Background WavePink WaveYellow Wave

FARRANS (CONSTRUCTION) LIMITED (NI001654)

FARRANS (CONSTRUCTION) LIMITED (NI001654) is an active UK company. incorporated on 12 March 1943. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FARRANS (CONSTRUCTION) LIMITED has been registered for 83 years. Current directors include BEACOM, Mark, BROWN, Paul Richard, KERR, Jonathan and 4 others.

Company Number
NI001654
Status
active
Type
ltd
Incorporated
12 March 1943
Age
83 years
Address
101 Kingsway, Belfast, BT17 9NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEACOM, Mark, BROWN, Paul Richard, KERR, Jonathan, LAVERY, Dominic Peter, MCGUCKIAN, Darrell Martin, PARR, David Alderdice, WRIGHT, Warren Bryan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARRANS (CONSTRUCTION) LIMITED

FARRANS (CONSTRUCTION) LIMITED is an active company incorporated on 12 March 1943 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FARRANS (CONSTRUCTION) LIMITED was registered 83 years ago.(SIC: 99999)

Status

active

Active since 83 years ago

Company No

NI001654

LTD Company

Age

83 Years

Incorporated 12 March 1943

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

101 Kingsway Dunmurry Belfast, BT17 9NS,

Previous Addresses

C/O Northstone (Ni) Limited 99 Kingsway Dunmurry Belfast BT17 9NU
From: 12 March 1943To: 5 March 2026
Timeline

24 key events • 1943 - 2025

Funding Officers Ownership
Company Founded
Mar 43
Director Left
Feb 11
Director Left
Mar 12
Director Left
Nov 12
Director Left
Feb 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
May 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 18
Director Joined
Aug 18
Director Left
Jan 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
May 22
Director Left
Jul 22
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

TOLES, Maura

Active
Frogmore, St. AlbansAL2 2DD
Secretary
Appointed 31 Oct 2025

BEACOM, Mark

Active
Kingsway, BelfastBT17 9NS
Born March 1970
Director
Appointed 01 Jun 2022

BROWN, Paul Richard

Active
Frogmore, St. AlbansAL2 2DD
Born September 1974
Director
Appointed 31 Oct 2025

KERR, Jonathan

Active
Kingsway, BelfastBT17 9NS
Born July 1980
Director
Appointed 01 Sept 2020

LAVERY, Dominic Peter

Active
Kingsway, BelfastBT17 9NS
Born June 1969
Director
Appointed 20 Aug 2018

MCGUCKIAN, Darrell Martin

Active
Kingsway, BelfastBT17 9NS
Born May 1975
Director
Appointed 01 Sept 2013

PARR, David Alderdice

Active
Kingsway, BelfastBT17 9NS
Born June 1972
Director
Appointed 01 Feb 2015

WRIGHT, Warren Bryan

Active
Kingsway, BelfastBT17 9NS
Born May 1969
Director
Appointed 01 Feb 2016

MURPHY, Denise

Resigned
Kingsway, BelfastBT17 9NU
Secretary
Appointed 09 Apr 2009
Resigned 31 Oct 2025

REILLY, Raymond Arnold

Resigned
28 Dalboyne Park, LisburnBT28 3BU
Secretary
Appointed N/A
Resigned 09 Apr 2009

BLAKE, David

Resigned
47 Station Rd, ElyCB6 3XD
Born May 1946
Director
Appointed 12 Dec 2001
Resigned 07 Feb 2007

BRADLEY, Sean

Resigned
Kingsway, BelfastBT17 9NU
Born October 1966
Director
Appointed 01 Jan 2008
Resigned 09 Mar 2018

CLARKE, John George

Resigned
Kingsway, BelfastBT17 9NU
Born February 1953
Director
Appointed 30 Jun 1994
Resigned 31 Jan 2013

CORLEY, Kevin Francis

Resigned
Kingsway, BelfastBT17 9NU
Born July 1957
Director
Appointed 01 Sept 2004
Resigned 01 Jan 2020

GILLVRAY, John Robert

Resigned
Meadow Bank, Crawfordsburn
Born May 1943
Director
Appointed N/A
Resigned 31 Dec 2004

