Church Of Ireland Press. CO.ANTRIM


Church Of Ireland Press started in year 1964 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number NI006121. The Church Of Ireland Press company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Co.antrim at 3 Wallace Avenue. Postal code: BT27 4AA.

At present there are 8 directors in the the firm, namely Heather F., William R. and William M. and others. In addition one secretary - Patrick G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John A. who worked with the the firm until 29 April 2009.

Church Of Ireland Press. Address / Contact

Office Address 3 Wallace Avenue
Office Address2 Lisburn
Town Co.antrim
Post code BT27 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI006121
Date of Incorporation Wed, 23rd Sep 1964
Industry Publishing of newspapers
End of financial Year 31st October
Company age 60 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Heather F.

Position: Director

Appointed: 13 January 2021

William R.

Position: Director

Appointed: 13 January 2021

William M.

Position: Director

Appointed: 15 January 2020

Adrian C.

Position: Director

Appointed: 22 March 2017

Edward W.

Position: Director

Appointed: 01 April 2016

Albert F.

Position: Director

Appointed: 03 March 2011

Patrick G.

Position: Secretary

Appointed: 28 April 2009

Patrick G.

Position: Director

Appointed: 16 September 2008

Vera W.

Position: Director

Appointed: 23 January 2007

Alan G.

Position: Director

Appointed: 01 April 2014

Resigned: 11 April 2018

Scott H.

Position: Director

Appointed: 01 September 2013

Resigned: 06 April 2022

Dermot O.

Position: Director

Appointed: 10 March 2009

Resigned: 24 March 2021

Shelia M.

Position: Director

Appointed: 23 January 2007

Resigned: 01 April 2016

Donald K.

Position: Director

Appointed: 23 January 2007

Resigned: 13 January 2021

Donard P.

Position: Director

Appointed: 10 March 2004

Resigned: 20 March 2011

John A.

Position: Director

Appointed: 20 March 2003

Resigned: 01 April 2018

George F.

Position: Director

Appointed: 20 March 2003

Resigned: 24 March 2021

Michael G.

Position: Director

Appointed: 21 March 2001

Resigned: 05 November 2003

Michael B.

Position: Director

Appointed: 21 March 2001

Resigned: 14 June 2006

Bernie D.

Position: Director

Appointed: 21 March 2001

Resigned: 14 April 2004

William M.

Position: Director

Appointed: 21 March 2001

Resigned: 06 March 2011

William M.

Position: Director

Appointed: 20 February 2000

Resigned: 31 July 2007

Robert M.

Position: Director

Appointed: 20 February 2000

Resigned: 21 March 2001

Patrick C.

Position: Director

Appointed: 20 February 2000

Resigned: 20 March 2003

Valerie J.

Position: Director

Appointed: 20 February 2000

Resigned: 28 February 2014

Patrick P.

Position: Director

Appointed: 20 February 2000

Resigned: 29 July 2014

William S.

Position: Director

Appointed: 20 February 2000

Resigned: 18 September 2002

Robert W.

Position: Director

Appointed: 20 February 2000

Resigned: 14 June 2006

Raymond H.

Position: Director

Appointed: 20 February 2000

Resigned: 29 April 2009

Harry G.

Position: Director

Appointed: 20 February 2000

Resigned: 27 April 2000

Francis Q.

Position: Director

Appointed: 20 February 2000

Resigned: 25 September 2000

John A.

Position: Secretary

Appointed: 20 February 2000

Resigned: 29 April 2009

Norman L.

Position: Director

Appointed: 20 February 1999

Resigned: 27 April 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Patrick G. The abovementioned PSC has significiant influence or control over this company,.

Patrick G.

Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-31
Net Worth39 00734 754  
Balance Sheet
Current Assets43 88138 79046 68533 658
Net Assets Liabilities 34 75441 82927 048
Net Assets Liabilities Including Pension Asset Liability39 00734 754  
Reserves/Capital
Shareholder Funds39 00734 754  
Other
Creditors 6 5756 8888 135
Fixed Assets3 1732 5392 0321 525
Net Current Assets Liabilities35 83432 21539 79725 523
Total Assets Less Current Liabilities39 00734 75441 82927 048
Creditors Due Within One Year8 0476 575  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 25th, April 2024
Free Download (11 pages)

Company search

Advertisements