P.R.O. HIRE CENTRE (OMAGH) LIMITED


Company number NI016772
Status Active
Incorporation Date 23 June 1983
Company Type Private Limited Company
Address 40 SLIEVEARD PARK ROAD, OMAGH, BT79 7PA
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of P.R.O. HIRE CENTRE (OMAGH) LIMITED are www.prohirecentreomagh.co.uk, and www.p-r-o-hire-centre-omagh.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. P R O Hire Centre Omagh Limited is a Private Limited Company. The company registration number is NI016772. P R O Hire Centre Omagh Limited has been working since 23 June 1983. The present status of the company is Active. The registered address of P R O Hire Centre Omagh Limited is 40 Slieveard Park Road Omagh Bt79 7pa. . MCGINN, John Joseph is a Secretary of the company. MCGINN, Charles James is a Director of the company. MCGINN, John Joseph is a Director of the company. Director MCGINN, Mary T has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
MCGINN, John Joseph
Appointed Date: 23 June 1983

Director
MCGINN, Charles James
Appointed Date: 01 July 2001
62 years old

Director
MCGINN, John Joseph
Appointed Date: 01 July 2001
66 years old

Resigned Directors

Director
MCGINN, Mary T
Resigned: 01 July 2001
Appointed Date: 23 June 1983
87 years old

Persons With Significant Control

Mr John Joseph Mcginn
Notified on: 29 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.R.O. HIRE CENTRE (OMAGH) LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 30 June 2016 with updates
02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,100

17 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 79 more events
23 Jun 1983
Statement of nominal cap

23 Jun 1983
Decl on compl on incorp

23 Jun 1983
Articles

23 Jun 1983
Memorandum

04 Jan 1983
Return of allots (cash)

P.R.O. HIRE CENTRE (OMAGH) LIMITED Charges

14 July 2011
Chattel mortgage
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: N.I.I.B. Group Limited
Description: 1. cte Z20E boom lift mounted cabster 24.10.2005 serial no…
3 May 2000
Mortgage or charge
Delivered: 8 May 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies.deed of charge all the lands and premises…
6 May 1992
Debenture
Delivered: 13 May 1992
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
2 March 1990
Charge
Delivered: 2 March 1990
Status: Outstanding
Persons entitled: N.I.I.B. Group Limited
Description: Lands comprised in folio TY1723 county tyrone.
5 July 1985
Charge
Delivered: 16 July 1985
Status: Outstanding
Persons entitled: Allied Irish Finance Company Limited
Description: Parts of land of folio numbers 38026 and 35023 county…