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..
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 | : |
|
Registered Address | : | 9 Hightown Avenue, Newtownabbey, Northern Ireland, BT36 4RT |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Hightown Avenue, Newtownabbey, Northern Ireland, BT36 4RT | Secretary | 30 January 2019 | Active |
9, Hightown Avenue, Newtownabbey, Northern Ireland, BT36 4RT | Director | 30 January 2019 | Active |
9, Hightown Avenue, Newtownabbey, Northern Ireland, BT36 4RT | Director | 30 January 2019 | Active |
9, Hightown Avenue, Newtownabbey, Northern Ireland, BT36 4RT | Director | 30 January 2019 | Active |
7, Brackenwood Drive, Belfast, Northern Ireland, BT8 6SQ | Secretary | 30 April 2012 | Active |
43 Lockview Road, Belast, BT9 5FJ | Secretary | 19 November 2016 | Active |
43 Lockview Road, Belast, BT9 5FJ | Secretary | 05 June 2013 | Active |
9 Charnwood Court, Belfast, BT15 5DJ | Secretary | 30 October 1998 | Active |
43 Lockview Road, Belast, BT9 5FJ | Secretary | 17 January 2014 | Active |
31 Kells Ave, Belfast, Co Antrim, BT11 9LB | Secretary | 03 February 2006 | Active |
31 Kells Ave, Belfast, Co Antrim, BT11 9LB | Secretary | 03 February 2006 | Active |
43 Lockview Road, Belast, BT9 5FJ | Director | 06 June 2013 | Active |
7, Brackenwood Drive, Belfast, Northern Ireland, BT8 6SQ | Director | 19 April 2012 | Active |
43 Lockview Road, Belast, BT9 5FJ | Director | 18 October 2016 | Active |
E15, 77b Malone Road, Belfast, Northern Ireland, BT9 6SB | Director | 05 June 2013 | Active |
9 Wellington Park Terrace, Belfast, Co Antrim, BT9 5JB | Director | 30 October 1998 | Active |
9 Charnwood Avenue, Belfast, Antrim, BT15 5DJ | Director | 30 October 1998 | Active |
585, Antrim Road, Belfast, Northern Ireland, BT15 4DX | Director | 19 April 2012 | Active |
9, Hightown Avenue, Newtownabbey, Northern Ireland, BT36 4RT | Director | 01 April 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-24 | Gazette | Gazette notice voluntary. | Download |
2020-11-13 | Dissolution | Dissolution application strike off company. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Other | Legacy. | Download |
2020-03-05 | Accounts | Change account reference date company previous extended. | Download |
2020-01-30 | Officers | Change person director company with change date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-31 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Officers | Appoint person secretary company with name date. | Download |
2019-01-31 | Officers | Termination secretary company with name termination date. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.