Warning: file_put_contents(c/5b223cc29c1c0d88c1adf780a7d0a111.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fawcetts (n.i.) Limited, BT49 9AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FAWCETTS (N.I.) LIMITED

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

This company is commonly known as Fawcetts (n.i.) Limited. The company was founded 32 years ago and was given the registration number NI026018. The firm's registered office is in LIMAVADY. You can find them at 11 Irish Green Street, , Limavady, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FAWCETTS (N.I.) LIMITED
Company Number:NI026018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1991
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Irish Green Street, Limavady, Northern Ireland, BT49 9AA
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Irish Green Street, Limavady, Northern Ireland, BT49 9AA

Secretary01 December 2015Active
11, Irish Green Street, Limavady, Northern Ireland, BT49 9AA

Director28 April 2022Active
134 The Roddens, Larne, Co Antrim, BT40 1PN

Secretary21 October 1991Active
87, Hopefield Road, Portrush, Antrim, Northern Ireland, BT56 8NZ

Secretary14 May 2006Active
43 Earlswood Road, Belfast, BT4 3EA

Director17 July 1999Active
134 The Roddens, Larne, Co Antrim, BT40 1PN

Director19 July 1999Active
5 Coleraine Road, Portrush, Co Antrim, BT56 8EA

Director31 July 1999Active
87 Hopefield Road, Portrush, County Antrim, BT56 8NZ

Director01 June 2009Active
Thornfield, 11 Magheralave Road, Lisburn, BT26 3BE

Director31 July 1999Active
11, Irish Green Street, Limavady, Northern Ireland, BT49 9AA

Director10 March 2012Active
14 Deramore Park South, Belfast, BT9 5JY

Director19 June 1999Active
63 Windmill Road, Bangor, Co. Down, BT20 5QY

Director06 March 2004Active
63 Windmill Road, Bangor, Co Down, BT20 5QY

Director04 June 2006Active
166 Finvoy Road, Ballymoney, BT53 7JP

Director05 March 2005Active
Lisa's Lodge, Front Road, Drumbo,

Director21 October 1991Active
Lisa's Lodge, Front Road, Drumbo,

Director21 October 1991Active
14 Royale Court, Portrush, BT56 9PL

Director31 July 1999Active
1 Coastguard Cottage, Lower Main Street, Portrush, BT56 8DD

Director05 March 2005Active
50 Kensington Manor, Dollingstown, Co Armagh, BT66 7HR

Director23 February 2008Active
35 Abbeydene Manor, Whiteabbey, BT37 9JQ

Director16 February 2003Active
108 Church View, Holywood, Co Down, BT18 9LN

Director28 February 2003Active
The Den, 16 Bath Terrace, Portrush, BT56 8AN

Director10 April 2008Active
1 Morley Avenue, Conlig, Newtownards, BT23 7TR

Director15 July 1999Active

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 (7 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
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Address

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

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Accounts

Accounts with accounts type micro entity.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Officers

Appoint person secretary company with name date.

Download
2016-01-14Officers

Termination director company with name termination date.

Download
2016-01-14Officers

Termination director company with name termination date.

Download
2016-01-07Officers

Termination director company with name termination date.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.