FERGAL HOLDING COMPANY LIMITED

43 Lockview Road, Belfast, BT9 5FJ
StatusACTIVE
Company No.NI073816
CategoryPrivate Limited Company
Incorporated17 Sep 2009
Age14 years, 8 months, 14 days
JurisdictionNorthern Ireland

SUMMARY

FERGAL HOLDING COMPANY LIMITED is an active private limited company with number NI073816. It was incorporated 14 years, 8 months, 14 days ago, on 17 September 2009. The company address is 43 Lockview Road, Belfast, BT9 5FJ.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Capital

Type: SH19

Date: 2016-09-26

Capital : 6,002.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2016

Action Date: 16 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-16

Capital : 6,006 GBP

Documents

View document PDF

Capital name of class of shares

Date: 22 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 16 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/09/16

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 Sep 2016

Action Date: 17 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-09-17

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 Sep 2016

Action Date: 17 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-09-17

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 Sep 2016

Action Date: 17 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2013-09-17

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 Sep 2016

Action Date: 17 Sep 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2012-09-17

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 Sep 2016

Action Date: 17 Sep 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2011-09-17

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 Sep 2016

Action Date: 17 Sep 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2010-09-17

Documents

View document PDF

Capital name of class of shares

Date: 15 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company

Date: 29 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Joseph Cathal Mcateer

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Eileen Frances Mcateer

Change date: 2010-09-17

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-17

Officer name: Eileen Frances Mcateer

Documents

View document PDF

Change account reference date company current extended

Date: 11 May 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-10-31

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2010

Action Date: 17 Feb 2010

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2010-02-17

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2010

Action Date: 17 Feb 2010

Category: Capital

Type: SH01

Capital : 9,999 GBP

Date: 2010-02-17

Documents

View document PDF

Resolution

Date: 04 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 04 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dumbarton associates LIMITED\certificate issued on 04/11/09

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Address

Type: AD01

Old address: Holdfast Limited 138 University Street Belfast BT7 1HJ

Change date: 2009-10-28

Documents

View document PDF

Termination secretary company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dorothy Kane

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Kane

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Eileen Frances Mcateer

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eileen Frances Mcateer

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Harrison

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Cathal Mcateer

Documents

View document PDF

Resolution

Date: 28 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Oct 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 17 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 STRATHMORE GARDENS LIMITED

1 REES DRIVE,STANMORE,HA7 4YN

Number:05366793
Status:ACTIVE
Category:Private Limited Company

BOSS CONTROLS LTD

1ST FLOOR THE STABLE BLOCK,HORSHAM,RH12 1RJ

Number:07308594
Status:ACTIVE
Category:Private Limited Company

CASTIOR LIMITED

KAJAINE HOUSE,EDGWARE,HA8 7DD

Number:07366927
Status:ACTIVE
Category:Private Limited Company

GEMELLE LIMITED

1-3 HIGH STREET,GREAT DUNMOW,CM6 1UU

Number:10846569
Status:ACTIVE
Category:Private Limited Company

GLOBAL MARITIME SCOTLAND LIMITED

43 WORSHIP STREET FIRST FLOOR,LONDON,EC2A 2DX

Number:02912969
Status:ACTIVE
Category:Private Limited Company

PROMENADE PROMOTIONS (PROM PROM)

CLEVELAND HOUSE,DAWLISH,EX7 9HZ

Number:04949029
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source