Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > FPM ACCOUNTANTS LIMITED
Company Information for

FPM ACCOUNTANTS LIMITED

DROMALANE MILL, THE QUAYS, NEWRY, BT35 8QS,
Company Registration Number
NI022968
Private Limited Company
Active

Company Overview

About Fpm Accountants Ltd
FPM ACCOUNTANTS LIMITED was founded on 1989-07-28 and has its registered office in Newry. The organisation's status is listed as "Active". Fpm Accountants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FPM ACCOUNTANTS LIMITED
 
Legal Registered Office
DROMALANE MILL
THE QUAYS
NEWRY
BT35 8QS
Other companies in BT35
 
Previous Names
PKF-FPM ACCOUNTANTS LIMITED06/05/2022
FPM ACCOUNTANTS LTD09/05/2014
Filing Information
Company Number NI022968
Company ID Number NI022968
Date formed 1989-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB187449949  
Last Datalog update: 2024-05-05 10:22:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FPM ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FPM ACCOUNTANTS LIMITED
The following companies were found which have the same name as FPM ACCOUNTANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FPM ACCOUNTANTS LLP FLOOR 4 DROMALANE MILL THE QUAYS NEWRY CO DOWN BT35 8QS Dissolved Company formed on the 2005-04-21

Company Officers of FPM ACCOUNTANTS LIMITED

Current Directors
Officer Role Date Appointed
FEARGAL P MCCORMACK
Company Secretary 1989-07-28
ALISON JUNE BURNSIDE
Director 2014-05-07
TERESA MARGARET CAMPBELL
Director 2014-05-07
GARY DIGNEY
Director 2018-04-16
MICHAEL MARTIN FARRELL
Director 2014-05-07
JAMES LOWRY GRANT
Director 2014-11-30
PATRICK DALLAN HARTY
Director 1989-07-28
MICHELLE PATRICIA HAWKINS
Director 2014-05-07
SEAMAS KEATING
Director 2015-06-04
RUAIRI MARTIN
Director 2014-05-07
FEARGAL PADRAIG MCCORMACK
Director 1989-07-28
MALACHY MCLERNON
Director 2015-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JUNE BURNSIDE FPM ACCOUNTANCY SERVICES LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active - Proposal to Strike off
TERESA MARGARET CAMPBELL GOVERNING BODIES ASSOCIATION (NORTHERN IRELAND)-THE Director 2018-04-18 CURRENT 2002-08-05 Active
TERESA MARGARET CAMPBELL FPM ACCOUNTANCY SERVICES LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active - Proposal to Strike off
GARY DIGNEY NEWRY CHAMBER OF COMMERCE & TRADE Director 2017-11-07 CURRENT 1892-02-19 Active
MICHAEL MARTIN FARRELL FPM ACCOUNTANCY SERVICES LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active - Proposal to Strike off
JAMES LOWRY GRANT ENTERPRISE NORTHERN IRELAND LTD Director 2015-12-10 CURRENT 2000-06-12 Active
JAMES LOWRY GRANT JL GRANT & CO. LTD Director 2011-02-04 CURRENT 2011-02-04 Active
PATRICK DALLAN HARTY FPM CORPORATE FINANCE LIMITED Director 2006-12-12 CURRENT 2006-12-12 Active - Proposal to Strike off
MICHELLE PATRICIA HAWKINS FPM ACCOUNTANCY SERVICES LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active - Proposal to Strike off
RUAIRI MARTIN FPM ACCOUNTANCY SERVICES LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active - Proposal to Strike off
FEARGAL PADRAIG MCCORMACK PKF (UKI) LIMITED Director 2016-12-08 CURRENT 2013-12-23 Active
FEARGAL PADRAIG MCCORMACK THE NORTHERN IRELAND SCIENCE PARK TRUST Director 2015-03-25 CURRENT 2010-11-15 Active
FEARGAL PADRAIG MCCORMACK FPM ACCOUNTANCY SERVICES LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active - Proposal to Strike off
FEARGAL PADRAIG MCCORMACK VELA MICROBOARDS NI LIMITED Director 2005-03-25 CURRENT 2004-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12APPOINTMENT TERMINATED, DIRECTOR JAMES LOWRY GRANT
2024-01-04Change of details for Pioneer Bidco Limited as a person with significant control on 2023-10-20
2024-01-02FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-23DIRECTOR APPOINTED STEPHEN SMYTH
2023-04-26CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-04-26CESSATION OF FEARGAL PADRAIG MCCORMACK AS A PERSON OF SIGNIFICANT CONTROL
2023-04-26CESSATION OF PATRICK DALLAN HARTY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-26Notification of Pioneer Bidco Limited as a person with significant control on 2022-08-31
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE NI0229680006
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-06CERTNMCompany name changed pkf-fpm accountants LIMITED\certificate issued on 06/05/22
2022-04-26SH06Cancellation of shares. Statement of capital on 2022-02-14 GBP 93.60
2022-04-14SH03Purchase of own shares
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0229680001
2022-02-17APPOINTMENT TERMINATED, DIRECTOR ALISON JUNE BURNSIDE
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JUNE BURNSIDE
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-10SH06Cancellation of shares. Statement of capital on 2019-07-08 GBP 99.60
2019-10-10SH03Purchase of own shares
2019-08-09TM02Termination of appointment of Ruairi Martin on 2019-07-04
2019-07-03AP03Appointment of Mr Ruairi Martin as company secretary on 2018-08-31
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RUAIRI MARTIN
