UKBizDB.co.uk

PKF-FPM ACCOUNTANTS LIMITED

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

This company is commonly known as Pkf-fpm Accountants Limited. The company was founded 34 years ago and was given the registration number NI022968. The firm's registered office is in NEWRY. You can find them at Dromalane Mill, The Quays, Newry, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PKF-FPM ACCOUNTANTS LIMITED
Company Number:NI022968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1989
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Dromalane Mill, The Quays, Newry, BT35 8QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dromalane Mill, The Quays, Newry, BT35 8QS

Director07 May 2014Active
Dromalane Mill, The Quays, Newry, BT35 8QS

Director16 April 2018Active
Dromalane Mill, The Quays, Newry, BT35 8QS

Director07 May 2014Active
Dromalane Mill, The Quays, Newry, BT35 8QS

Director30 November 2014Active
Dromalane Mill, The Quays, Newry, BT35 8QS

Director28 July 1989Active
Dromalane Mill, The Quays, Newry, BT35 8QS

Director07 May 2014Active
Dromalane Mill, The Quays, Newry, BT35 8QS

Director04 June 2015Active
Site 24 The Woodlands, Warrenpoint, Co Down, BT34 3LL

Director28 July 1989Active
Dromalane Mill, The Quays, Newry, BT35 8QS

Director02 February 2015Active
Dromalane Mill, The Quays, Newry, BT35 8QS

Director01 November 2022Active
Dromalane Mill, The Quays, Newry, BT35 8QS

Director17 July 2023Active
Dromalane Mill, The Quays, Newry, BT35 8QS

Secretary31 August 2018Active
Site 24 The Woodlands, Lower Dromore Road, Warrenpoint, BT34 3LL

Secretary28 July 1989Active
Dromalane Mill, The Quays, Newry, BT35 8QS

Director07 May 2014Active
Dromalane Mill, The Quays, Newry, BT35 8QS

Director07 May 2014Active

People with Significant Control

Pioneer Bidco Limited
Notified on:31 August 2022
Status:Active
Country of residence:England
Address:Gresham House, 5-7, St. Pauls Street, Leeds, England, LS1 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Feargal Padraig Mccormack
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:Irish
Address:Dromalane Mill, Newry, BT35 8QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Dallan Harty
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:Irish
Address:Dromalane Mill, Newry, BT35 8QS
Nature of control:
  • Significant influence or control

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
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-08-05Incorporation

Memorandum articles.

Download
2022-08-05Resolution

Resolution.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-06Change of name

Certificate change of name company.

Download
2022-04-26Capital

Capital cancellation shares.

Download
2022-04-14Capital

Capital return purchase own shares.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type group.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.