FERMANAGH COMMUNITY TRANSPORT

42 Enniskillen Business Centre, 42 Enniskillen Business Centre,, Enniskillen, BT74 4RL, County Fermanagh
StatusACTIVE
Company No.NI610269
Category
Incorporated07 Dec 2011
Age12 years, 5 months, 27 days
JurisdictionNorthern Ireland

SUMMARY

FERMANAGH COMMUNITY TRANSPORT is an active with number NI610269. It was incorporated 12 years, 5 months, 27 days ago, on 07 December 2011. The company address is 42 Enniskillen Business Centre, 42 Enniskillen Business Centre,, Enniskillen, BT74 4RL, County Fermanagh.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-27

Officer name: Mr Barry Mcmanus

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Mcmanus

Termination date: 2020-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eileen Drumm

Appointment date: 2019-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Mcmanus

Appointment date: 2019-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-10

Officer name: Bernward Peter Maria Schuermann

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ciaran Rooney

Termination date: 2018-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Louise Mclaughlin-Borlace

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Richard Buchanan

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Dorothy Magowan

Appointment date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Allison Wendy Forbes

Appointment date: 2017-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-16

Officer name: Thomas Celestine Mcbride

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2015

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jan 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Second filing of form with form type

Date: 26 Jun 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry John Boyle

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ciaran Rooney

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Celestine Mcbride

Documents

View document PDF

Termination director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Irvine

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ciaran Rooney

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Buchanan

Documents

View document PDF

Incorporation company

Date: 07 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALIDO ELECTRIC LIMITED

UNIT 7, RICKINGHALL BUSINESS CENTRE ALLWOOD GREEN,DISS,IP22 1LQ

Number:02761552
Status:ACTIVE
Category:Private Limited Company

EASY AUTOMOTIVE LTD

WORK SPACE,WOLVERHAMPTON,WV2 1EL

Number:06572991
Status:ACTIVE
Category:Private Limited Company

JR'S VAN & TRUCK CENTRE LIMITED

709 PRINCES ROAD,KENT,DA2 6EF

Number:05219772
Status:ACTIVE
Category:Private Limited Company

M A ROGERS CONSTRUCTION LIMITED

47 BLACKWOOD ROAD,SUTTON COLDFIELD,B74 3PL

Number:05431679
Status:ACTIVE
Category:Private Limited Company

PHARMA PACKAGING SYSTEMS LIMITED

16 AINTREE ROAD,PERSHORE,WR10 2JN

Number:04529409
Status:ACTIVE
Category:Private Limited Company

SPINY ISLAND LTD

225 FLETCHER WAY,HEMEL HEMPSTEAD,HP2 5QR

Number:09352527
Status:ACTIVE
Category:Private Limited Company

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