KENWELL, Alvar

Resigned
Kingsway, BelfastBT17 9NU
Born March 1964
Director
Appointed 01 Jan 2008
Resigned 01 Apr 2015

LOWRY, Mark Richmond

Resigned
Kingsway, DunmurryBT17 9NU
Born December 1959
Director
Appointed 12 Dec 2001
Resigned 01 Nov 2012

MATTHEWS, Derek

Resigned
Ash House, Browns Bay
Born November 1941
Director
Appointed N/A
Resigned 29 Jan 2002

MCALLISTER, Robert John

Resigned
Kingsway, BelfastBT17 9NU
Born November 1952
Director
Appointed 12 Dec 2001
Resigned 01 Sept 2013

MEGAW, David George

Resigned
Kingsway, BelfastBT17 9NU
Born December 1951
Director
Appointed 12 Dec 2001
Resigned 31 Dec 2011

MILLAR, William Raymond

Resigned
C/O Northstone (Ni) Limited, DunmurryBT17 9NU
Born June 1969
Director
Appointed 01 Sept 2013
Resigned 31 Dec 2015

PRIME, Alan John

Resigned
C/O Northstone (Ni) Limited, DunmurryBT17 9NU
Born February 1965
Director
Appointed 01 Feb 2016
Resigned 30 Jun 2022

SPENCE, James Clifford

Resigned
Kingsway, BelfastBT17 9NU
Born September 1950
Director
Appointed N/A
Resigned 31 Jan 2011

SWEENEY, Edward

Resigned
Kingsway, BelfastBT17 9NU
Born June 1957
Director
Appointed 12 Dec 2001
Resigned 30 Sept 2020

WASSON, James

Resigned
C/O Northstone (Ni) Limited, DunmurryBT17 9NU
Born June 1975
Director
Appointed 01 Nov 2013
Resigned 09 Feb 2015

WILSON, John

Resigned
Kingsway, BelfastBT17 9NU
Born December 1962
Director
Appointed 01 Jan 2008
Resigned 31 Oct 2025

