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.
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 | : |
|
Registered Address | : | 11 Irish Green Street, Limavady, Northern Ireland, BT49 9AA |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Irish Green Street, Limavady, Northern Ireland, BT49 9AA | Secretary | 01 December 2015 | Active |
11, Irish Green Street, Limavady, Northern Ireland, BT49 9AA | Director | 28 April 2022 | Active |
134 The Roddens, Larne, Co Antrim, BT40 1PN | Secretary | 21 October 1991 | Active |
87, Hopefield Road, Portrush, Antrim, Northern Ireland, BT56 8NZ | Secretary | 14 May 2006 | Active |
43 Earlswood Road, Belfast, BT4 3EA | Director | 17 July 1999 | Active |
134 The Roddens, Larne, Co Antrim, BT40 1PN | Director | 19 July 1999 | Active |
5 Coleraine Road, Portrush, Co Antrim, BT56 8EA | Director | 31 July 1999 | Active |
87 Hopefield Road, Portrush, County Antrim, BT56 8NZ | Director | 01 June 2009 | Active |
Thornfield, 11 Magheralave Road, Lisburn, BT26 3BE | Director | 31 July 1999 | Active |
11, Irish Green Street, Limavady, Northern Ireland, BT49 9AA | Director | 10 March 2012 | Active |
14 Deramore Park South, Belfast, BT9 5JY | Director | 19 June 1999 | Active |
63 Windmill Road, Bangor, Co. Down, BT20 5QY | Director | 06 March 2004 | Active |
63 Windmill Road, Bangor, Co Down, BT20 5QY | Director | 04 June 2006 | Active |
166 Finvoy Road, Ballymoney, BT53 7JP | Director | 05 March 2005 | Active |
Lisa's Lodge, Front Road, Drumbo, | Director | 21 October 1991 | Active |
Lisa's Lodge, Front Road, Drumbo, | Director | 21 October 1991 | Active |
14 Royale Court, Portrush, BT56 9PL | Director | 31 July 1999 | Active |
1 Coastguard Cottage, Lower Main Street, Portrush, BT56 8DD | Director | 05 March 2005 | Active |
50 Kensington Manor, Dollingstown, Co Armagh, BT66 7HR | Director | 23 February 2008 | Active |
35 Abbeydene Manor, Whiteabbey, BT37 9JQ | Director | 16 February 2003 | Active |
108 Church View, Holywood, Co Down, BT18 9LN | Director | 28 February 2003 | Active |
The Den, 16 Bath Terrace, Portrush, BT56 8AN | Director | 10 April 2008 | Active |
1 Morley Avenue, Conlig, Newtownards, BT23 7TR | Director | 15 July 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Address | Change registered office address company with date old address new address. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Officers | Appoint person secretary company with name date. | Download |
2016-01-14 | Officers | Termination director company with name termination date. | Download |
2016-01-14 | Officers | Termination director company with name termination date. | Download |
2016-01-07 | Officers | Termination director company with name termination date. | Download |
2015-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.