FINTEC CRUSHING & SCREENING LTD

Register to unlock more data on OkredoRegister

FINTEC CRUSHING & SCREENING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI041727

Incorporation date

12/10/2001

Size

Dormant

Contacts

Registered address

Registered address

Tullyvannon, Ballygawley, Dungannon, Co Tyrone BT70 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2001)
dot icon14/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon03/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon09/12/2022
Termination of appointment of Richard Harris as a director on 2022-12-09
dot icon09/12/2022
Appointment of Mr Dipak Patel as a director on 2022-12-09
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon21/10/2019
Notification of Sandvik Holdings Limited as a person with significant control on 2016-04-06
dot icon21/10/2019
Withdrawal of a person with significant control statement on 2019-10-21
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon11/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/01/2018
Appointment of Mr Richard Harris as a director on 2018-01-02
dot icon04/01/2018
Termination of appointment of Andrew Taylor as a director on 2018-01-02
dot icon02/11/2017
Full accounts made up to 2016-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon18/01/2017
Director's details changed for Andrew Taylor on 2017-01-01
dot icon18/01/2017
Secretary's details changed for Mr Dipak Patel on 2017-01-01
dot icon02/12/2016
Appointment of Ms Alison Mary Ronnie as a director on 2016-11-28
dot icon02/12/2016
Termination of appointment of Joseph Alan Boulton as a director on 2016-11-28
dot icon02/12/2016
Termination of appointment of Terence Allison as a director on 2016-11-28
dot icon21/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon21/11/2016
Termination of appointment of Gregory Cooper as a secretary on 2016-10-01
dot icon21/11/2016
Appointment of Mr Dipak Patel as a secretary on 2016-10-01
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/01/2016
Compulsory strike-off action has been discontinued
dot icon26/01/2016
Annual return made up to 2015-10-12 with full list of shareholders
dot icon26/01/2016
Termination of appointment of Andrew Kjellberg as a director on 2015-02-28
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/03/2014
Termination of appointment of Duncan Mcgregor as a director
dot icon13/03/2014
Appointment of Mr Terence Allison as a director
dot icon10/01/2014
Annual return made up to 2013-10-12 with full list of shareholders
dot icon10/01/2014
Termination of appointment of Andrew Mcmanus as a secretary
dot icon10/01/2014
Appointment of Mr Gregory Cooper as a secretary
dot icon10/01/2014
Termination of appointment of Thomas Schulz as a director
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon02/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-10-12
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/03/2012
Appointment of Duncan James Mcgregor as a director
dot icon28/03/2012
Appointment of Andrew Taylor as a director
dot icon28/03/2012
Appointment of Joseph Alan Boulton as a director
dot icon21/02/2012
Termination of appointment of Thomas Warringer as a director
dot icon21/02/2012
Termination of appointment of Stephen Powell as a director
dot icon14/11/2011
Director's details changed for Thomas Schulz on 2011-08-23
dot icon14/11/2011
Director's details changed for Stephen John Powell on 2011-08-23
dot icon14/11/2011
Director's details changed for Andrew Kjellberg on 2011-08-23
dot icon14/11/2011
Secretary's details changed for Mr Andrew Mcmanus on 2011-08-23
dot icon14/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon08/11/2010
Director's details changed for Thomas Anders Warringer on 2010-11-08
dot icon08/11/2010
Director's details changed for Thomas Schulz on 2010-11-08
dot icon08/11/2010
Director's details changed for Andrew Kjellberg on 2010-11-08
dot icon08/11/2010
Director's details changed for Stephen John Powell on 2010-11-08
