UKBizDB.co.uk

FERMANAGH-UNIVERSITY PARTNERSHIP BOARD LIMITED

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

This company is commonly known as Fermanagh-university Partnership Board Limited. The company was founded 25 years ago and was given the registration number NI035457. The firm's registered office is in CO. FERMANAGH. You can find them at 36 East Bridge Street, Enniskillen, Co. Fermanagh, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:FERMANAGH-UNIVERSITY PARTNERSHIP BOARD LIMITED
Company Number:NI035457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1999
End of financial year:30 August 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:36 East Bridge Street, Enniskillen, Co. Fermanagh, BT74 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Ballygonnell Road Moyglass, Springfield, Enniskillen, Northern Ireland, BT74 8DL

Secretary09 August 2018Active
36 East Bridge Street, Enniskillen, Co. Fermanagh, BT74 7BT

Director28 April 2019Active
1, Ballygonnell Road, Moyglass, Springfield, Enniskillen, BT74

Director02 November 2012Active
4 Silverhill Park, Silverhill, Enniskillen, BT74 5PU

Secretary26 January 2006Active
19 Mount Pleasant Road, Jordanstown, BT32

Director03 November 2000Active
50 Castlcoole Road, Enniskillen, Co Fermanagh, BT74 6HZ

Director19 October 2001Active
65 Old Rossorry Road, Enniskillen, BT74 7LF

Director10 February 1999Active
9 Chestnut Grove,, Bellanaleck, Enniskillen, BT92 2AE

Director14 January 1999Active
1 Lakeside Avenue, Irvinestown Road, Enniskillen, BT74

Director10 February 1999Active
5a Drumclay Road, Enniskillen, BT74 6NG

Director10 February 1999Active
Glenholm, Derryloman, Brookeborough, BT94 4BA

Director26 January 2006Active
Lisbellaw, Co. Fermanagh, BT94 5ND

Director10 February 1999Active
12, Kilmacrannell, Lisnaskea, Enniskillen, Northern Ireland, BT92 0HH

Director15 June 2018Active
36 East Bridge Street, Enniskillen, Co. Fermanagh, BT74 7BT

Director28 November 2020Active
34, Cherryhill, Irvinestown, Enniskillen, Northern Ireland, BT94 1FH

Director09 July 2018Active
36 East Bridge Street, Enniskillen, Co. Fermanagh, BT74 7BT

Director15 June 2018Active
Main Street, Lisnaskea, Co. Fermanagh,

Director10 February 1999Active
Old Gate Lodge, Drumawill, Enniskillen, BT74

Director10 February 1999Active
No 1 Macknagh, Lisnaskea, County Fermanagh, BT92 0JE

Director26 January 2006Active
1 Killyhevlin Demense, Enniskillen, Co. Fermanagh, BT74 4ES

Director10 February 1999Active
36 East Bridge Street, Enniskillen, Co. Fermanagh, BT74 7BT

Director18 October 2020Active
11 Stoneypath, Victoria Road, Londonderry, BT47 2AF

Director10 February 1999Active
257, Drummeer Road, Maguiresbridge, Enniskillen, Northern Ireland, BT94 4FX

Director15 June 2018Active
Hillcrest, Derrychara, Enniskillen, BT74 6JL

Director10 February 1999Active
10 Cooper Crescent, Enniskillen, Co. Fermanagh, BT74 6DQ

Director10 February 1999Active
59 Aberfoyle Crescent, Londonderry, BT48

Director10 February 1999Active
4 Beechmount Park, Tempo Road, Enniskillen, BT74

Director30 July 2004Active
96 Derryvale Road, Newmills, Dungannon, BT71 4DY

Director10 February 1999Active
339, Derrylin Road, Macken, Enniskillen, N.I., BT92 3DA

Director02 November 2012Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-25Officers

Termination director company with name termination date.

Download
2022-06-25Officers

Termination director company with name termination date.

Download
2021-07-30Gazette

Gazette filings brought up to date.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Incorporation

Memorandum articles.

Download
2021-01-06Incorporation

Memorandum articles.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-08-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.