Background WavePink WaveYellow Wave

FURNCO LIMITED (NI629720)

FURNCO LIMITED (NI629720) is an active UK company. incorporated on 3 March 2015. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FURNCO LIMITED has been registered for 11 years. Current directors include LYNCH, Martina.

Company Number
NI629720
Status
active
Type
ltd
Incorporated
3 March 2015
Age
11 years
Address
13 Seaview, Newry, BT34 3NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LYNCH, Martina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURNCO LIMITED

FURNCO LIMITED is an active company incorporated on 3 March 2015 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FURNCO LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

NI629720

LTD Company

Age

11 Years

Incorporated 3 March 2015

Size

N/A

Accounts

ARD: 30/8

Up to Date

6 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

JEEVES (WARRENPOINT) LTD
From: 3 March 2015To: 5 June 2020
Contact
Address

13 Seaview Warrenpoint Newry, BT34 3NJ,

Previous Addresses

Crobane Enterprise Park 25 Hilltown Road Newry County Down BT34 2LJ Northern Ireland
From: 16 November 2015To: 8 June 2020
C/O Michelle Mccoy Michael Goss & Co 25Hilltown Road Newry County Down BT34 2LJ Northern Ireland
From: 13 November 2015To: 16 November 2015
C/O Linus Murray O Reilly Stewart Solicitors Courtsidehouse 75-77 May Street Belfast Northern Ireland
From: 12 June 2015To: 13 November 2015
18 Governors Gate Hillsborough County Down BT26 6FE Northern Ireland
From: 3 March 2015To: 12 June 2015
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Secured
Jul 15
Funding Round
Nov 15
Director Joined
Sept 17
Director Left
Jan 18
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Sept 24
New Owner
Sept 24
Loan Cleared
Jan 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LYNCH, Martina

Active
The Woodlands, NewryBT34 3WL
Born January 1970
Director
Appointed 28 May 2020

BOYLAN, Ciara Julie

Resigned
25 Hilltown Road, NewryBT34 2LJ
Born June 1996
Director
Appointed 14 Sept 2017
Resigned 08 Jan 2018

MORGAN, John Patrick

Resigned
Governors Gate, HillsboroughBT26 6FE
Born February 1969
Director
Appointed 03 Mar 2015
Resigned 12 Jun 2015

WALPOLE, Ivan William

Resigned
25 Hilltown Road, NewryBT34 2LJ
Born August 1962
Director
Appointed 31 May 2015
Resigned 04 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr James Lynch

Active
Seaview, NewryBT34 3NJ
Born January 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 May 2020

Jeeves Hospitality Ltd

Ceased
25 Hilltown Road, NewryBT34 2LJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Feb 2017
Ceased 09 Sept 2024
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
9 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Resolution
5 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Confirmation Statement
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Memorandum Articles
20 March 2015
MAMA
Resolution
20 March 2015
RESOLUTIONSResolutions
Incorporation Company
3 March 2015
NEWINCIncorporation