FERROVIAL CONSTRUCTION (IRELAND) LIMITED

Floor 3 Block 3 Floor 3 Block 3, Dublin 2, D02 Y754, Ireland
StatusACTIVE
Company No.NF004064
Category
Incorporated16 Nov 2005
Age18 years, 7 months, 19 days
JurisdictionUnited Kingdom

SUMMARY

FERROVIAL CONSTRUCTION (IRELAND) LIMITED is an active with number NF004064. It was incorporated 18 years, 7 months, 19 days ago, on 16 November 2005. The company address is Floor 3 Block 3 Floor 3 Block 3, Dublin 2, D02 Y754, Ireland.



Company Fillings

Termination person authorised overseas company

Date: 12 Dec 2023

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR014176 Person Authorised to Accept terminated 28/11/2023 michael johnston

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 12 Dec 2023

Category: Officers

Sub Category: Appointments

Type: OSAP07

Change date: 2022-09-29

Officer name: Maria Del Sol Toribio Garcia

New address: 3rd Floor Building 5 Chiswick Business Park, London, W4 5YF, England

Branch number: BR014176

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Sep 2023

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Maria Del Sol Toribio-Garcia

Appointment date: 2022-09-29

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 31 Aug 2023

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Ignacio Clopes

Termination date: 2020-01-08

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 31 Aug 2023

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ana Maria Diaz Del Campo Hortiguela

Termination date: 2019-04-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 31 Aug 2023

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mario Mostoles Nieto

Termination date: 2022-09-29

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 31 Aug 2023

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mauel Enrique Nieto Rodino

Termination date: 2020-01-08

Documents

View document PDF

Change company details overseas company with change details

Date: 31 Aug 2023

Category: Other

Type: OSCH02

Change date: 2023-02-13

Change address: 5th Floor Beaux Lane House, Mercer Street Lower, Dublin 2, Ireland

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 31 Aug 2023

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jose-Carlos Garrido-Lestache

Termination date: 2017-12-11

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Mar 2023

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Karl Goose

Appointment date: 2022-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change of name overseas by resolution with date

Date: 07 Aug 2020

Action Date: 03 Aug 2020

Category: Change-of-name

Type: OSNM01

Change date: 2020-08-03

Change name: Ferrovial agroman (ireland) LIMITED

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 27 Jul 2020

Category: Other

Type: OSCH01

Change date: 2020-07-21

Change type: Name Change

Change details: Ferrovial agroman ireland LTD

Branch number: BR014176

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 16 Apr 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2017-11-15

Officer name: Mario Mostoles Nieto

Documents

View document PDF

Change person director overseas company with change date

Date: 16 Apr 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2017-11-15

Officer name: Mauel Enrique Nieto Rodino

Documents

View document PDF

Change person director overseas company with change date

Date: 16 Apr 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2017-11-15

Officer name: Ana Maria Diaz Del Campo Hortiguela

Documents

View document PDF

Change person director overseas company with change date

Date: 16 Apr 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2017-11-15

Officer name: Jose-Carlos Garrido-Lestache

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 May 2016

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Cristina Hernandez

Termination date: 2015-10-12

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 Apr 2016

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ana Maria Diaz Del Campo Hortiguela

Appointment date: 2015-10-12

Documents

View document PDF

Termination person director overseas company

Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 01 Apr 2016

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Pedro Martinez Artigas

Termination date: 2013-09-30

Documents

View document PDF

Change person secretary overseas company with change date

Date: 07 Mar 2016

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: OSCH05

Change date: 2015-10-12

Officer name: Ignacio Clopes

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 Mar 2016

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mauel Enrique Nieto Rodino

Appointment date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Nov 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Julian Hernandez

Termination date: 2014-06-16

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Nov 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mario Mostoles Nieto

Appointment date: 2014-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return overseas company

Date: 15 Aug 2012

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return update with change details

Date: 15 Aug 2012

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Business Change Null

Branch number: BR014176

Documents

View document PDF

Annual return update with change details

Date: 15 Aug 2012

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Name Change Ferrovial Agroman (Ireland) Limited

Branch number: BR014176

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 15 Aug 2012

Category: Annual-return

Type: OSTN01-PAR

Representative details: Johnston Michael Murray House Murray Street Belfast Northern Irelandbt1 6Dn

Branch number: BR014176

Documents

View document PDF

Annual return update with change details

Date: 15 Aug 2012

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Address Change C/O Carson Mcdowell, Murray House, Murray Street, Belfast, BT1 6DN

Branch number: BR014176

Documents

View document PDF

Annual return update with change details

Date: 15 Aug 2012

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Change of Address C/O Carson Mcdowell, Murray House, Murray Street, Belfast, BT1 6DN

Branch number: NF004064

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 15 Aug 2012

Category: Annual-return

Type: OSTN01-PAR

Representative details: Pedro Martinez Artigas Plato Business Park Block 5 Unit 13 Damastown Road Mulhuddart Dublin Ireland

Branch number: BR014176

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2012

Action Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mario Mostoles Nieto

Termination date: 2010-12-15

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2012

Action Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jose Maria Asensio Rojo

Termination date: 2010-12-15

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Feb 2012

Action Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Cristina Hernandez

Appointment date: 2010-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director overseas company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Pedro Martinez Artigas

Documents

View document PDF

Appoint person director overseas company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mario Mostoles Nieto

Documents

View document PDF

Appoint person director overseas company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jose Maria Asensio Rojo

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Accounts

Type: ACX(NI)

Description: 30/11/05 annual accounts pt XX111

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Accounts

Type: ACX(NI)

Description: 30/11/06 annual accounts pt XX111

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Accounts

Type: ACX(NI)

Description: 30/11/07 annual accounts pt XX111

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 6421B(NI)

Description: Change dirs pt XX111 co

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Other

Type: 641(NI)

Description: List of docs pt XX111 co

Documents

View document PDF


Some Companies

HASTINGS ENGINEERING SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09627659
Status:ACTIVE
Category:Private Limited Company

JOSBEN ACCOUNTANCY LIMITED

30 BONCHURCH CLOSE,SOUTHAMPTON,SO16 3EH

Number:11124141
Status:ACTIVE
Category:Private Limited Company

KJ LOMAN LTD

25 MAIN STREET,LEICESTER,LE8 5QX

Number:10979463
Status:ACTIVE
Category:Private Limited Company

LEOPOLD FARMER LIMITED

6TH FLOOR,LONDON,W1F 7TG

Number:09313850
Status:ACTIVE
Category:Private Limited Company

P J PROPERTIES KENT LTD

17 HASBOROUGH ROAD,FOLKESTONE,CT19 6BQ

Number:10962731
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S P GULLIFER LIMITED

41 FALCONWOOD AVENUE,WELLING,DA16 2SL

Number:08158509
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source