Persons with significant control

1

Kingsway, BelfastBT17 9NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

247

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 August 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
18 May 2010
AR01AR01
Accounts With Accounts Type Dormant
12 November 2009
AAAnnual Accounts
Legacy
30 September 2009
296(NI)296(NI)
Legacy
22 May 2009
371S(NI)371S(NI)
Legacy
23 April 2009
296(NI)296(NI)
Legacy
23 April 2009
296(NI)296(NI)
Legacy
10 October 2008
AC(NI)AC(NI)
Legacy
1 May 2008
371S(NI)371S(NI)
Legacy
7 February 2008
296(NI)296(NI)
Legacy
7 February 2008
296(NI)296(NI)
Legacy
7 February 2008
296(NI)296(NI)
Legacy
5 November 2007
AC(NI)AC(NI)
Legacy
22 May 2007
371S(NI)371S(NI)
Legacy
14 March 2007
296(NI)296(NI)
Legacy
25 October 2006
AC(NI)AC(NI)
Legacy
23 May 2006
371S(NI)371S(NI)
Legacy
16 October 2005
AC(NI)AC(NI)
Legacy
13 June 2005
371S(NI)371S(NI)
Legacy
21 January 2005
296(NI)296(NI)
Legacy
1 October 2004
AC(NI)AC(NI)
Legacy
16 September 2004
296(NI)296(NI)
Legacy
8 June 2004
371S(NI)371S(NI)
Legacy
23 September 2003
AC(NI)AC(NI)
Legacy
19 May 2003
371S(NI)371S(NI)
Legacy
16 October 2002
AC(NI)AC(NI)
Legacy
13 May 2002
371S(NI)371S(NI)
Legacy
19 February 2002
296(NI)296(NI)
Legacy
29 January 2002
296(NI)296(NI)
Legacy
3 January 2002
296(NI)296(NI)
Legacy
3 January 2002
296(NI)296(NI)
Legacy
3 January 2002
296(NI)296(NI)
Legacy
3 January 2002
296(NI)296(NI)
Legacy
19 October 2001
AC(NI)AC(NI)
Resolution
8 September 2001
RESOLUTIONSResolutions
Legacy
21 May 2001
371S(NI)371S(NI)
Legacy
6 November 2000
AC(NI)AC(NI)
Legacy
5 September 2000
233(NI)233(NI)
Legacy
25 May 2000
371S(NI)371S(NI)
Resolution
24 March 2000
RESOLUTIONSResolutions
Legacy
9 March 2000
UDART(NI)UDART(NI)
Legacy
16 September 1999
AC(NI)AC(NI)
Legacy
3 June 1999
371S(NI)371S(NI)
Legacy
14 September 1998
AC(NI)AC(NI)
Legacy
15 May 1998
371S(NI)371S(NI)
Legacy
8 December 1997
296(NI)296(NI)
Legacy
10 September 1997
AC(NI)AC(NI)
Legacy
7 May 1997
371S(NI)371S(NI)
Legacy
10 September 1996
AC(NI)AC(NI)
Legacy
22 May 1996
371S(NI)371S(NI)
Legacy
7 September 1995
AC(NI)AC(NI)
Legacy
17 May 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
AC(NI)AC(NI)
Legacy
14 July 1994
296(NI)296(NI)
Legacy
14 July 1994
296(NI)296(NI)
Legacy
16 May 1994
371S(NI)371S(NI)
Resolution
14 February 1994
RESOLUTIONSResolutions
Legacy
24 September 1993
AC(NI)AC(NI)
Legacy
18 May 1993
371S(NI)371S(NI)
Legacy
14 October 1992
UDART(NI)UDART(NI)
Resolution
14 October 1992
RESOLUTIONSResolutions
Legacy
30 September 1992
AC(NI)AC(NI)
Legacy
1 June 1992
371A(NI)371A(NI)
Legacy
22 August 1991
AC(NI)AC(NI)
Legacy
8 July 1991
AR(NI)AR(NI)
Legacy
2 March 1991
296(NI)296(NI)
Legacy
30 October 1990
295(NI)295(NI)
Legacy
14 September 1990
AR(NI)AR(NI)
Resolution
11 September 1990
RESOLUTIONSResolutions
Legacy
10 September 1990
AC(NI)AC(NI)
Legacy
5 July 1990
296(NI)296(NI)
Legacy
6 November 1989
AR(NI)AR(NI)
Legacy
3 November 1989
AC(NI)AC(NI)
Legacy
18 January 1989
296(NI)296(NI)
Legacy
7 October 1988
AR(NI)AR(NI)
Legacy
5 October 1988
AC(NI)AC(NI)
Legacy
14 October 1987
AC(NI)AC(NI)
Legacy
7 October 1987
AR(NI)AR(NI)
Legacy
7 October 1986
AC(NI)AC(NI)
Legacy
2 October 1986
AR(NI)AR(NI)
Legacy
29 September 1986
296(NI)296(NI)
Legacy
2 January 1986
