FINTEC LIMITED

Register to unlock more data on OkredoRegister

FINTEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI048672

Incorporation date

12/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 20, Castle Street Bellaghy, Magherafelt, County Londonderry BT45 8LACopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon30/06/2022
Director's details changed for Mrs Julie Anne Rea on 2022-06-22
dot icon30/06/2022
Change of details for Mrs Julie Anne Rea as a person with significant control on 2022-06-22
dot icon30/06/2022
Director's details changed for Mr Brian Rea on 2022-06-22
dot icon12/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Change of share class name or designation
dot icon15/02/2021
Resolutions
dot icon30/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon30/07/2019
Satisfaction of charge 3 in full
dot icon11/07/2019
Satisfaction of charge 2 in full
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon10/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon14/10/2013
Director's details changed for Mrs Julie Anne Rea on 2013-09-09
dot icon14/10/2013
Director's details changed for Mr Brian Rea on 2013-09-09
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon08/10/2012
Appointment of Mrs Julie Anne Rea as a director
dot icon14/06/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon14/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon06/10/2011
Secretary's details changed for Brian Rea on 2011-10-05
dot icon06/10/2011
Register inspection address has been changed from 37 Church Street Magherafelt County Londonderry BT45 6AP Northern Ireland
dot icon06/10/2011
Register(s) moved to registered office address
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/03/2011
Registered office address changed from , 37 Church Street, Magherafelt, BT45 6AP on 2011-03-08
dot icon21/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/09/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon29/09/2010
Register(s) moved to registered inspection location
dot icon29/09/2010
Register inspection address has been changed
dot icon29/09/2010
Director's details changed for Brian Rea on 2010-09-29
dot icon09/02/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon09/02/2010
Director's details changed for Brian Rea on 2009-11-01
dot icon09/02/2010
Termination of appointment of Charles Rea as a secretary
dot icon09/02/2010
Appointment of Brian Rea as a secretary
dot icon25/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/09/2009
31/12/08 annual accts
dot icon26/05/2009
Particulars of a mortgage charge
dot icon24/11/2008
12/11/08 annual return shuttle
dot icon05/09/2008
31/12/07 annual accts
dot icon07/12/2007
12/11/07 annual return shuttle
dot icon27/11/2007
Mortgage satisfaction
dot icon18/09/2007
31/12/06 annual accts
dot icon01/12/2006
12/11/06 annual return shuttle
dot icon03/11/2006
31/12/05 annual accts
dot icon29/01/2006
12/11/05 annual return shuttle
dot icon07/01/2006
Change of dirs/sec
dot icon07/01/2006
Change of dirs/sec
dot icon22/12/2005
31/12/04 annual accts
dot icon09/11/2004
12/11/04 annual return shuttle
dot icon01/06/2004
Particulars of a mortgage charge
dot icon02/12/2003
Change of dirs/sec
dot icon02/12/2003
Change of dirs/sec
dot icon21/11/2003
Return of allot of shares
dot icon21/11/2003
Change of ARD
dot icon12/11/2003
Pars re dirs/sit reg off
dot icon12/11/2003
Articles
dot icon12/11/2003
Decln complnce reg new co
dot icon12/11/2003
Memorandum
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon+77.18 % *

* during past year

Cash in Bank

£495,222.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
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
4
1.40M
-
0.00
279.50K
-
2022
5
2.25M
-
0.00
495.22K
-
2022
5
2.25M
-
0.00
495.22K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

2.25M £Ascended61.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

495.22K £Ascended77.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rea, Brian
Director
12/11/2003 - Present
1
Rea, Julie Anne
Director
01/08/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About FINTEC LIMITED

FINTEC LIMITED is an(a) Active company incorporated on 12/11/2003 with the registered office located at Unit 2 20, Castle Street Bellaghy, Magherafelt, County Londonderry BT45 8LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of FINTEC LIMITED?

toggle

FINTEC LIMITED is currently Active. It was registered on 12/11/2003 .

Where is FINTEC LIMITED located?

toggle

FINTEC LIMITED is registered at Unit 2 20, Castle Street Bellaghy, Magherafelt, County Londonderry BT45 8LA.

What does FINTEC LIMITED do?

toggle

FINTEC LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does FINTEC LIMITED have?

toggle

FINTEC LIMITED had 5 employees in 2022.

What is the latest filing for FINTEC LIMITED?

toggle

The latest filing was on 28/08/2025: Total exemption full accounts made up to 2024-12-31.