This company is commonly known as Fsl Electronics Ltd. The company was founded 35 years ago and was given the registration number NI021835. The firm's registered office is in CO TYRONE. You can find them at Sandholes Road, Cookstown, Co Tyrone, . This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | FSL ELECTRONICS LTD |
---|---|---|
Company Number | : | NI021835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Sandholes Road, Cookstown, Co Tyrone, BT80 9AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sandholes Road, Fsl Electronics,, Sandholes Road, Cookstown, Northern Ireland, BT80 9AR | Director | 01 July 2021 | Active |
17 Tullagh Drive, Cookstown, Co Tyrone, BT80 | Director | 12 August 1988 | Active |
Sandholes Road, Cookstown, Co Tyrone, BT80 9AR | Director | 01 May 2022 | Active |
14, Sandholes Road, Cookstown, Northern Ireland, BT80 9AR | Secretary | 29 February 2012 | Active |
34,Camcosy Road,, Attagh , Drumlea, Omagh, BT79 7SF | Secretary | 12 August 1988 | Active |
11 Castle Court, Cookstown, County Tyrone, BT80 9QJ | Secretary | 28 February 2007 | Active |
23 Ardchrois, Donaghmore, Dungannon, BT70 3LB | Director | 26 June 2006 | Active |
Sandholes Road, Cookstown, Northern Ireland, BT80 9AR | Director | 08 May 2013 | Active |
34 Camcosy Road, Attagh , Drumlea, Omagh, BT79 7FG | Director | 12 August 1988 | Active |
34 Camcosy Road, Attagh , Drumlea, Omagh, BT79 7SF | Director | 12 August 1988 | Active |
Sandholes Road, Cookstown, N Ireland, BT80 9AR | Director | 01 December 2009 | Active |
49 Bangor Road, Conlig, Newtownards, BT23 7PY | Director | 01 December 2006 | Active |
11 Castle Court, Cookstown, County Tyrone, BT80 9QJ | Director | 28 February 2007 | Active |
14, Sand Holes Road, Cookstown, Northern Ireland, BT80 9JH | Director | 01 September 2017 | Active |
Killymeal Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 12, Abbey Street, Omagh, Northern Ireland, BT78 1BZ |
Nature of control | : |
|
Meenan Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 17, Tullagh Drive, Cookstown, Northern Ireland, BT80 8ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-10 | Officers | Termination secretary company with name termination date. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2017-12-27 | Capital | Capital name of class of shares. | Download |
2017-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.