Background WavePink WaveYellow Wave

F G ANDERSON & SONS LTD (NI681234)

F G ANDERSON & SONS LTD (NI681234) is an active UK company. incorporated on 3 August 2021. with registered office in Newtownabbey. The company operates in the Construction sector, engaged in development of building projects. F G ANDERSON & SONS LTD has been registered for 4 years. Current directors include BULLER, Alfred William.

Company Number
NI681234
Status
active
Type
ltd
Incorporated
3 August 2021
Age
4 years
Address
Valley Business Centre, Newtownabbey, BT36 7LS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BULLER, Alfred William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F G ANDERSON & SONS LTD

F G ANDERSON & SONS LTD is an active company incorporated on 3 August 2021 with the registered office located in Newtownabbey. The company operates in the Construction sector, specifically engaged in development of building projects. F G ANDERSON & SONS LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

NI681234

LTD Company

Age

4 Years

Incorporated 3 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Valley Business Centre 67 Church Road Newtownabbey, BT36 7LS,

Previous Addresses

8 Sanda Road Newtownabbey Antrim BT37 9UB Northern Ireland
From: 3 August 2021To: 24 November 2021
Timeline

20 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Owner Exit
Dec 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BULLER, Alfred William

Active
67 Church Road, NewtownabbeyBT36 7LS
Born August 1957
Director
Appointed 27 Oct 2021

LISMORE, Philip John

Resigned
Sanda Road, NewtownabbeyBT37 9UB
Born June 1963
Director
Appointed 03 Aug 2021
Resigned 29 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Church Road, NewtownabbeyBT36 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2021

Mr Philip John Lismore

Ceased
Sanda Road, NewtownabbeyBT37 9UB
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Aug 2021
Ceased 28 Oct 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Memorandum Articles
9 September 2025
MAMA
Resolution
9 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Incorporation Company
3 August 2021
NEWINCIncorporation