FISH MOURNE LIMITED - COLERAINE
Company Profile | Company Filings |
Overview
FISH MOURNE LIMITED is a Private Limited Company from COLERAINE and has the status: Active.
FISH MOURNE LIMITED was incorporated 13 years ago on 28/05/2010 and has the registered number: NI603303. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
FISH MOURNE LIMITED was incorporated 13 years ago on 28/05/2010 and has the registered number: NI603303. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
FISH MOURNE LIMITED - COLERAINE
This company is listed in the following categories:
03120 - Freshwater fishing
03120 - Freshwater fishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
CUTTS HOUSE, 54
COLERAINE
COUNTY LONDONDERRY
BT51 3RL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/06/2023 | 02/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HUGH EDWARD MONTGOMERY | Jul 1960 | British | Director | 2010-05-28 | CURRENT |
MR MATTHEW JOHN STUART | Jul 1986 | British | Director | 2013-05-09 | CURRENT |
MR DAVID LAUGHLIN | Jun 1960 | British | Director | 2017-05-31 | CURRENT |
LORD JAMES HAROLD CHARLES HAMILTON | Aug 1969 | British | Director | 2010-05-28 | CURRENT |
MR ROBERT WILLIAM LOWRY SCOTT | Jun 1951 | British | Director | 2010-05-28 UNTIL 2013-05-09 | RESIGNED |
MR BRIAN NICHOLAS HARRIS | Dec 1931 | British | Director | 2010-05-28 UNTIL 2011-03-31 | RESIGNED |
MR DAVID ISAAC AGNEW | Dec 1945 | British | Director | 2011-04-01 UNTIL 2017-05-31 | RESIGNED |
CHARLES JOHN HAMILTON FISHER | Secretary | 2010-05-28 UNTIL 2012-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Laughlin | 2017-05-31 | 6/1960 | Coleraine Derry | Significant influence or control |
Lord James Harold Charles Hamilton | 2017-04-06 | 8/1969 | Omagh Tyrone | Significant influence or control |
Mr Matthew John Stuart | 2017-04-06 | 7/1986 | Omagh Tyrone | Significant influence or control |
Mr Hugh Edward Montgomery | 2016-04-06 | 7/1960 | Coleraine County Londonderry | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Fish Mourne Limited Filleted accounts for Companies House (small and micro) | 2022-05-31 | 28-02-2022 | £10,293 Cash £17,824 equity |
Fish Mourne Limited Filleted accounts for Companies House (small and micro) | 2021-06-10 | 28-02-2021 | £13,377 Cash £14,680 equity |
Fish Mourne Limited Filleted accounts for Companies House (small and micro) | 2020-06-09 | 29-02-2020 | £16,008 Cash £13,060 equity |
Fish Mourne Limited Filleted accounts for Companies House (small and micro) | 2019-06-19 | 28-02-2019 | £6,882 Cash £4,024 equity |
Fish Mourne Limited Filleted accounts for Companies House (small and micro) | 2018-08-09 | 28-02-2018 | £3,894 Cash £1,220 equity |
Micro-entity Accounts - FISH MOURNE LIMITED | 2017-08-23 | 28-02-2017 | £244 equity |
Abbreviated Company Accounts - FISH MOURNE LIMITED | 2016-06-08 | 28-02-2016 | £2,215 Cash £323 equity |