Background WavePink WaveYellow Wave

P. MCDERMOTT AND SONS (OMAGH) LIMITED (NI037637)

P. MCDERMOTT AND SONS (OMAGH) LIMITED (NI037637) is an active UK company. incorporated on 22 December 1999. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores. P. MCDERMOTT AND SONS (OMAGH) LIMITED has been registered for 26 years. Current directors include CARROLL, Patrick Gerard, WRIGHT, Alan, Mr..

Company Number
NI037637
Status
active
Type
ltd
Incorporated
22 December 1999
Age
26 years
Address
10 Falcon Road, Belfast, BT12 6RD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
CARROLL, Patrick Gerard, WRIGHT, Alan, Mr.
SIC Codes
47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P. MCDERMOTT AND SONS (OMAGH) LIMITED

P. MCDERMOTT AND SONS (OMAGH) LIMITED is an active company incorporated on 22 December 1999 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores. P. MCDERMOTT AND SONS (OMAGH) LIMITED was registered 26 years ago.(SIC: 47520)

Status

active

Active since 26 years ago

Company No

NI037637

LTD Company

Age

26 Years

Incorporated 22 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

10 Falcon Road Belfast, BT12 6RD,

Previous Addresses

11 Sedan Avenue Omagh County Tyrone BT79 7AQ
From: 19 December 2013To: 22 December 2021
11 Sedan Avenue Omagh Tyrone BT79 7LL
From: 14 November 2009To: 19 December 2013
8-10 Church Hill Omagh Co Tyrone BT78 1DQ
From: 22 December 1999To: 14 November 2009
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Jan 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Active
Carmanhall Road, Sandyford
Corporate secretary
Appointed 09 Dec 2021

CARROLL, Patrick Gerard

Active
Falcon Road, BelfastBT12 6RD
Born November 1973
Director
Appointed 09 Dec 2021

WRIGHT, Alan, Mr.

Active
Falcon Road, BelfastBT12 6RD
Born February 1970
Director
Appointed 05 Feb 2025

MCCAFFREY, Mark Bernard

Resigned
Drumskinney Road, Co TyroneBT78 3JW
Secretary
Appointed 22 Dec 1999
Resigned 09 Dec 2021

KEARNEY, Peter George

Resigned
10 Falcon Road, BelfastBT12 6RD
Born July 1953
Director
Appointed 09 Dec 2021
Resigned 31 Dec 2023

MCCAFFREY, Mark Bernard

Resigned
Sedan Avenue, OmaghBT79 7AQ
Born February 1965
Director
Appointed 22 Dec 1999
Resigned 09 Dec 2021

MCCAFFREY, Monica Frances

Resigned
Sedan Avenue, OmaghBT79 7AQ
Born September 1963
Director
Appointed 22 Dec 1999
Resigned 09 Dec 2021

MCGUCKIN, Karol Paul

Resigned
Falcon Road, BelfastBT12 6RD
Born September 1979
Director
Appointed 09 Dec 2021
Resigned 27 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
2 Wythall Green Way, BirminghamB47 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Dec 2021

Mr Mark Bernard Mccaffrey

Ceased
Falcon Road, BelfastBT12 6RD
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2021
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
22 December 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
15 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2009
AD01Change of Registered Office Address
Legacy
27 February 2009
371SR(NI)371SR(NI)
Legacy
27 February 2009
371SR(NI)371SR(NI)
Legacy
1 September 2008
AC(NI)AC(NI)
Legacy
16 January 2008
371S(NI)371S(NI)
Legacy
7 August 2007
AC(NI)AC(NI)
Legacy
6 January 2007
371S(NI)371S(NI)
Legacy
21 October 2006
AC(NI)AC(NI)
Legacy
15 February 2006
371S(NI)371S(NI)
Legacy
28 June 2005
AC(NI)AC(NI)
Legacy
25 January 2005
371S(NI)371S(NI)
Legacy
4 November 2004
AC(NI)AC(NI)
Legacy
7 January 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
11 September 2003
402(NI)402(NI)
Legacy
21 August 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
11 July 2003
402(NI)402(NI)
Legacy
18 December 2002
371S(NI)371S(NI)
Legacy
4 November 2002
AC(NI)AC(NI)
Legacy
10 January 2002
371S(NI)371S(NI)
Legacy
14 November 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
7 November 2001
402(NI)402(NI)
Legacy
27 January 2001
371S(NI)371S(NI)
Legacy
22 December 1999
MEM(NI)MEM(NI)
Legacy
22 December 1999
ARTS(NI)ARTS(NI)
Legacy
22 December 1999
G23(NI)G23(NI)
Legacy
22 December 1999
G21(NI)G21(NI)