Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DROMORE 2000 LIMITED
Company Information for

DROMORE 2000 LIMITED

32-34 MAIN STREET, DROMORE, OMAGH, TYRONE, BT78 3AB,
Company Registration Number
NI024615
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Dromore 2000 Ltd
DROMORE 2000 LIMITED was founded on 1990-06-25 and has its registered office in Omagh. The organisation's status is listed as "Active". Dromore 2000 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DROMORE 2000 LIMITED
 
Legal Registered Office
32-34 MAIN STREET
DROMORE
OMAGH
TYRONE
BT78 3AB
Other companies in BT78
 
Filing Information
Company Number NI024615
Company ID Number NI024615
Date formed 1990-06-25
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB516831350  
Last Datalog update: 2024-05-05 13:57:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DROMORE 2000 LIMITED

Current Directors
Officer Role Date Appointed
DERMOT FRANCIS MONTAGUE
Company Secretary 1990-06-25
NOELLE ALOON
Director 2014-03-04
MARK COLTON
Director 2007-01-09
RAYMOND GOODWIN
Director 1990-06-25
TANYA GOODWIN
Director 2016-03-08
CHARLES BASIL KENWELL
Director 1990-06-25
FRANK LAWLOR
Director 2016-03-08
BERNARD MAGUIRE
Director 2017-05-10
MARY MCCOY
Director 2016-03-08
CLAIRE MCCUSKER
Director 2014-03-04
KATHLEEN MCLAUGHLIN
Director 2014-03-04
LIAM MCQUAID
Director 1999-11-16
DERMOT FRANCIS MONTAGUE
Director 2013-01-26
RAMSEY TURNER
Director 1990-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KELLY
Director 1990-06-25 2016-03-08
DAVID JAMES GRAHAM
Director 2011-12-01 2014-03-04
DESSIE MCLAUGHLIN
Director 2009-01-20 2014-03-04
JIM WINTERS
Director 2003-01-30 2014-03-04
GARETH KENWELL
Director 2009-01-20 2010-12-01
EAMON TEAGUE
Director 1990-06-25 2008-10-24
MAURICE DIAMOND
Director 1999-11-16 2007-01-09
MARK BERNARD MC CAFFERY
Director 1990-06-25 2006-12-01
NOEL HACKETT
Director 2000-11-28 2002-11-01
BERNADETTE TEAGUE
Director 1990-06-25 2000-11-28
GORDON FULTON
Director 1990-06-25 1999-11-16
ROBERT GILMORE
Director 1990-06-25 1999-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK COLTON COLTON CONCRETE LIMITED Director 2005-12-20 CURRENT 2005-12-20 Active
CHARLES BASIL KENWELL KENWELL ENGINEERING LTD Director 2015-11-04 CURRENT 2014-11-03 Active
CLAIRE MCCUSKER CEA VISION LTD Director 2015-01-08 CURRENT 2015-01-08 Active
LIAM MCQUAID WEST TYRONE RURAL LIMITED Director 1996-03-21 CURRENT 1996-03-21 Liquidation
DERMOT FRANCIS MONTAGUE DROMORE EDUCATION & COMMUNITY PARTNERSHIP Director 2009-01-22 CURRENT 2007-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-27CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-04-06APPOINTMENT TERMINATED, DIRECTOR NOELLE MCALOON
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANK LAWLOR
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-06-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11AP01DIRECTOR APPOINTED MR DESMOND MCGLONE
2021-04-13CH01Director's details changed for Mrs Noelle Aloon on 2021-04-01
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-03-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MCQUAID
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 22a Main Street Dromore Co Tyrone BT78 3AB
2017-05-18AP01DIRECTOR APPOINTED MR BERNARD MAGUIRE
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-11RES01ADOPT ARTICLES 11/10/16
2016-10-11CC04Statement of company's objects
2016-09-30RES01ADOPT ARTICLES 20/09/2016
2016-09-30RES01ADOPT ARTICLES 20/09/2016
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-25AP01DIRECTOR APPOINTED MR FRANK LAWLOR
2016-03-25AP01DIRECTOR APPOINTED MS MARY MCCOY
2016-03-25AP01DIRECTOR APPOINTED MS TANYA GOODWIN
2016-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY
2016-01-01AR0111/12/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07AR0111/12/14 ANNUAL RETURN FULL LIST
2014-07-22AP01DIRECTOR APPOINTED MS KATHLEEN MCLAUGHLIN
2014-07-22AP01DIRECTOR APPOINTED MRS NOELLE ALOON
2014-07-22AP01DIRECTOR APPOINTED MRS CLAIRE MCCUSKER
