Farset Youth And Community Development Limited


Founded in 1987, Farset Youth And Community Development, classified under reg no. NI020232 is an active company. Currently registered at 466 Springfield Road BT12 7DW, the company has been in the business for 37 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely William A., Dorothy P. and Robert J. and others. In addition one secretary - William A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Farset Youth And Community Development Limited Address / Contact

Office Address 466 Springfield Road
Office Address2 Belfast
Town
Post code BT12 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI020232
Date of Incorporation Mon, 30th Mar 1987
Industry Non-trading company
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

William A.

Position: Secretary

Appointed: 05 August 2020

William A.

Position: Director

Appointed: 18 November 2014

Dorothy P.

Position: Director

Appointed: 27 November 2012

Robert J.

Position: Director

Appointed: 30 March 1987

Christopher M.

Position: Director

Appointed: 30 March 1987

John M.

Position: Director

Appointed: 18 November 2014

Resigned: 18 March 2015

William P.

Position: Director

Appointed: 01 April 2008

Resigned: 13 October 2021

Joseph C.

Position: Director

Appointed: 06 November 2007

Resigned: 27 February 2020

Thomas H.

Position: Secretary

Appointed: 15 October 2007

Resigned: 05 August 2020

Thomas H.

Position: Director

Appointed: 15 October 2007

Resigned: 19 October 2022

Frederick P.

Position: Director

Appointed: 25 February 2002

Resigned: 01 October 2006

Fred C.

Position: Director

Appointed: 11 January 2000

Resigned: 31 March 2009

Joseph H.

Position: Director

Appointed: 30 March 1987

Resigned: 11 January 2000

Elizabeth M.

Position: Director

Appointed: 30 March 1987

Resigned: 10 December 2002

Elizabeth M.

Position: Director

Appointed: 30 March 1987

Resigned: 13 October 2014

Hugh M.

Position: Director

Appointed: 30 March 1987

Resigned: 10 December 2002

Frederick P.

Position: Director

Appointed: 30 March 1987

Resigned: 11 January 2000

Arthur R.

Position: Director

Appointed: 30 March 1987

Resigned: 31 March 2009

Brian T.

Position: Director

Appointed: 30 March 1987

Resigned: 01 May 2005

Louis W.

Position: Director

Appointed: 30 March 1987

Resigned: 10 December 2002

Oliver S.

Position: Director

Appointed: 30 March 1987

Resigned: 01 April 2022

Robert M.

Position: Director

Appointed: 30 March 1987

Resigned: 31 March 2009

Joseph C.

Position: Director

Appointed: 30 March 1987

Resigned: 31 July 2006

Robert M.

Position: Director

Appointed: 30 March 1987

Resigned: 22 November 2023

Anne R.

Position: Director

Appointed: 30 March 1987

Resigned: 15 March 2019

Samuel A.

Position: Director

Appointed: 30 March 1987

Resigned: 01 July 2005

Thomas A.

Position: Director

Appointed: 30 March 1987

Resigned: 10 November 2015

Clarence F.

Position: Secretary

Appointed: 30 March 1987

Resigned: 22 November 2006

William C.

Position: Director

Appointed: 30 March 1987

Resigned: 01 July 2005

Clarence F.

Position: Director

Appointed: 30 March 1987

Resigned: 15 March 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 10 names. As BizStats identified, there is Dorothy P. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Christopher M. This PSC has significiant influence or control over the company,. The third one is Robert J., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Dorothy P.

Notified on 1 July 2016
Nature of control: significiant influence or control

Christopher M.

Notified on 1 July 2016
Nature of control: significiant influence or control

Robert J.

Notified on 1 July 2016
Nature of control: significiant influence or control

William A.

Notified on 1 July 2016
Nature of control: significiant influence or control

Robert M.

Notified on 1 July 2016
Ceased on 22 November 2023
Nature of control: significiant influence or control

Oliver S.

Notified on 1 July 2016
Ceased on 1 April 2022
Nature of control: significiant influence or control

William P.

Notified on 1 July 2016
Ceased on 13 October 2021
Nature of control: significiant influence or control

Thomas H.

Notified on 1 July 2016
Ceased on 5 August 2020
Nature of control: significiant influence or control

Joseph C.

Notified on 1 July 2016
Ceased on 27 February 2020
Nature of control: significiant influence or control

Anne R.

Notified on 1 July 2016
Ceased on 15 March 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 8th, December 2023
Free Download (8 pages)

Company search

Advertisements