THOS. W. MCDONAGH LTD


Company number NI039821
Status Active
Incorporation Date 7 December 2000
Company Type Private Limited Company
Address 169-173 OBINS STREET, PORTADOWN, BT62 1BS
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 50,000 . The most likely internet sites of THOS. W. MCDONAGH LTD are www.thoswmcdonagh.co.uk, and www.thos-w-mcdonagh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Thos W Mcdonagh Ltd is a Private Limited Company. The company registration number is NI039821. Thos W Mcdonagh Ltd has been working since 07 December 2000. The present status of the company is Active. The registered address of Thos W Mcdonagh Ltd is 169 173 Obins Street Portadown Bt62 1bs. . MCDONAGH, John Ross is a Secretary of the company. MC DONAGH, Daphne Lorraine is a Director of the company. MCDONAGH, John Ross is a Director of the company. MCDONAGH, Terence Samuel is a Director of the company. Director DORNAN, Joseph James has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
MCDONAGH, John Ross
Appointed Date: 07 December 2000

Director
MC DONAGH, Daphne Lorraine
Appointed Date: 06 October 2006
64 years old

Director
MCDONAGH, John Ross
Appointed Date: 24 January 2001
66 years old

Director
MCDONAGH, Terence Samuel
Appointed Date: 24 January 2001
70 years old

Resigned Directors

Director
DORNAN, Joseph James
Resigned: 06 October 2006
Appointed Date: 01 August 2001
89 years old

Director
HARRISON, Malcolm Joseph
Resigned: 24 January 2001
Appointed Date: 07 December 2000
51 years old

Director
KANE, Dorothy May
Resigned: 20 January 2001
Appointed Date: 07 December 2000
89 years old

Persons With Significant Control

Stonehatch Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THOS. W. MCDONAGH LTD Events

19 Dec 2016
Confirmation statement made on 7 December 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000

20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
10 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 50,000

...
... and 42 more events
03 Apr 2001
Resolution to change name
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.

07 Dec 2000
Pars re dirs/sit reg off
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.

07 Dec 2000
Decln complnce reg new co
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.

07 Dec 2000
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.

07 Dec 2000
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.

THOS. W. MCDONAGH LTD Charges

31 October 2001
Mortgage or charge
Delivered: 8 November 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…