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JIM WINTERS
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DESSIE MCLAUGHLIN
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM
2014-03-12AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-08AR0111/12/13 NO MEMBER LIST
2013-04-19MEM/ARTSARTICLES OF ASSOCIATION
2013-03-22AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-14RES01ALTER ARTICLES 26/02/2013
2013-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / DERMOT FRANCIS MONTAGUE / 26/02/2013
2013-03-11AP01DIRECTOR APPOINTED MR DERMOT FRANCIS MONTAGUE
2013-01-17AR0111/12/12 NO MEMBER LIST
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-09AP01DIRECTOR APPOINTED MR DAVID JAMES GRAHAM
2012-01-08AR0111/12/11 NO MEMBER LIST
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GARETH KENWELL
2011-04-01AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-11AR0111/12/10 NO MEMBER LIST
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-06AR0111/12/09 NO MEMBER LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BASIL KENWELL / 04/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM WINTERS / 04/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMSEY TURNER / 04/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM MCQUAID / 04/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DESSIE MCLAUGHLIN / 04/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KELLY / 04/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GOODWIN / 04/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK COLTON / 04/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH KENWELL / 04/01/2010
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / DERMOT FRANCIS MONTAGUE / 04/01/2010
2009-02-27AC(NI)30/06/08 ANNUAL ACCTS
2009-02-21371S(NI)11/12/08 ANNUAL RETURN SHUTTLE
2009-02-10296(NI)CHANGE OF DIRS/SEC
2009-02-10296(NI)CHANGE OF DIRS/SEC
2009-02-10296(NI)CHANGE OF DIRS/SEC
2008-10-27402(NI)PARS RE MORTAGE
2008-04-02AC(NI)30/06/07 ANNUAL ACCTS
2008-03-02371SR(NI)11/12/07
2008-02-10296(NI)CHANGE OF DIRS/SEC
2007-01-31371S(NI)11/12/06 ANNUAL RETURN SHUTTLE
2007-01-31296(NI)CHANGE OF DIRS/SEC
2007-01-19AC(NI)30/06/06 ANNUAL ACCTS
2006-03-24AC(NI)30/06/05 ANNUAL ACCTS
2006-02-10371S(NI)11/12/05 ANNUAL RETURN SHUTTLE
2005-02-03AC(NI)30/06/04 ANNUAL ACCTS
2004-02-20371S(NI)11/12/03 ANNUAL RETURN SHUTTLE
2004-02-17296(NI)CHANGE OF DIRS/SEC
2004-01-29AC(NI)30/06/03 ANNUAL ACCTS
2003-03-14AC(NI)30/06/02 ANNUAL ACCTS
2003-02-12371S(NI)11/12/02 ANNUAL RETURN SHUTTLE
2002-01-27AC(NI)30/06/01 ANNUAL ACCTS
2002-01-10371S(NI)11/12/01 ANNUAL RETURN SHUTTLE
2001-04-04AC(NI)30/06/00 ANNUAL ACCTS
2001-03-01296(NI)CHANGE OF DIRS/SEC
2001-02-15371S(NI)11/12/00 ANNUAL RETURN SHUTTLE
2000-02-27296(NI)CHANGE OF DIRS/SEC
2000-02-08371S(NI)11/12/99 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DROMORE 2000 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DROMORE 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2008-10-27 Outstanding INTERNATIONAL FUND FOR IRELAND
MORTGAGE OR CHARGE 1999-02-08 Outstanding ULSTER BANK LTD
DEBENTURE 1992-06-23 Outstanding DEPARTMENT OF THE ENVIRONENT FOR NORTHERN IRELAND
EQUITABLE MORTGAGE BY DEPOSIT OF TITLE DEEDS WITHOUT WRITTEN INSTRUMENT 1992-01-29 Outstanding ULSTER BANK
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DROMORE 2000 LIMITED

Intangible Assets
Patents
We have not found any records of DROMORE 2000 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DROMORE 2000 LIMITED
Trademarks
We have not found any records of DROMORE 2000 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DROMORE 2000 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DROMORE 2000 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DROMORE 2000 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DROMORE 2000 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DROMORE 2000 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BT78 3AB