UKBizDB.co.uk

FSL ELECTRONICS LTD

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

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.

Company Information

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:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Sandholes Road, Cookstown, Co Tyrone, BT80 9AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandholes Road, Fsl Electronics,, Sandholes Road, Cookstown, Northern Ireland, BT80 9AR

Director01 July 2021Active
17 Tullagh Drive, Cookstown, Co Tyrone, BT80

Director12 August 1988Active
Sandholes Road, Cookstown, Co Tyrone, BT80 9AR

Director01 May 2022Active
14, Sandholes Road, Cookstown, Northern Ireland, BT80 9AR

Secretary29 February 2012Active
34,Camcosy Road,, Attagh , Drumlea, Omagh, BT79 7SF

Secretary12 August 1988Active
11 Castle Court, Cookstown, County Tyrone, BT80 9QJ

Secretary28 February 2007Active
23 Ardchrois, Donaghmore, Dungannon, BT70 3LB

Director26 June 2006Active
Sandholes Road, Cookstown, Northern Ireland, BT80 9AR

Director08 May 2013Active
34 Camcosy Road, Attagh , Drumlea, Omagh, BT79 7FG

Director12 August 1988Active
34 Camcosy Road, Attagh , Drumlea, Omagh, BT79 7SF

Director12 August 1988Active
Sandholes Road, Cookstown, N Ireland, BT80 9AR

Director01 December 2009Active
49 Bangor Road, Conlig, Newtownards, BT23 7PY

Director01 December 2006Active
11 Castle Court, Cookstown, County Tyrone, BT80 9QJ

Director28 February 2007Active
14, Sand Holes Road, Cookstown, Northern Ireland, BT80 9JH

Director01 September 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-10Officers

Termination secretary company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2017-12-27Capital

Capital name of class of shares.

Download
2017-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.