DONNELLY BROS. GARAGES (FERMANAGH) LIMITED
DUNGANNON


Company number NI041868
Status Active
Incorporation Date 5 November 2001
Company Type Private Limited Company
Address 59 MOY ROAD, DUNGANNON, 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, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 800,002 . The most likely internet sites of DONNELLY BROS. GARAGES (FERMANAGH) LIMITED are www.donnellybrosgaragesfermanagh.co.uk, and www.donnelly-bros-garages-fermanagh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Donnelly Bros Garages Fermanagh Limited is a Private Limited Company. The company registration number is NI041868. Donnelly Bros Garages Fermanagh Limited has been working since 05 November 2001. The present status of the company is Active. The registered address of Donnelly Bros Garages Fermanagh Limited is 59 Moy Road Dungannon Bt71 7dt. . JORDAN, Philip is a Secretary of the company. DONNELLY, Patrick Raymond is a Director of the company. DONNELLY, Terence Anthony is a Director of the company. FITZPATRICK, Robert Charles Edward is a Director of the company. Secretary KERR, Malcolm Robert has been resigned. Director DONNELLY, Raymond has been resigned. Director MCNAMEE, Gerard has been resigned. Director O'HANLON, Martin 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
DONNELLY, Patrick Raymond
Appointed Date: 03 January 2005
65 years old

Director
DONNELLY, Terence Anthony
Appointed Date: 05 November 2001
72 years old

Director
FITZPATRICK, Robert Charles Edward
Appointed Date: 09 October 2015
56 years old

Resigned Directors

Secretary
KERR, Malcolm Robert
Resigned: 01 November 2013
Appointed Date: 05 November 2001

Director
DONNELLY, Raymond
Resigned: 13 January 2003
Appointed Date: 05 November 2001
65 years old

Director
MCNAMEE, Gerard
Resigned: 30 May 2008
Appointed Date: 01 March 2002
67 years old

Director
O'HANLON, Martin
Resigned: 05 September 2003
Appointed Date: 01 April 2002
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. GARAGES (FERMANAGH) LIMITED Events

06 Dec 2016
Confirmation statement made on 5 November 2016 with updates
20 Jul 2016
Full accounts made up to 31 October 2015
21 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 800,002

09 Oct 2015
Appointment of Mr Robert Charles Edward Fitzpatrick as a director on 9 October 2015
04 Aug 2015
Full accounts made up to 31 October 2014
...
... and 48 more events
05 Nov 2001
Certificate of incorporation
05 Nov 2001
Pars re dirs/sit reg off
05 Nov 2001
Decln complnce reg new co
05 Nov 2001
Articles
05 Nov 2001
Memorandum

DONNELLY BROS. GARAGES (FERMANAGH) LIMITED Charges

15 November 2013
Charge code NI04 1868 0004
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Psa Wholesale LTD
Description: By way of legal mortgage all freehold and leasehold…
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…
17 July 2007
Debenture
Delivered: 2 August 2007
Status: Satisfied on 27 November 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All monies debenture. Pursuant to the debenture and in…
20 January 2003
Mortgage or charge
Delivered: 31 January 2003
Status: Satisfied on 13 December 2010
Persons entitled: Aib Group (UK) PLC
Description: All monies charge folio no. 8521 county fermanagh…