About

Registered Number: NI043490
Date of Incorporation: 19/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Killymaddy Knox, Ballygawley Road, Dungannon, County Tyrone, BT70 1TB,

 

P.M. Fireplaces Ltd was registered on 19 June 2002 with its registered office in Dungannon in County Tyrone, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Mcnulty, John James, Mcnulty, Brendan, Mcnulty, James Joseph, Mcnulty, John James, Mcnulty, Niall are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNULTY, Brendan 01 January 2004 - 1
MCNULTY, James Joseph 21 November 2003 - 1
MCNULTY, John James 19 June 2002 - 1
MCNULTY, Niall 22 July 2017 - 1
Secretary Name Appointed Resigned Total Appointments
MCNULTY, John James 19 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
PSC02 - N/A 28 July 2020
PSC09 - N/A 28 July 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 10 July 2018
AP01 - Appointment of director 22 January 2018
AA - Annual Accounts 21 December 2017
PSC08 - N/A 21 July 2017
PSC07 - N/A 21 July 2017
PSC07 - N/A 21 July 2017
PSC07 - N/A 21 July 2017
CS01 - N/A 20 July 2017
SH01 - Return of Allotment of shares 20 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 20 July 2017
RESOLUTIONS - N/A 10 July 2017
RESOLUTIONS - N/A 10 July 2017
RESOLUTIONS - N/A 10 July 2017
RESOLUTIONS - N/A 10 July 2017
SH08 - Notice of name or other designation of class of shares 10 July 2017
SH01 - Return of Allotment of shares 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
CH01 - Change of particulars for director 26 May 2017
CH01 - Change of particulars for director 26 May 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 19 July 2016
AD01 - Change of registered office address 19 July 2016
MISC - Miscellaneous document 19 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 29 June 2015
MR01 - N/A 24 April 2015
MA - Memorandum and Articles 02 February 2015
SH01 - Return of Allotment of shares 02 February 2015
RESOLUTIONS - N/A 15 December 2014
SH01 - Return of Allotment of shares 15 December 2014
MR01 - N/A 20 November 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 18 September 2014
MR01 - N/A 13 December 2013
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 20 June 2013
RESOLUTIONS - N/A 18 June 2013
CC04 - Statement of companies objects 18 June 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 20 June 2012
SH01 - Return of Allotment of shares 22 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH03 - Change of particulars for secretary 31 August 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 02 February 2010
AC(NI) - N/A 04 February 2009
AC(NI) - N/A 13 February 2008
371SR(NI) - N/A 14 August 2007
AC(NI) - N/A 11 January 2007
371S(NI) - N/A 27 June 2006
AC(NI) - N/A 01 March 2006
411A(NI) - N/A 10 February 2005
411A(NI) - N/A 10 February 2005
AC(NI) - N/A 26 October 2004
371S(NI) - N/A 19 September 2004
371S(NI) - N/A 19 September 2004
402PP(NI) - N/A 09 August 2004
296(NI) - N/A 04 February 2004
G98-2(NI) - N/A 04 February 2004
G98-2(NI) - N/A 04 February 2004
AC(NI) - N/A 01 February 2004
296(NI) - N/A 02 December 2003
296(NI) - N/A 10 September 2003
402(NI) - N/A 25 October 2002
402(NI) - N/A 25 October 2002
296(NI) - N/A 12 September 2002
233(NI) - N/A 28 July 2002
296(NI) - N/A 02 July 2002
MISC - Miscellaneous document 19 June 2002
ARTS(NI) - N/A 19 June 2002
MEM(NI) - N/A 19 June 2002
G23(NI) - N/A 19 June 2002
G21(NI) - N/A 19 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2015 Outstanding

N/A

A registered charge 12 November 2014 Outstanding

N/A

A registered charge 26 November 2013 Outstanding

N/A

Mortgage or charge 02 August 2004 Outstanding

N/A

Mortgage or charge 15 October 2002 Fully Satisfied

N/A

Mortgage or charge 15 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.