UKBizDB.co.uk

FIESTA BLINDS & FABRICS LIMITED

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

This company is commonly known as Fiesta Blinds & Fabrics Limited. The company was founded 29 years ago and was given the registration number NI029358. The firm's registered office is in DERRY. You can find them at Fiesta Blinds & Fabrics Ltd 1 Springrowth Business Park, Springtown Industrial Estate, Derry, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FIESTA BLINDS & FABRICS LIMITED
Company Number:NI029358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1995
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Fiesta Blinds & Fabrics Ltd 1 Springrowth Business Park, Springtown Industrial Estate, Derry, United Kingdom, BT48 0LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Belvoir Park, Culmore, Derry, BT48 8PQ

Secretary16 March 1995Active
26 Belvoir Park, Derry, BT48 8PQ

Director16 March 1995Active
26, Belvoir Park, Derry, Northern Ireland, BT48 8PQ

Director23 October 2019Active
25 Belvoir Park, Culmore, Derry, BT48 8PQ

Director16 March 1995Active
30 Drummond Park, Culmore, Derry, BT48 8PH

Director16 March 1995Active

People with Significant Control

Party Warehouse Ltd
Notified on:23 October 2019
Status:Active
Country of residence:Northern Ireland
Address:Unit 1 Springrowth Business Park, Springtown Industrial Estate, Londonderry, Northern Ireland, BT48 0LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Mc Cartney
Notified on:04 April 2018
Status:Active
Date of birth:January 1964
Nationality:Irish
Country of residence:United Kingdom
Address:25 Belvoir Park, Culmore, Derry, United Kingdom, BT48 8PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Mcdermott
Notified on:04 April 2018
Status:Active
Date of birth:November 1959
Nationality:Irish
Country of residence:Northern Ireland
Address:26 Belvoir Park, Culmore Road, Derry, Northern Ireland, BT48 8PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Joseph Mc Cartney
Notified on:06 April 2016
Status:Active
Date of birth:November 1932
Nationality:Irish
Country of residence:United Kingdom
Address:30 Drummond Park, Culmore, Derry, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-02-14Address

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

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2018-05-18Accounts

Accounts with accounts type micro entity.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.