UKBizDB.co.uk

FACADE MANAGEMENT (FML) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Facade Management (fml) Ltd. The company was founded 7 years ago and was given the registration number NI642756. The firm's registered office is in BELFAST. You can find them at 10b Clara House Dunmurry Office Park, 37a Upper Dunmurry Lane, Belfast, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FACADE MANAGEMENT (FML) LTD
Company Number:NI642756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2016
End of financial year:31 March 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:10b Clara House Dunmurry Office Park, 37a Upper Dunmurry Lane, Belfast, Northern Ireland, BT17 0AA
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10b Clara House, Dunmurry Office Park, 37a Upper Dunmurry Lane, Belfast, Northern Ireland, BT17 0AA

Director26 January 2018Active
41a, Monaghan Street, Newry, Northern Ireland, BT35 6AY

Director15 December 2016Active
10b Clara House, Dunmurry Office Park, 37a Upper Dunmurry Lane, Belfast, Northern Ireland, BT17 0AA

Director15 December 2016Active

People with Significant Control

Mr Christopher Browning
Notified on:01 December 2019
Status:Active
Date of birth:November 1965
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:10b Clara House, Dunmurry Office Park, Belfast, Northern Ireland, BT17 0AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul O'Neill
Notified on:15 December 2016
Status:Active
Date of birth:August 1968
Nationality:Irish
Country of residence:Northern Ireland
Address:10b Clara House, Dunmurry Office Park, Belfast, Northern Ireland, BT17 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Browning
Notified on:15 December 2016
Status:Active
Date of birth:November 1965
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:41a, Monaghan Street, Newry, Northern Ireland, BT35 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2023-02-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-24Gazette

Gazette notice voluntary.

Download
2023-01-17Dissolution

Dissolution application strike off company.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Gazette

Gazette filings brought up to date.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-03-25Accounts

Change account reference date company current extended.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Resolution

Resolution.

Download
2020-05-26Capital

Capital name of class of shares.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-05-09Address

Change registered office address company with date old address new address.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download
2018-02-26Address

Change registered office address company with date old address new address.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2017-08-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.