Fraser Homes Limited OMAGH


Founded in 1982, Fraser Homes, classified under reg no. NI016255 is an active company. Currently registered at 72-74 Omagh Road BT78 3AJ, Omagh the company has been in the business for fourty two years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has one director. Derek K., appointed on 23 February 2018. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Margaret M. who worked with the the firm until 23 February 2018.

This company operates within the BT8 8AD postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1122891 . It is located at 19 Beechmount Road, Carryduff, Belfast with a total of 10 carsand 4 trailers.

Fraser Homes Limited Address / Contact

Office Address 72-74 Omagh Road
Office Address2 Dromore
Town Omagh
Post code BT78 3AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI016255
Date of Incorporation Wed, 17th Nov 1982
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Derek K.

Position: Director

Appointed: 23 February 2018

Arlene H.

Position: Director

Appointed: 17 November 1982

Resigned: 23 February 2018

Pearl M.

Position: Director

Appointed: 17 November 1982

Resigned: 23 February 2018

Diane F.

Position: Director

Appointed: 17 November 1982

Resigned: 03 February 2018

Carole H.

Position: Director

Appointed: 17 November 1982

Resigned: 23 February 2018

David F.

Position: Director

Appointed: 17 November 1982

Resigned: 23 February 2018

Margaret M.

Position: Director

Appointed: 17 November 1982

Resigned: 23 February 2018

William F.

Position: Director

Appointed: 17 November 1982

Resigned: 10 July 2000

Margaret M.

Position: Secretary

Appointed: 17 November 1982

Resigned: 23 February 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Derek K. This PSC has significiant influence or control over the company,.

Derek K.

Notified on 23 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth6 116 0215 412 2515 160 001
Balance Sheet
Cash Bank In Hand883 773264 511875 939
Current Assets12 567 66711 349 69510 489 840
Debtors346 621430 250230 283
Net Assets Liabilities Including Pension Asset Liability6 116 0215 412 2515 160 001
Stocks Inventory11 337 27310 654 9349 383 618
Tangible Fixed Assets104 194101 096175 712
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve6 115 9215 412 1515 159 901
Shareholder Funds6 116 0215 412 2515 160 001
Other
Creditors Due After One Year27 98013 38049 849
Creditors Due Within One Year6 527 8616 025 1615 455 703
Fixed Assets104 195101 097175 713
Investments Fixed Assets111
Net Current Assets Liabilities6 039 8065 324 5345 034 137
Number Shares Allotted 22
Par Value Share 11
Share Capital Allotted Called Up Paid222
Tangible Fixed Assets Additions 29 295133 770
Tangible Fixed Assets Cost Or Valuation839 201834 076797 916
Tangible Fixed Assets Depreciation735 007732 980622 204
Tangible Fixed Assets Depreciation Charged In Period 32 39359 154
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 34 420169 930
Tangible Fixed Assets Disposals 34 420169 930
Total Assets Less Current Liabilities6 144 0015 425 6315 209 850

Transport Operator Data

19 Beechmount Road
Address Carryduff
City Belfast
Post code BT8 8AD
Vehicles 10
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 13th, July 2023
Free Download (22 pages)

Company search

Advertisements