296(NI)296(NI)
Legacy
3 October 1985
AC(NI)AC(NI)
Legacy
3 October 1985
AR(NI)AR(NI)
Legacy
2 April 1985
296(NI)296(NI)
Legacy
3 December 1984
AC(NI)AC(NI)
Legacy
15 November 1984
296(NI)296(NI)
Legacy
1 November 1984
AR(NI)AR(NI)
Legacy
5 September 1983
AR(NI)AR(NI)
Legacy
19 May 1983
M+A(NI)M+A(NI)
Legacy
21 February 1983
A2(NI)A2(NI)
Legacy
6 August 1982
AR(NI)AR(NI)
Resolution
6 August 1982
RESOLUTIONSResolutions
Legacy
27 May 1982
A2(NI)A2(NI)
Legacy
4 February 1982
AR(NI)AR(NI)
Legacy
24 December 1980
AR(NI)AR(NI)
Legacy
11 February 1980
AR(NI)AR(NI)
Legacy
4 January 1980
DIRS(NI)DIRS(NI)
Legacy
28 February 1979
M+A(NI)M+A(NI)
Legacy
14 February 1979
AR(NI)AR(NI)
Resolution
15 January 1979
RESOLUTIONSResolutions
Legacy
20 October 1978
DIRS(NI)DIRS(NI)
Legacy
22 December 1977
SRO(NI)SRO(NI)
Legacy
22 December 1977
DIRS(NI)DIRS(NI)
Legacy
22 December 1977
DIRS(NI)DIRS(NI)
Legacy
8 September 1977
AR(NI)AR(NI)
Legacy
24 June 1977
CERTC(NI)CERTC(NI)
Legacy
24 June 1977
L-A(NI)L-A(NI)
Resolution
24 June 1977
RESOLUTIONSResolutions
Legacy
1 February 1977
AR(NI)AR(NI)
Legacy
1 August 1975
AR(NI)AR(NI)
Legacy
9 December 1974
AR(NI)AR(NI)
Legacy
19 February 1974
AR(NI)AR(NI)
Legacy
1 May 1973
411A(NI)411A(NI)
Legacy
11 October 1972
AR(NI)AR(NI)
Legacy
14 January 1972
AR(NI)AR(NI)
Legacy
14 October 1970
AR(NI)AR(NI)
Legacy
22 April 1970
AR(NI)AR(NI)
Legacy
26 February 1969
AR(NI)AR(NI)
Legacy
26 February 1969
DIRS(NI)DIRS(NI)
Legacy
19 April 1968
AR(NI)AR(NI)
Legacy
13 December 1966
AR(NI)AR(NI)
Legacy
26 November 1965
AR(NI)AR(NI)
Legacy
2 December 1964
AR(NI)AR(NI)
Legacy
24 October 1963
AR(NI)AR(NI)
Legacy
9 October 1962
AR(NI)AR(NI)
Legacy
13 October 1961
AR(NI)AR(NI)
Legacy
8 December 1960
AR(NI)AR(NI)
Legacy
13 November 1959
AR(NI)AR(NI)
Legacy
7 November 1958
AR(NI)AR(NI)
Legacy
30 October 1957
AR(NI)AR(NI)
Legacy
16 November 1956
AR(NI)AR(NI)
Legacy
11 October 1955
AR(NI)AR(NI)
Legacy
3 January 1955
133(NI)133(NI)
Legacy
3 January 1955
ALLOT(NI)ALLOT(NI)
Legacy
3 January 1955
PUC4(NI)PUC4(NI)
Legacy
3 January 1955
CON(NI)CON(NI)
Resolution
3 January 1955
RESOLUTIONSResolutions
Legacy
22 October 1954
AR(NI)AR(NI)
Legacy
8 December 1953
AR(NI)AR(NI)
Legacy
2 December 1952
AR(NI)AR(NI)
Legacy
30 October 1951
AR(NI)AR(NI)
Legacy
2 March 1951
ALLOT(NI)ALLOT(NI)
Legacy
12 January 1951
ALLOT(NI)ALLOT(NI)
Legacy
12 January 1951
CON(NI)CON(NI)
Resolution
12 January 1951
RESOLUTIONSResolutions
Resolution
1 January 1951
RESOLUTIONSResolutions
Legacy
13 December 1950
AR(NI)AR(NI)
Legacy
28 July 1950
SRO(NI)SRO(NI)
Legacy
10 February 1950
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
31 May 1949
402(NI)402(NI)
Legacy
16 December 1948
DIRS(NI)DIRS(NI)
Legacy
13 December 1948
AR(NI)AR(NI)
Legacy
16 October 1947
AR(NI)AR(NI)
Legacy
27 January 1947
AR(NI)AR(NI)
Legacy
3 September 1945
AR(NI)AR(NI)
Legacy
22 December 1944
AR(NI)AR(NI)
Legacy
31 March 1943
ALLOT(NI)ALLOT(NI)
Legacy
31 March 1943
DIRS(NI)DIRS(NI)
Legacy
19 March 1943
SRO(NI)SRO(NI)
Incorporation Company
12 March 1943
NEWINCIncorporation
Legacy
12 March 1943
PUC1(NI)PUC1(NI)
Certificate Change Of Name Company
12 March 1943
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1943
ARTS(NI)ARTS(NI)
Legacy
12 March 1943
MEM(NI)MEM(NI)
Legacy
12 March 1943
DECL(NI)DECL(NI)