FIESTA BLINDS & FABRICS LIMITED

Register to unlock more data on OkredoRegister

FIESTA BLINDS & FABRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI029358

Incorporation date

16/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fiesta Blinds & Fabrics Ltd 1 Springrowth Business Park, Springtown Industrial Estate, Derry BT48 0LYCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1995)
dot icon30/03/2026
Secretary's details changed for Anne Mc Dermott on 2026-03-30
dot icon26/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon16/08/2022
Micro company accounts made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon14/05/2020
Micro company accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-03-16 with updates
dot icon22/04/2020
Appointment of Mr Paul Michael Mcdermott as a director on 2019-10-23
dot icon22/04/2020
Notification of Party Warehouse Ltd as a person with significant control on 2019-10-23
dot icon22/04/2020
Cessation of Paul Mc Cartney as a person with significant control on 2019-10-23
dot icon22/04/2020
Termination of appointment of Paul Mc Cartney as a director on 2019-10-23
dot icon14/02/2020
Registered office address changed from Springrowth House Springrowth Business Park Ballinska Road Derry BT48 0NA to Fiesta Blinds & Fabrics Ltd 1 Springrowth Business Park Springtown Industrial Estate Derry BT48 0LY on 2020-02-14
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-03-16 with updates
dot icon12/04/2019
Notification of Anne Mcdermott as a person with significant control on 2018-04-04
dot icon12/04/2019
Notification of Paul Mc Cartney as a person with significant control on 2018-04-04
dot icon12/04/2019
Cessation of William Joseph Mc Cartney as a person with significant control on 2018-07-16
dot icon12/04/2019
Termination of appointment of Wiliam J. Mc Cartney as a director on 2018-07-16
dot icon18/05/2018
Micro company accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon20/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon10/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
16/03/09 annual return shuttle
dot icon18/02/2009
31/03/08 annual accts
dot icon23/07/2008
16/03/08 annual return shuttle
dot icon17/02/2008
31/03/07 annual accts
dot icon22/05/2007
Mortgage satisfaction
dot icon22/03/2007
16/03/07 annual return shuttle
dot icon16/01/2007
31/03/06 annual accts
dot icon06/05/2006
16/03/06 annual return shuttle
dot icon06/02/2006
31/03/05 annual accts
dot icon06/08/2004
31/03/04 annual accts
dot icon08/04/2004
16/03/04 annual return shuttle
dot icon05/09/2003
31/03/03 annual accts
dot icon12/03/2003
16/03/03 annual return shuttle
dot icon20/09/2002
Return of allot of shares
dot icon18/09/2002
31/03/02 annual accts
dot icon26/07/2002
16/03/02 annual return shuttle
dot icon28/11/2001
Particulars of a mortgage charge
dot icon22/11/2001
31/03/01 annual accts
dot icon29/09/2001
Return of allot of shares
dot icon24/03/2001
16/03/01 annual return shuttle
dot icon05/02/2001
31/03/00 annual accts
dot icon08/04/2000
16/03/00 annual return shuttle
dot icon09/02/2000
31/03/99 annual accts
dot icon15/03/1999
16/03/99 annual return shuttle
dot icon30/01/1999
31/03/98 annual accts
dot icon11/03/1998
16/03/98 annual return shuttle
dot icon07/02/1998
31/03/97 annual accts
dot icon26/03/1997
16/03/97 annual return shuttle
dot icon21/02/1997
31/03/96 annual accts
dot icon08/05/1996
16/03/96 annual return shuttle
dot icon08/05/1996
Change of dirs/sec
dot icon04/12/1995
Notice of ARD
dot icon16/03/1995
Memorandum
dot icon16/03/1995
Articles
dot icon16/03/1995
Decln complnce reg new co
dot icon16/03/1995
Pars re dirs/sit reg off
dot icon16/03/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
123.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdermott, Anne
Director
16/03/1995 - Present
4
Mcdermott, Paul Michael
Director
23/10/2019 - Present
6
Mc Dermott, Anne
Secretary
16/03/1995 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIESTA BLINDS & FABRICS LIMITED

FIESTA BLINDS & FABRICS LIMITED is an(a) Active company incorporated on 16/03/1995 with the registered office located at Fiesta Blinds & Fabrics Ltd 1 Springrowth Business Park, Springtown Industrial Estate, Derry BT48 0LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIESTA BLINDS & FABRICS LIMITED?

toggle

FIESTA BLINDS & FABRICS LIMITED is currently Active. It was registered on 16/03/1995 .

Where is FIESTA BLINDS & FABRICS LIMITED located?

toggle

FIESTA BLINDS & FABRICS LIMITED is registered at Fiesta Blinds & Fabrics Ltd 1 Springrowth Business Park, Springtown Industrial Estate, Derry BT48 0LY.

What does FIESTA BLINDS & FABRICS LIMITED do?

toggle

FIESTA BLINDS & FABRICS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for FIESTA BLINDS & FABRICS LIMITED?

toggle

The latest filing was on 30/03/2026: Secretary's details changed for Anne Mc Dermott on 2026-03-30.