Background WavePink WaveYellow Wave

FASHION & TEXTILE SKILLS C.I.C. (NI624758)

FASHION & TEXTILE SKILLS C.I.C. (NI624758) is an active UK company. incorporated on 22 May 2014. with registered office in Derry. The company operates in the Manufacturing sector, engaged in unknown sic code (13990). FASHION & TEXTILE SKILLS C.I.C. has been registered for 11 years. Current directors include MCIVOR, William Anthony, MEEHAN, John Colm, MELAUGH, Ann Philomena.

Company Number
NI624758
Status
active
Type
ltd
Incorporated
22 May 2014
Age
11 years
Address
31-33 Shipquay Street, Derry, BT48 6DL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13990)
Directors
MCIVOR, William Anthony, MEEHAN, John Colm, MELAUGH, Ann Philomena
SIC Codes
13990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASHION & TEXTILE SKILLS C.I.C.

FASHION & TEXTILE SKILLS C.I.C. is an active company incorporated on 22 May 2014 with the registered office located in Derry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13990). FASHION & TEXTILE SKILLS C.I.C. was registered 11 years ago.(SIC: 13990)

Status

active

Active since 11 years ago

Company No

NI624758

LTD Company

Age

11 Years

Incorporated 22 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

31-33 Shipquay Street Derry, BT48 6DL,

Previous Addresses

31-33 Shipquay Street Derry Co Derry BT48 6AR
From: 22 May 2014To: 2 June 2021
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Director Left
Jun 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MCATEER, Damian

Active
Dill Park, DerryBT48 7PE
Secretary
Appointed 05 Jan 2023

MCIVOR, William Anthony

Active
Troy Park, LondonderryBT48 7RL
Born April 1951
Director
Appointed 28 Feb 2023

MEEHAN, John Colm

Active
Mansefield Grove, DerryBT48 8RA
Born June 1952
Director
Appointed 21 Dec 2022

MELAUGH, Ann Philomena

Active
Shipquay Street, DerryBT48 6DL
Born May 1950
Director
Appointed 16 Dec 2016

QUIGLEY, Helen Jean

Resigned
Shipquay Street, DerryBT48 6DL
Secretary
Appointed 16 Dec 2016
Resigned 05 Jan 2023

GILLESPIE, Stephen Thomas

Resigned
Shipquay Street, DerryBT48 6AR
Born July 1968
Director
Appointed 22 May 2014
Resigned 22 May 2016

MCBRIDE, William John Lockhart

Resigned
Shipquay Street, DerryBT48 6DL
Born August 1940
Director
Appointed 16 Dec 2016
Resigned 21 Dec 2022

MCIVOR, Ivan Joseph

Resigned
Shipquay Street, DerryBT48 6AR
Born August 1962
Director
Appointed 22 May 2014
Resigned 16 Dec 2016

QUIGLEY, Helen Jean

Resigned
Shipquay Street, DerryBT48 6AR
Born May 1960
Director
Appointed 22 May 2014
Resigned 16 Dec 2016

Persons with significant control

1

Shipquay Street, LondonderryBT48 6DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Memorandum Articles
13 February 2017
MAMA
Resolution
13 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Incorporation Community Interest Company
22 May 2014
CICINCCICINC