Company number NI011097
Status Active
Incorporation Date 2 January 1976
Company Type Private Limited Company
Address 5 VICTORIA PARK, LONDONDERRY., BT47 2AD
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc
Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
GBP 14,000
. The most likely internet sites of DWYMART COMPANY LIMITED - THE are www.dwymartcompanylimited.co.uk, and www.dwymart-company-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. Dwymart Company Limited The is a Private Limited Company.
The company registration number is NI011097. Dwymart Company Limited The has been working since 02 January 1976.
The present status of the company is Active. The registered address of Dwymart Company Limited The is 5 Victoria Park Londonderry Bt47 2ad. . O'DWYER, Margaret Mary is a Secretary of the company. O'DWYER, Colm Christopher is a Director of the company. O'DWYER, John is a Director of the company. O'DWYER, Margaret Mary is a Director of the company. O'DWYER, Mark Joseph is a Director of the company. O'DWYER, Paul Michael is a Director of the company. The company operates in "Other accommodation".
Current Directors
Persons With Significant Control
Mr John - O'Dwyer
Notified on: 11 July 2016
93 years old
Nature of control: Has significant influence or control
DWYMART COMPANY LIMITED - THE Events
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 20 November 2016 with updates
23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
20 Jul 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 115 more events
4 April 2006
Mortgage or charge
Delivered: 10 April 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Legal mortgage - all monies. Flat 4 avenue court. 23 mount…
24 September 2001
Mortgage or charge
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Belfast
Northern Bank LTD
Description: Mortgage - Œ128,092.30 6A haven green ealing london W5 2UU…
24 September 2001
Mortgage or charge
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Belfast
Northern Bank LTD
Description: Mortgage - Œ91,026.71 striling flat 5 67 windsor road…
24 September 2001
Mortgage or charge
Delivered: 26 September 2001
Status: Satisfied
on 22 April 2006
Persons entitled: Belfast
Northern Bank LTD
Description: Mortgage - Œ295,272,74 stirling 54 haven green court haven…
9 April 1999
Mortgage or charge
Delivered: 20 April 1999
Status: Satisfied
on 22 April 2006
Persons entitled: Capital Home Loans
Description: Legal charge. 6A haven green, ealing, london.
23 June 1998
Mortgage or charge
Delivered: 5 July 1998
Status: Satisfied
on 22 April 2006
Persons entitled: Fleet, Hampshire
Admiral House
Capital Home Loans
Description: All monies. Legal charge flat 5 67 windsor road ealing…
28 November 1997
Mortgage or charge
Delivered: 11 December 1997
Status: Satisfied
on 22 April 2006
Persons entitled: Northern Bank LTD
Description: All monies mortgage. The company's property, flat 6 52…
7 November 1997
Mortgage or charge
Delivered: 24 November 1997
Status: Satisfied
on 22 April 2006
Persons entitled: Northern Bank LTD
Description: All monies mortgage. The property, flat 2, heathshott…
30 April 1997
Mortgage or charge
Delivered: 13 May 1997
Status: Satisfied
on 22 April 2006
Persons entitled: Northern Bank LTD
Description: All monies. Legal charge flat 4, 34 church road richmond…