ACE HOME CENTRE LIMITED - LONDONDERRY
Company Profile | Company Filings |
Overview
ACE HOME CENTRE LIMITED is a Private Limited Company from LONDONDERRY and has the status: Active.
ACE HOME CENTRE LIMITED was incorporated 23 years ago on 21/12/2000 and has the registered number: NI039889. The accounts status is FULL and accounts are next due on 30/09/2024.
ACE HOME CENTRE LIMITED was incorporated 23 years ago on 21/12/2000 and has the registered number: NI039889. The accounts status is FULL and accounts are next due on 30/09/2024.
ACE HOME CENTRE LIMITED - LONDONDERRY
This company is listed in the following categories:
46130 - Agents involved in the sale of timber and building materials
46130 - Agents involved in the sale of timber and building materials
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O ROBERT KEYS & CO LTD
LONDONDERRY
BT48 7SH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2023 | 24/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK INGRAM MCMAHON | Sep 1961 | Irish | Director | 2001-01-11 | CURRENT |
MR STEPHEN MULHALL | Nov 1963 | Irish | Director | 2002-05-17 | CURRENT |
MR JOHN MACNAMARA | Jul 1975 | Irish | Director | 2020-06-04 | CURRENT |
STEPHEN MULHALL | Secretary | 2005-11-01 | CURRENT | ||
SEAN MORAN | Jan 1964 | Irish | Director | 2002-05-17 UNTIL 2005-05-16 | RESIGNED |
MRS ELEANOR SHIRLEY MCNEILL | Mar 1960 | British | Director | 2000-12-21 UNTIL 2001-01-11 | RESIGNED |
MR DAVID MCMAHON | Oct 1942 | Irish | Director | 2001-01-11 UNTIL 2008-05-27 | RESIGNED |
MRS DOROTHY MAY KANE | May 1936 | British | Director | 2000-12-21 UNTIL 2001-01-11 | RESIGNED |
MR PAUL O'SULLIVAN | Secretary | 2000-12-21 UNTIL 2005-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Anthony Mcmahon | 2019-07-12 - 2020-07-07 | 10/1939 | Voting rights 25 to 50 percent | |
Mr Mark Mcmahon | 2019-07-12 | 9/1961 | Ownership of shares 25 to 50 percent | |
Mr. David Mcmahon | 2016-04-06 - 2019-07-12 | 10/1942 | Killaloe Co. Clare |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mai Mcmahon | 2016-04-06 | 7/1962 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |