appointed Date: 16 February 2000
60 years old

Director
MCMULLAN, Marie
Appointed Date: 16 February 2000
60 years old

Resigned Directors

Director
KANE, Dorothy May
Resigned: 16 February 2000
Appointed Date: 20 December 1999
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 16 February 2000
Appointed Date: 20 December 1999
65 years old

Persons With Significant Control

Mr Dominc Mcmullan
Notified on: 20 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DMM & SON CONSTRUCTION LIMITED Events

21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 15,001

16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 15,001

...
... and 52 more events
20 Dec 1999
Certificate of incorporation
20 Dec 1999
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Dec 1999
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Dec 1999
Decln complnce reg new co
20 Dec 1999
Pars re dirs/sit reg off

DMM & SON CONSTRUCTION LIMITED Charges

8 May 2007
Mortgage or charge
Delivered: 21 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. Property situate at greenhill house…
20 December 2005
Solicitors letter of undertaking
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Solicitors undertaking - all monies. 4 acre site at…
14 December 2005
Debenture
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. All the undertaking property and…
13 April 2005
Mortgage or charge
Delivered: 28 April 2005
Status: Satisfied on 22 December 2005
Persons entitled: Ulster Bank Limited
Description: All monies mortgage.. All that and those the premises…
17 December 2001
Mortgage or charge
Delivered: 20 December 2001
Status: Satisfied on 1 December 2006
Persons entitled: Square East, Belfast Ulster Bank Limited
Description: Mortgage debenture - all monies (a) a specific equitable…