2019-07-03TM02Termination of appointment of Feargal P Mccormack on 2018-08-31
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-07SH08Change of share class name or designation
2018-06-07RES12Resolution of varying share rights or name
2018-06-07RES01ADOPT ARTICLES 18/04/2018
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 105.6
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-06-05AP01DIRECTOR APPOINTED MR GARY DIGNEY
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-20SH0101/12/16 STATEMENT OF CAPITAL GBP 105.60
2017-03-20SH0101/12/15 STATEMENT OF CAPITAL GBP 104.40
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 104.4
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-14LATEST SOC14/02/16 STATEMENT OF CAPITAL;GBP 104.4
2016-02-14AR0117/01/16 ANNUAL RETURN FULL LIST
2016-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0229680003
2016-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0229680002
2015-06-05AP01DIRECTOR APPOINTED MR SEAMAS KEATING
2015-03-03AP01DIRECTOR APPOINTED MR MALACHY MCLERNON
2015-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 102.04
2015-01-23AR0117/01/15 ANNUAL RETURN FULL LIST
2014-12-03AP01DIRECTOR APPOINTED MR JAMES LOWRY GRANT
2014-12-03SH0130/11/14 STATEMENT OF CAPITAL GBP 102.04
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 0229680001
2014-05-19SH0107/05/14 STATEMENT OF CAPITAL GBP 100
2014-05-16AA01Current accounting period shortened from 30/04/15 TO 31/03/15
2014-05-14AP01DIRECTOR APPOINTED RUAIRI MARTIN
2014-05-14AP01DIRECTOR APPOINTED MICHAEL MARTIN FARRELL
2014-05-14AP01DIRECTOR APPOINTED MISS ALISON JUNE BURNSIDE
2014-05-14AP01DIRECTOR APPOINTED MICHELLE PATRICIA HAWKINS
2014-05-14AP01DIRECTOR APPOINTED MRS TERESA MARGARET CAMPBELL
2014-05-09SH02SUB-DIVISION 07/05/14
2014-05-09CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-09RES01ADOPT ARTICLES 07/05/2014
2014-05-09RES15CHANGE OF NAME 07/05/2014
2014-05-09CERTNMCOMPANY NAME CHANGED FPM ACCOUNTANTS LTD CERTIFICATE ISSUED ON 09/05/14
2014-05-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-21AR0117/01/14 FULL LIST
2014-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-02-21AR0117/01/13 FULL LIST
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-02-14AR0117/01/12 FULL LIST
2012-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-02-07AR0117/01/11 FULL LIST
2011-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DALLAN HARTY / 17/01/2011
2011-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-21AR0117/01/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HARTY / 17/01/2010
2010-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-01-05AR0117/01/09 FULL LIST
2009-03-09371SR(NI)17/01/08
2009-02-06AC(NI)30/04/08 ANNUAL ACCTS
2008-03-01AC(NI)30/04/07 ANNUAL ACCTS
2008-02-10371S(NI)17/01/08 ANNUAL RETURN SHUTTLE
2007-02-12AC(NI)30/04/06 ANNUAL ACCTS
2007-01-17371S(NI)17/01/07 ANNUAL RETURN SHUTTLE
2006-06-15UDM+A(NI)UPDATED MEM AND ARTS
2006-04-27CERTC(NI)CERT CHANGE
2006-04-27CNRES(NI)RESOLUTION TO CHANGE NAME
2006-04-03371S(NI)17/01/06 ANNUAL RETURN SHUTTLE
2006-03-22AC(NI)30/04/05 ANNUAL ACCTS
2005-01-17AC(NI)30/04/04 ANNUAL ACCTS
2005-01-17371S(NI)17/01/05 ANNUAL RETURN SHUTTLE
2004-01-23AC(NI)30/04/03 ANNUAL ACCTS
2004-01-23371S(NI)17/01/04 ANNUAL RETURN SHUTTLE
2004-01-23295(NI)CHANGE IN SIT REG ADD
2003-01-16AC(NI)30/04/02 ANNUAL ACCTS
2003-01-16371S(NI)17/01/03 ANNUAL RETURN SHUTTLE
2002-01-22AC(NI)30/04/01 ANNUAL ACCTS
2002-01-22371S(NI)17/01/02 ANNUAL RETURN SHUTTLE
2001-01-20371S(NI)17/01/01 ANNUAL RETURN SHUTTLE
2001-01-20AC(NI)30/04/00 ANNUAL ACCTS
2000-02-05AC(NI)30/04/99 ANNUAL ACCTS
2000-01-25371S(NI)17/01/00 ANNUAL RETURN SHUTTLE
1999-03-03371S(NI)17/01/99 ANNUAL RETURN SHUTTLE
1999-02-08AC(NI)30/04/98 ANNUAL ACCTS
1998-02-05AC(NI)30/04/97 ANNUAL ACCTS
1998-02-05371S(NI)17/01/98 ANNUAL RETURN SHUTTLE
1997-01-25371S(NI)17/01/97 ANNUAL RETURN SHUTTLE
1997-01-25G98-2(NI)RETURN OF ALLOT OF SHARES
1997-01-25296(NI)CHANGE OF DIRS/SEC
1997-01-25AC(NI)30/04/96 ANNUAL ACCTS
1996-08-12RES(NI)SPECIAL/EXTRA RESOLUTION
1996-02-12371S(NI)18/01/96 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FPM ACCOUNTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FPM ACCOUNTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-18 Outstanding FEARGHAL MCCORMACK
2015-06-12 Outstanding NORTHERN BANK LIMITED
2014-06-11 Outstanding ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FPM ACCOUNTANTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 10
Shareholder Funds 2012-05-01 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FPM ACCOUNTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FPM ACCOUNTANTS LIMITED
Trademarks
We have not found any records of FPM ACCOUNTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FPM ACCOUNTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as FPM ACCOUNTANTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FPM ACCOUNTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FPM ACCOUNTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FPM ACCOUNTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.