UKBizDB.co.uk

FERSON BROTHERS LIMITED

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

This company is commonly known as Ferson Brothers Limited. The company was founded 27 years ago and was given the registration number NI031363. The firm's registered office is in CO TYRONE. You can find them at 20a Drumnamalta Road, Cookstown, Co Tyrone, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:FERSON BROTHERS LIMITED
Company Number:NI031363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1996
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:20a Drumnamalta Road, Cookstown, Co Tyrone, BT80 9LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20a Drumnamalta Road, Cookstown, Co Tyrone, BT80 9LS

Secretary26 September 1996Active
20 A Drumnamalta Road, Cookstown, Co Tyrone, BT80 9LS

Director11 January 2006Active
20 A Drumnamalta Road, Cookstown, Co Tyrone, BT80 9LS

Director11 January 2006Active
20a Drumnamalta Road, Cookstown, Co Tyrone, BT80 9LS

Director26 September 1996Active
Shalom Cottage, 48 Moneymore Road, Cookstown, BT80 8EH

Director26 September 1996Active

People with Significant Control

Mr Samuel Ferson
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:Northern Ireland
Address:20a, Drumnamalta Road, Cookstown, Northern Ireland, BT80 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William James Ferson
Notified on:06 April 2016
Status:Active
Date of birth:September 1936
Nationality:British
Country of residence:Northern Ireland
Address:20a, Drumnamalta Road, Cookstown, Northern Ireland, BT80 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neville William Ferson
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:Northern Ireland
Address:20a, Drumnamalta Road, Cookstown, Northern Ireland, BT80 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Mortgage

Mortgage satisfy charge full.

Download
2016-01-22Mortgage

Mortgage satisfy charge full.

Download
2016-01-22Mortgage

Mortgage satisfy charge full.

Download
2016-01-22Mortgage

Mortgage satisfy charge full.

Download
2016-01-22Mortgage

Mortgage satisfy charge full.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.