DONNELLY BROS. (BELFAST) LIMITED
CO TYRONE


Company number NI032024
Status Active
Incorporation Date 28 February 1997
Company Type Private Limited Company
Address 59 MOY ROAD, DUNGANNON, CO TYRONE, BT71 7DT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 October 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 2 . The most likely internet sites of DONNELLY BROS. (BELFAST) LIMITED are www.donnellybrosbelfast.co.uk, and www.donnelly-bros-belfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Donnelly Bros Belfast Limited is a Private Limited Company. The company registration number is NI032024. Donnelly Bros Belfast Limited has been working since 28 February 1997. The present status of the company is Active. The registered address of Donnelly Bros Belfast Limited is 59 Moy Road Dungannon Co Tyrone Bt71 7dt. . JORDAN, Philip is a Secretary of the company. BLACK, Edwin is a Director of the company. DONNELLY, Patrick Raymond is a Director of the company. DONNELLY, Terence Anthony is a Director of the company. Secretary KERR, Malcolm Robert has been resigned. Director DONNELLY, Peter Paul has been resigned. Director DONNELLY, Raymond has been resigned. Director O'HANLON, Martin has been resigned. Director O'HANLON, Martin Arthur has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
JORDAN, Philip
Appointed Date: 01 November 2013

Director
BLACK, Edwin
Appointed Date: 28 February 1997
60 years old

Director
DONNELLY, Patrick Raymond
Appointed Date: 03 January 2005
65 years old

Director
DONNELLY, Terence Anthony
Appointed Date: 28 February 1997
72 years old

Resigned Directors

Secretary
KERR, Malcolm Robert
Resigned: 01 November 2013
Appointed Date: 28 February 1997

Director
DONNELLY, Peter Paul
Resigned: 20 December 2002
Appointed Date: 28 February 1997
60 years old

Director
DONNELLY, Raymond
Resigned: 13 January 2003
Appointed Date: 19 December 2002
65 years old

Director
O'HANLON, Martin
Resigned: 05 September 2003
Appointed Date: 01 April 2002
57 years old

Director
O'HANLON, Martin Arthur
Resigned: 31 May 2000
Appointed Date: 28 February 1997
57 years old

Persons With Significant Control

Donnelly Bros. Garages (Dungannon) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DONNELLY BROS. (BELFAST) LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
19 Jul 2016
Full accounts made up to 31 October 2015
07 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

10 Jul 2015
Full accounts made up to 31 October 2014
09 Apr 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2

...
... and 56 more events
28 Feb 1997
Certificate of incorporation
28 Feb 1997
Pars re dirs/sit reg off
28 Feb 1997
Decln complnce reg new co
28 Feb 1997
Articles
28 Feb 1997
Memorandum

DONNELLY BROS. (BELFAST) LIMITED Charges

2 December 2010
Floating charge
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 1. by way of charge the undertaking of the company and all…