UKBizDB.co.uk

FERGUS INVESTMENTS LIMITED

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

This company is commonly known as Fergus Investments Limited. The company was founded 25 years ago and was given the registration number NI035110. The firm's registered office is in NEWTOWNABBEY. You can find them at 9 Hightown Avenue, , Newtownabbey, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FERGUS INVESTMENTS LIMITED
Company Number:NI035110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 October 1998
End of financial year:31 December 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:9 Hightown Avenue, Newtownabbey, Northern Ireland, BT36 4RT
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Hightown Avenue, Newtownabbey, Northern Ireland, BT36 4RT

Secretary30 January 2019Active
9, Hightown Avenue, Newtownabbey, Northern Ireland, BT36 4RT

Director30 January 2019Active
9, Hightown Avenue, Newtownabbey, Northern Ireland, BT36 4RT

Director30 January 2019Active
9, Hightown Avenue, Newtownabbey, Northern Ireland, BT36 4RT

Director30 January 2019Active
7, Brackenwood Drive, Belfast, Northern Ireland, BT8 6SQ

Secretary30 April 2012Active
43 Lockview Road, Belast, BT9 5FJ

Secretary19 November 2016Active
43 Lockview Road, Belast, BT9 5FJ

Secretary05 June 2013Active
9 Charnwood Court, Belfast, BT15 5DJ

Secretary30 October 1998Active
43 Lockview Road, Belast, BT9 5FJ

Secretary17 January 2014Active
31 Kells Ave, Belfast, Co Antrim, BT11 9LB

Secretary03 February 2006Active
31 Kells Ave, Belfast, Co Antrim, BT11 9LB

Secretary03 February 2006Active
43 Lockview Road, Belast, BT9 5FJ

Director06 June 2013Active
7, Brackenwood Drive, Belfast, Northern Ireland, BT8 6SQ

Director19 April 2012Active
43 Lockview Road, Belast, BT9 5FJ

Director18 October 2016Active
E15, 77b Malone Road, Belfast, Northern Ireland, BT9 6SB

Director05 June 2013Active
9 Wellington Park Terrace, Belfast, Co Antrim, BT9 5JB

Director30 October 1998Active
9 Charnwood Avenue, Belfast, Antrim, BT15 5DJ

Director30 October 1998Active
585, Antrim Road, Belfast, Northern Ireland, BT15 4DX

Director19 April 2012Active
9, Hightown Avenue, Newtownabbey, Northern Ireland, BT36 4RT

Director01 April 2019Active

People with Significant Control

Henderson Retail Limited
Notified on:30 January 2019
Status:Active
Country of residence:Northern Ireland
Address:9, Hightown Avenue, Newtownabbey, Northern Ireland, BT36 4RT
Nature of control:
  • Significant influence or control
Mr Brian O'Kane
Notified on:30 October 2016
Status:Active
Date of birth:June 1974
Nationality:Irish
Country of residence:Northern Ireland
Address:9, Hightown Avenue, Newtownabbey, Northern Ireland, BT36 4RT
Nature of control:
  • Ownership of shares 75 to 100 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-13Dissolution

Dissolution application strike off company.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Other

Legacy.

Download
2020-03-05Accounts

Change account reference date company previous extended.

Download
2020-01-30Officers

Change person director company with change date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-08Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Address

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

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Appoint person secretary company with name date.

Download
2019-01-31Officers

Termination secretary company with name termination date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.