Background WavePink WaveYellow Wave

DONNELL & ELLIS ENGINEERING LIMITED (NI624781)

DONNELL & ELLIS ENGINEERING LIMITED (NI624781) is an active UK company. incorporated on 23 May 2014. with registered office in Castlederg. The company operates in the Construction sector, engaged in unknown sic code (42990). DONNELL & ELLIS ENGINEERING LIMITED has been registered for 11 years. Current directors include COLTON, James Paul, MOLLOY, Patrick, NETHERY, John Braden.

Company Number
NI624781
Status
active
Type
ltd
Incorporated
23 May 2014
Age
11 years
Address
34 Claremore Road, Castlederg, BT81 7RF
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
COLTON, James Paul, MOLLOY, Patrick, NETHERY, John Braden
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONNELL & ELLIS ENGINEERING LIMITED

DONNELL & ELLIS ENGINEERING LIMITED is an active company incorporated on 23 May 2014 with the registered office located in Castlederg. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). DONNELL & ELLIS ENGINEERING LIMITED was registered 11 years ago.(SIC: 42990)

Status

active

Active since 11 years ago

Company No

NI624781

LTD Company

Age

11 Years

Incorporated 23 May 2014

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 356) LIMITED
From: 23 May 2014To: 4 March 2015
Contact
Address

34 Claremore Road Castlederg, BT81 7RF,

Previous Addresses

21 Arthur Street Belfast Co Antrim BT1 4GA
From: 23 May 2014To: 4 March 2015
Timeline

17 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 14
Share Issue
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Funding Round
Feb 15
Director Joined
Feb 15
Funding Round
Mar 16
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Secured
Jun 23
Loan Secured
Jun 23
3
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COLTON, James Paul

Active
Claremore Road, CastledergBT81 7RF
Born July 1961
Director
Appointed 28 Nov 2017

MOLLOY, Patrick

Active
Claremore Road, CastledergBT81 7RF
Born December 1979
Director
Appointed 14 Jan 2015

NETHERY, John Braden

Active
Claremore Road, CastledergBT81 7RF
Born October 1969
Director
Appointed 28 Nov 2017

MOYNE SECRETARIAL LIMITED

Resigned
Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 23 May 2014
Resigned 14 Jan 2015

GUY, Chris

Resigned
Arthur Street, BelfastBT1 4GA
Born April 1979
Director
Appointed 23 May 2014
Resigned 14 Jan 2015

KEARNS, John Joseph

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1968
Director
Appointed 23 May 2014
Resigned 14 Jan 2015

Persons with significant control

4

1 Active
3 Ceased
Claremore Road, CastledergBT81 7RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2023

Mr John Braden Nethery

Ceased
Claremore Road, CastledergBT81 7RF
Born October 1969

Nature of Control

Significant influence or control
Notified 28 Nov 2017
Ceased 04 Apr 2023

Mr James Paul Colton

Ceased
Claremore Road, CastledergBT81 7RF
Born July 1961

Nature of Control

Significant influence or control
Notified 28 Nov 2017
Ceased 04 Apr 2023

Mr Patrick Matthew Molloy

Ceased
Claremore Road, CastledergBT81 7RF
Born December 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 January 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2022
RESOLUTIONSResolutions
Memorandum Articles
4 January 2022
MAMA
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
26 July 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
6 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2015
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Resolution
19 February 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 February 2015
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Incorporation Company
23 May 2014
NEWINCIncorporation