Warning: file_put_contents(c/2d58d518ed04131763bff7779a64ed2d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ferguson & Mcilveen Holdings Limited, BT8 7RP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FERGUSON & MCILVEEN HOLDINGS LIMITED

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

This company is commonly known as Ferguson & Mcilveen Holdings Limited. The company was founded 24 years ago and was given the registration number NI037752. The firm's registered office is in BELFAST. You can find them at Beechill House, Beechill Road, Belfast, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FERGUSON & MCILVEEN HOLDINGS LIMITED
Company Number:NI037752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2000
End of financial year:27 September 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Beechill House, Beechill Road, Belfast, BT8 7RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechill House, Beechill Road, Belfast, BT8 7RP

Secretary27 December 2018Active
Beechill House, Beechill Road, Belfast, BT8 7RP

Director11 February 2019Active
Beechill House, Beechill Road, Belfast, BT8 7RP

Director21 August 2017Active
Beechill House, Beechill Road, Belfast, BT8 7RP

Secretary01 November 2006Active
Field House, Welbury, Northallerton, DL6 2SG

Director19 January 2000Active
7 Glencraig Park, Craigavad, Holywood, BT18 0BZ

Director22 March 2006Active
12ballylagan Road, Straid, Ballyclare, BT39 9NF

Director22 March 2006Active
Beechill House, Beechill Road, Belfast, BT8 7RP

Director12 May 2015Active
7 Gadloch View, Lenzie, Glasgow, G66 5NS

Director01 November 2006Active
81 Henley Drive, Frimley Green, Camberley, GU16 6JU

Director19 January 2000Active
25 Woodlands Drive, Yarm, Cleveland, TS15 9NU

Director22 March 2006Active
54 Donaghadee Road, Groomsport, Co Down, BT19 6LH

Director19 January 2000Active
Beechill House, Beechill Road, Belfast, BT8 7RP

Director11 February 2013Active
Beechill House, Beechill Road, Belfast, BT8 7RP

Director31 December 2012Active
9, Burtons Gardens, Old Basing, Basingstoke, England, RG24 7AF

Director31 December 2012Active
10 Moyne Road, Conlig, Newtownards, BT23 7PG

Director22 March 2006Active
17 Folly Lane North, Hale, Farnham, GU9 0HU

Director31 December 2008Active

People with Significant Control

Aecom Infrastructure & Environment (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aldgate Tower, 2 Leman Street, London, England, E1 8FA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved liquidation.

Download
2023-09-19Insolvency

Liquidation return of final meeting members voluntary winding up northern ireland.

Download
2023-03-08Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2022-02-25Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-10-20Insolvency

Liquidation appointment of liquidator.

Download
2021-10-20Insolvency

Liquidation death of liquidator northern ireland.

Download
2021-02-26Insolvency

Liquidation declaration of solvency northern ireland.

Download
2021-02-16Insolvency

Liquidation appointment of liquidator.

Download
2021-02-16Resolution

Resolution.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type dormant.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Officers

Change person secretary company with change date.

Download
2019-05-29Persons with significant control

Change to a person with significant control without name date.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Appoint person secretary company with name date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type dormant.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-13Officers

Appoint person director company with name date.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.