Fintona
Omagh
BT78 2JJ
Northern Ireland
Director Name | Mr Simon John Hall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(5 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rye Hill Office Park Birmingham Road Allesley Coventry West Midlands CV5 9AB |
Director Name | Mr Martin McWilliams |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Campbell House, Unit B M8 Central Business Park Greenside Road Newhouse ML1 5FL Scotland |
Director Name | Mr Derek Irwin Keys |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 72-74 Omagh Road Dromore Tyrone BT78 3AJ Northern Ireland |
Director Name | Mr Liam Magee |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2017(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 May 2018) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Kevin McWilliams |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2017(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Owen Stanley Bolt |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverdown House Fair Oak Close Clyst Honiton Exeter EX5 2UX |
Director Name | Ms Laura Betty McAlister |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(3 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Registered Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Derek Keys 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 6 days from now) |
4 May 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
---|---|
30 March 2023 | Accounts for a small company made up to 30 June 2022 (7 pages) |
17 May 2022 | Termination of appointment of Laura Betty Mcalister as a director on 17 May 2022 (1 page) |
12 May 2022 | Accounts for a small company made up to 30 June 2021 (7 pages) |
5 May 2022 | Confirmation statement made on 2 May 2022 with updates (4 pages) |
4 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
18 May 2021 | Accounts for a small company made up to 30 June 2020 (7 pages) |
18 May 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
28 April 2020 | Appointment of Mr Simon John Hall as a director on 17 April 2020 (2 pages) |
21 April 2020 | Director's details changed for Ms Laura Betty Mcalister on 21 April 2020 (2 pages) |
21 April 2020 | Cessation of Denbow International Limited as a person with significant control on 2 May 2019 (1 page) |
21 April 2020 | Notification of Duo Operations Limited as a person with significant control on 2 May 2019 (2 pages) |
28 March 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
7 August 2019 | Previous accounting period extended from 30 March 2019 to 30 June 2019 (1 page) |
31 July 2019 | Termination of appointment of Owen Stanley Bolt as a director on 31 July 2019 (1 page) |
8 July 2019 | Confirmation statement made on 2 May 2019 with no updates (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 July 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
11 July 2018 | Director's details changed for Mr Martin Francis Mcwilliams on 1 May 2018 (2 pages) |
19 June 2018 | Appointment of Mr Owen Stanley Bolt as a director on 1 May 2018 (2 pages) |
19 June 2018 | Notification of Denbow International Limited as a person with significant control on 1 May 2018 (2 pages) |
19 June 2018 | Cessation of Kevin Mcwilliams as a person with significant control on 1 May 2018 (1 page) |
19 June 2018 | Cessation of Martin Francis Mcwilliams as a person with significant control on 1 May 2018 (1 page) |
18 June 2018 | Termination of appointment of Liam Magee as a director on 1 May 2018 (1 page) |
18 June 2018 | Appointment of Ms Laura Betty Mcalister as a director on 1 May 2018 (2 pages) |
18 June 2018 | Termination of appointment of Kevin Mcwilliams as a director on 1 May 2018 (1 page) |
14 May 2018 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA Scotland to 11-15 Thistle Street Edinburgh EH2 1DF on 14 May 2018 (1 page) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 October 2017 | Registered office address changed from Campbell House, Unit B M8 Central Business Park Greenside Road Newhouse ML1 5FL to 34 Melville Street Edinburgh EH3 7HA on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Campbell House, Unit B M8 Central Business Park Greenside Road Newhouse ML1 5FL to 34 Melville Street Edinburgh EH3 7HA on 24 October 2017 (1 page) |
23 June 2017 | Appointment of Mr Liam Magee as a director on 23 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Kevin Mcwilliams as a director on 23 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Liam Magee as a director on 23 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Kevin Mcwilliams as a director on 23 June 2017 (2 pages) |
2 May 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
2 May 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
14 February 2017 | Director's details changed for Mr Martin Mcwilliams on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Martin Mcwilliams on 14 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
7 February 2017 | Appointment of Mr Martin Mcwilliams as a director on 25 January 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
7 February 2017 | Termination of appointment of Derek Irwin Keys as a director on 25 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Derek Irwin Keys as a director on 25 January 2017 (1 page) |
7 February 2017 | Appointment of Mr Martin Mcwilliams as a director on 25 January 2017 (2 pages) |
16 January 2017 | Audited abridged accounts made up to 31 March 2016 (12 pages) |
16 January 2017 | Audited abridged accounts made up to 31 March 2016 (12 pages) |
20 October 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
20 October 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
28 January 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
23 February 2015 | Appointment of Derek Keys as a director on 13 February 2015 (3 pages) |
23 February 2015 | Appointment of Derek Keys as a director on 13 February 2015 (3 pages) |
19 February 2015 | Termination of appointment of Martin Mcwilliams as a director on 13 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Martin Mcwilliams as a director on 13 February 2015 (2 pages) |
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|