Fourds Limited MAGHERAFELT


Founded in 2005, Fourds, classified under reg no. NI055056 is an active company. Currently registered at 26b 26B Station Road BT45 5DN, Magherafelt the company has been in the business for 19 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

At the moment there are 7 directors in the the firm, namely Ciara M., Laurence D. and Kevin M. and others. In addition one secretary - Ide D. - is with the company. As of 25 April 2024, there was 1 ex secretary - Dorothy K.. There were no ex directors.

Fourds Limited Address / Contact

Office Address 26b 26B Station Road
Office Address2 Moneymore
Town Magherafelt
Post code BT45 5DN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI055056
Date of Incorporation Fri, 6th May 2005
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Ciara M.

Position: Director

Appointed: 01 March 2019

Laurence D.

Position: Director

Appointed: 07 May 2015

Kevin M.

Position: Director

Appointed: 07 May 2015

Mark W.

Position: Director

Appointed: 07 May 2015

Brian O.

Position: Director

Appointed: 07 May 2015

Cormac D.

Position: Director

Appointed: 06 May 2005

Ide D.

Position: Director

Appointed: 06 May 2005

Ide D.

Position: Secretary

Appointed: 06 May 2005

Dorothy K.

Position: Secretary

Appointed: 06 May 2005

Resigned: 06 May 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we established, there is Cormac D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Bloc Global Limited that entered Douglas, Isle Of Man as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Ide D., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Cormac D.

Notified on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bloc Global Limited

10a PO BOX 145, Level 6, 10a Prospect Hill, Douglas, IM99 1FY, PO Box PO BOX 145, Isle Of Man

Legal authority Companies Act 2006
Legal form Limited
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 018779v
Notified on 30 April 2021
Ceased on 30 April 2021
Nature of control: 75,01-100% shares

Ide D.

Notified on 1 July 2016
Ceased on 30 April 2021
Nature of control: 25-50% shares

Cormac D.

Notified on 1 July 2016
Ceased on 30 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-30
Net Worth440 908764 485980 304
Balance Sheet
Cash Bank In Hand209 375163 94598 391
Current Assets1 317 2641 707 7941 880 965
Debtors948 5901 167 7721 351 174
Net Assets Liabilities Including Pension Asset Liability440 908764 485980 304
Stocks Inventory159 299376 077431 400
Tangible Fixed Assets385 007414 9512 391 564
Reserves/Capital
Called Up Share Capital222
Profit Loss Account Reserve440 906764 483980 302
Shareholder Funds440 908764 485980 304
Other
Creditors Due After One Year89 41047 7071 676 298
Creditors Due Within One Year1 115 223869 3191 554 158
Fixed Assets385 007414 9512 391 565
Investments Fixed Assets  1
Net Current Assets Liabilities202 041838 475326 807
Number Shares Allotted 22
Par Value Share 11
Provisions For Liabilities Charges56 73056 23461 770
Share Capital Allotted Called Up Paid222
Tangible Fixed Assets Additions 128 8612 094 795
Tangible Fixed Assets Cost Or Valuation544 827673 6882 756 972
Tangible Fixed Assets Depreciation159 820258 737365 408
Tangible Fixed Assets Depreciation Charged In Period 98 917109 191
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 520
Tangible Fixed Assets Disposals  11 511
Total Assets Less Current Liabilities587 048868 4262 718 372

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 30th April 2023
filed on: 15th, February 2024
Free Download (43 pages)

Company search

Advertisements