You are here: bizstats.co.uk > a-z index > F list > FP list

Fpm Quarries Limited MAGHERAFELT


Founded in 2015, Fpm Quarries, classified under reg no. NI634940 is an active company. Currently registered at 3 Drumard Road BT45 8QA, Magherafelt the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 22nd September 2016 Fpm Quarries Limited is no longer carrying the name Buchan Precast.

The company has 3 directors, namely Hugh M., Mark M. and Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 19 November 2015 and Hugh M. and Mark M. have been with the company for the least time - from 21 September 2016. As of 10 May 2024, there was 1 ex director - Clare L.. There were no ex secretaries.

Fpm Quarries Limited Address / Contact

Office Address 3 Drumard Road
Office Address2 Knockloughrim
Town Magherafelt
Post code BT45 8QA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI634940
Date of Incorporation Thu, 19th Nov 2015
Industry Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Hugh M.

Position: Director

Appointed: 21 September 2016

Mark M.

Position: Director

Appointed: 21 September 2016

Paul M.

Position: Director

Appointed: 19 November 2015

Clare L.

Position: Director

Appointed: 19 November 2015

Resigned: 31 December 2020

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Paul M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Buchan Precast September 22, 2016
C.v. Buchan Concrete Products November 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand37 54014 3479 40135 81919 49919 27919 07918 879
Current Assets50 04126 84821 902568 89819 50019 28019 080 
Debtors12 50112 50112 501533 0791111
Other Debtors 12 50112 50123 4141111
Other
Average Number Employees During Period     111
Corporation Tax Payable 4 9756386    
Creditors50 0535 9751 006548 4595050  
Income From Related Parties   412 220    
Net Current Assets Liabilities-1220 87320 89620 43919 45019 23019 08018 880
Number Shares Issued Fully Paid 11     
Other Creditors 1 0001 000452 1645050  
Other Disposals Intangible Assets   350 000    
Other Disposals Property Plant Equipment   12 500    
Other Taxation Social Security Payable   95 824    
Par Value Share 11     
Total Additions Including From Business Combinations Property Plant Equipment   12 500    
Trade Creditors Trade Payables   85    
Trade Debtors Trade Receivables   509 665    

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Monday 13th November 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search

Advertisements