Background WavePink WaveYellow Wave

FOSTERS CITY CENTRE STORES LIMITED (NI032580)

FOSTERS CITY CENTRE STORES LIMITED (NI032580) is an active UK company. incorporated on 20 June 1997. with registered office in 75 Glen Road. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FOSTERS CITY CENTRE STORES LIMITED has been registered for 28 years. Current directors include DOWNEY, Shauna, DUDDY, Brendan Jr, DUDDY, Lawrence Anthony and 2 others.

Company Number
NI032580
Status
active
Type
ltd
Incorporated
20 June 1997
Age
28 years
Address
75 Glen Road, BT48 0BZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOWNEY, Shauna, DUDDY, Brendan Jr, DUDDY, Lawrence Anthony, DUDDY, Patricia, DUDDY, Paula
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTERS CITY CENTRE STORES LIMITED

FOSTERS CITY CENTRE STORES LIMITED is an active company incorporated on 20 June 1997 with the registered office located in 75 Glen Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FOSTERS CITY CENTRE STORES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

NI032580

LTD Company

Age

28 Years

Incorporated 20 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 29 June 2023 - 28 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 29 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

FRANKTON SYSTEMS LIMITED
From: 20 June 1997To: 28 August 1997
Contact
Address

75 Glen Road Derry City , BT48 0BZ,

Timeline

25 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
May 10
Director Joined
May 10
Director Left
Aug 14
Loan Cleared
Jan 15
Director Left
Sept 15
Director Left
Sept 15
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Feb 21
Loan Cleared
Mar 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

DUDDY, Paula

Active
75 Glen RoadBT48 0BZ
Secretary
Appointed 20 Jun 1997

DOWNEY, Shauna

Active
83 Glen Road
Born June 1965
Director
Appointed 20 Jun 1997

DUDDY, Brendan Jr

Active
1a Lowry's LaneBT48
Born November 1963
Director
Appointed 20 Jun 1997

DUDDY, Lawrence Anthony

Active
116 Glen RoadBT48 0BZ
Born July 1961
Director
Appointed 20 Jun 1997

DUDDY, Patricia

Active
9 Tarnreagh ParkBT48 0NN
Born March 1960
Director
Appointed 20 Jun 1997

DUDDY, Paula

Active
75 Glen RoadBT48 0BZ
Born October 1962
Director
Appointed 20 Jun 1997

DEANS, Tonya

Resigned
62 Cashelmore Park
Born January 1970
Director
Appointed 20 Jun 1997
Resigned 01 Sept 2012

DUDDY, Brendan Snr

Resigned
Glen Road, DerryBT48 0BZ
Born June 1936
Director
Appointed 01 Sept 2009
Resigned 01 Jun 2015

DUDDY, Margo

Resigned
Glen Road, DerryBT48 0BZ
Born December 1936
Director
Appointed 01 Sept 2009
Resigned 01 Jun 2015

Persons with significant control

1

Glen Road, DerryBT48 0BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
9 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Resolution
22 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
22 April 2015
CC04CC04
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
24 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
11 June 2014
1.3(NI)1.3(NI)
Liquidation Completion Of Voluntary Arrangement Northern Ireland
11 June 2014
1.4(NI)1.4(NI)
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
10 July 2013
1.1(NI)1.1(NI)
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Legacy
1 June 2010
MG01MG01
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Legacy
20 September 2009
233(NI)233(NI)
Legacy
17 July 2009
AC(NI)AC(NI)
Legacy
11 November 2008
371S(NI)371S(NI)
Legacy
11 November 2008
371S(NI)371S(NI)
Legacy
1 October 2008
AC(NI)AC(NI)
Legacy
25 June 2008
AC(NI)AC(NI)
Legacy
4 July 2007
AC(NI)AC(NI)
Legacy
31 January 2007
371S(NI)371S(NI)
Legacy
31 January 2007
98-2(NI)98-2(NI)
Legacy
27 July 2006
AC(NI)AC(NI)
Legacy
25 July 2005
371S(NI)371S(NI)
Legacy
8 July 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
21 March 2005
402(NI)402(NI)
Legacy
14 September 2004
371S(NI)371S(NI)
Legacy
6 October 2003
371S(NI)371S(NI)
Legacy
5 July 2003
AC(NI)AC(NI)
Legacy
28 August 2002
AC(NI)AC(NI)
Legacy
25 June 2002
371S(NI)371S(NI)
Legacy
2 October 2001
AC(NI)AC(NI)
Legacy
26 June 2001
371S(NI)371S(NI)
Legacy
13 June 2000
371S(NI)371S(NI)
Legacy
3 March 2000
AC(NI)AC(NI)
Legacy
29 July 1999
371S(NI)371S(NI)
Legacy
20 July 1999
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
7 September 1998
402(NI)402(NI)
Legacy
3 September 1998
371S(NI)371S(NI)
Legacy
8 September 1997
UDM+A(NI)UDM+A(NI)
Legacy
28 August 1997
CNRES(NI)CNRES(NI)
Legacy
14 August 1997
232(NI)232(NI)
Legacy
8 July 1997
296(NI)296(NI)
Legacy
8 July 1997
296(NI)296(NI)
Legacy
8 July 1997
296(NI)296(NI)
Legacy
8 July 1997
296(NI)296(NI)
Legacy
8 July 1997
296(NI)296(NI)
Legacy
8 July 1997
296(NI)296(NI)
Incorporation Company
20 June 1997
NEWINCIncorporation
Legacy
20 June 1997
ARTS(NI)ARTS(NI)
Legacy
20 June 1997
MEM(NI)MEM(NI)
Legacy
20 June 1997
G23(NI)G23(NI)
Legacy
20 June 1997
G21(NI)G21(NI)