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon22/12/2009
Termination of appointment of Kavko Juuri as a director
dot icon15/11/2009
Full accounts made up to 2008-12-31
dot icon02/08/2009
Change of dirs/sec
dot icon16/04/2009
Change of dirs/sec
dot icon16/04/2009
Change of dirs/sec
dot icon04/12/2008
12/10/08 annual return shuttle
dot icon21/10/2008
Auditor resignation
dot icon20/10/2008
31/12/07 annual accts
dot icon27/05/2008
Change of dirs/sec
dot icon07/04/2008
Change of dirs/sec
dot icon07/04/2008
Change of dirs/sec
dot icon12/03/2008
Change of dirs/sec
dot icon12/03/2008
Change of dirs/sec
dot icon12/03/2008
Change of dirs/sec
dot icon12/03/2008
Change of dirs/sec
dot icon12/03/2008
Change of dirs/sec
dot icon12/03/2008
Change of dirs/sec
dot icon12/03/2008
Change of dirs/sec
dot icon14/06/2007
Mortgage satisfaction
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Updated articles
dot icon16/05/2007
Updated articles
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Change of dirs/sec
dot icon11/05/2007
31/12/06 annual accts
dot icon03/11/2006
31/12/05 annual accts
dot icon11/10/2006
12/10/06 annual return shuttle
dot icon17/09/2006
Change of dirs/sec
dot icon20/03/2006
Change of dirs/sec
dot icon02/02/2006
31/12/04 annual accts
dot icon28/01/2006
Return of allot of shares
dot icon21/01/2006
12/10/04 annual return shuttle
dot icon16/01/2006
Updated mem and arts
dot icon15/01/2006
12/10/05 annual return shuttle
dot icon21/12/2005
Cert change
dot icon21/12/2005
Chng name res fee waived
dot icon30/03/2005
Change of dirs/sec
dot icon10/11/2004
31/12/03 annual accts
dot icon25/02/2004
31/12/02 annual accts
dot icon08/10/2003
12/10/03 annual return shuttle
dot icon27/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Return of allot of shares
dot icon24/03/2003
Change of dirs/sec
dot icon24/03/2003
Change of dirs/sec
dot icon24/03/2003
Updated mem and arts
dot icon24/03/2003
Return of allot of shares
dot icon11/02/2003
Change of ARD
dot icon09/10/2002
12/10/02 annual return shuttle
dot icon28/07/2002
Articles
dot icon28/07/2002
Resolutions
dot icon19/07/2002
Return of allot of shares
dot icon01/07/2002
Particulars of a mortgage charge
dot icon06/03/2002
Change of dirs/sec
dot icon06/03/2002
Change of dirs/sec
dot icon06/03/2002
Return of allot of shares
dot icon30/01/2002
Particulars of a mortgage charge
dot icon06/12/2001
Change of dirs/sec
dot icon06/12/2001
Change of dirs/sec
dot icon06/12/2001
Change in sit reg add
dot icon12/10/2001
Pars re dirs/sit reg off
dot icon12/10/2001
Decln complnce reg new co
dot icon12/10/2001
Memorandum
dot icon12/10/2001
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skold, Gert Sven Ove
Director
08/10/2007 - 22/04/2009
6
Schulz, Thomas
Director
08/10/2007 - 25/01/2013
6
Mcmanus, Andrew Craig
Secretary
08/10/2007 - 30/04/2013
9
Palmer, Robert Desmond
Director
12/10/2001 - 20/11/2001
621
Watson, Hubert John
Director
20/11/2001 - 08/10/2007
18

Persons with Significant Control

1
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 FINTEC CRUSHING & SCREENING LTD

FINTEC CRUSHING & SCREENING LTD is an(a) Active company incorporated on 12/10/2001 with the registered office located at Tullyvannon, Ballygawley, Dungannon, Co Tyrone BT70 2HW. 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 FINTEC CRUSHING & SCREENING LTD?

toggle

FINTEC CRUSHING & SCREENING LTD is currently Active. It was registered on 12/10/2001 .

Where is FINTEC CRUSHING & SCREENING LTD located?

toggle

FINTEC CRUSHING & SCREENING LTD is registered at Tullyvannon, Ballygawley, Dungannon, Co Tyrone BT70 2HW.

What does FINTEC CRUSHING & SCREENING LTD do?

toggle

FINTEC CRUSHING & SCREENING LTD operates in the Manufacture of machinery for mining (28.92/1 - SIC 2007) sector.

What is the latest filing for FINTEC CRUSHING & SCREENING LTD?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-12 with no updates.