Bawnglen Limited KESH


Bawnglen started in year 2002 as Private Limited Company with registration number NI044589. The Bawnglen company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Kesh at Northern Bank House. Postal code: BT93 1TF.

Currently there are 11 directors in the the firm, namely Ian H., Andrew M. and Frederick P. and others. In addition one secretary - Gordon M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Andrew M. who worked with the the firm until 2 December 2019.

Bawnglen Limited Address / Contact

Office Address Northern Bank House
Office Address2 Main Street
Town Kesh
Post code BT93 1TF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI044589
Date of Incorporation Mon, 4th Nov 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 28th December
Company age 22 years old
Account next due date Sat, 28th Sep 2024 (112 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Gordon M.

Position: Secretary

Appointed: 02 December 2019

Ian H.

Position: Director

Appointed: 28 April 2003

Andrew M.

Position: Director

Appointed: 28 April 2003

Frederick P.

Position: Director

Appointed: 09 December 2002

Gerard K.

Position: Director

Appointed: 28 November 2002

Kenneth G.

Position: Director

Appointed: 28 November 2002

Alan K.

Position: Director

Appointed: 28 November 2002

Clive M.

Position: Director

Appointed: 28 November 2002

Andrew M.

Position: Director

Appointed: 28 November 2002

Derek A.

Position: Director

Appointed: 28 November 2002

Hugh E.

Position: Director

Appointed: 08 November 2002

David M.

Position: Director

Appointed: 08 November 2002

David C.

Position: Director

Appointed: 28 November 2002

Resigned: 22 November 2022

Richard B.

Position: Director

Appointed: 28 November 2002

Resigned: 05 May 2017

Niall E.

Position: Director

Appointed: 28 November 2002

Resigned: 04 November 2003

Dorothy K.

Position: Director

Appointed: 04 November 2002

Resigned: 08 November 2002

Andrew M.

Position: Secretary

Appointed: 04 November 2002

Resigned: 02 December 2019

Malcolm H.

Position: Director

Appointed: 04 November 2002

Resigned: 08 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand27 27740 914
Current Assets147 119196 341
Debtors4 8425 427
Net Assets Liabilities124 470162 366
Total Inventories115 000150 000
Other
Creditors22 64933 975
Net Current Assets Liabilities124 470162 366
Total Assets Less Current Liabilities124 470162 366

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 17th, December 2021
Free Download (6 pages)

Company search

Advertisements