UKBizDB.co.uk

RIVER FAUGHAN ANGLERS LIMITED-THE

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

This company is commonly known as River Faughan Anglers Limited-the. The company was founded 29 years ago and was given the registration number NI029194. The firm's registered office is in LONDONDERRY. You can find them at Unit 3 Ballinska Business Park 18 Balliniska Road, Springtown Industrial Estate, Londonderry, . This company's SIC code is 03120 - Freshwater fishing.

Company Information

Name:RIVER FAUGHAN ANGLERS LIMITED-THE
Company Number:NI029194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1995
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 03120 - Freshwater fishing

Office Address & Contact

Registered Address:Unit 3 Ballinska Business Park 18 Balliniska Road, Springtown Industrial Estate, Londonderry, United Kingdom, BT48 0NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Creggan Street, Derry,

Secretary07 April 2004Active
2 Waveney Mews, Derry, BT47 5FA

Director05 May 2004Active
20c, Ballinska Road, Springtown Industrial Estate, Derry, Northern Ireland, BT48 0NA

Director28 June 2018Active
20c, Ballinska Road, Springtown Industrial Estate, Derry, Northern Ireland, BT48 0NA

Director30 June 2016Active
20c, Ballinska Road, Springtown Industrial Estate, Derry, Northern Ireland, BT48 0NA

Director02 March 2011Active
10 Creggan Street, Derry,

Director07 April 2004Active
20c, Ballinska Road, Springtown Industrial Estate, Derry, Northern Ireland, BT48 0NA

Director23 January 2024Active
20c, Ballinska Road, Springtown Industrial Estate, Derry, Northern Ireland, BT48 0NA

Director30 June 2016Active
Bessvale House, 80 Ardground Road, Killaloo, BT473TB

Secretary03 February 1995Active
136 Duncastle Park, Newbuildings, Londonderry, BT47 2QL

Director03 February 1995Active
324 Longland Road, Claudy, Londonderry, BT47 4AJ

Director09 February 2000Active
28 Parkmore Drive, Strathfoyle, Londonderry, BT47 6XA

Director03 February 1995Active
49 Fergleen Park, Shantallow, Londonderry, BT48 8LE

Director03 February 1995Active
38 Craigbrack Road, Eglinton, BT47 3BB

Director23 February 2001Active
20c, Ballinska Road, Springtown Industrial Estate, Derry, Northern Ireland, BT48 0NA

Director28 June 2018Active
17 Rockport Park, Londonderry, Co Londonderry, BT47 1JH

Director03 February 1995Active
Bessvale House, 80 Ardground Road, Killaloo, BT473TB

Director07 February 2002Active
8 Lindenwood Park, Foyle Springs, Londonderry, BT48 0NX

Director09 February 2000Active

People with Significant Control

Mr Brendan Monk
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:Irish
Country of residence:Northern Ireland
Address:5, Edanmount Park, Londonderry, Northern Ireland, BT48 0DB
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 (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
2024-03-26Resolution

Resolution.

Download
2024-03-26Incorporation

Memorandum articles.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-11-19Officers

Termination director company with name termination date.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Address

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

Download
2021-03-19Address

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

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-02-16Accounts

Change account reference date company previous shortened.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-06-28Address

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

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.