Columbanus Enterprises Limited BELFAST


Founded in 1988, Columbanus Enterprises, classified under reg no. NI021697 is an active company. Currently registered at 28 York Lane BT1 2LY, Belfast the company has been in the business for thirty six years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 6 directors in the the firm, namely Michael D., Mark M. and Charlie C. and others. In addition one secretary - Dermot B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Columbanus Enterprises Limited Address / Contact

Office Address 28 York Lane
Town Belfast
Post code BT1 2LY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI021697
Date of Incorporation Thu, 23rd Jun 1988
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Michael D.

Position: Director

Appointed: 01 March 2024

Dermot B.

Position: Secretary

Appointed: 24 February 2024

Mark M.

Position: Director

Appointed: 25 November 2020

Charlie C.

Position: Director

Appointed: 04 December 2017

Sean M.

Position: Director

Appointed: 04 December 2017

Paul S.

Position: Director

Appointed: 04 December 2017

Gerry M.

Position: Director

Appointed: 14 November 2014

Seamus M.

Position: Director

Appointed: 01 January 2024

Resigned: 25 February 2024

Patrick D.

Position: Director

Appointed: 29 June 2021

Resigned: 01 January 2024

Edward D.

Position: Director

Appointed: 25 November 2020

Resigned: 29 June 2021

Mark M.

Position: Secretary

Appointed: 24 November 2020

Resigned: 06 March 2024

John C.

Position: Director

Appointed: 04 December 2017

Resigned: 01 January 2024

Barry M.

Position: Director

Appointed: 04 December 2017

Resigned: 01 March 2024

Anthony M.

Position: Secretary

Appointed: 04 December 2017

Resigned: 24 November 2020

James H.

Position: Director

Appointed: 02 February 2015

Resigned: 04 December 2017

Graham M.

Position: Secretary

Appointed: 14 November 2014

Resigned: 04 December 2017

Pat D.

Position: Director

Appointed: 14 November 2014

Resigned: 04 December 2017

Gerald H.

Position: Director

Appointed: 14 November 2014

Resigned: 04 December 2017

Peter M.

Position: Secretary

Appointed: 23 May 2013

Resigned: 14 November 2014

Patrick D.

Position: Secretary

Appointed: 15 December 2011

Resigned: 23 May 2013

Thomas M.

Position: Director

Appointed: 11 November 2011

Resigned: 04 December 2017

Brendan M.

Position: Director

Appointed: 10 November 2011

Resigned: 04 December 2017

Patrick S.

Position: Director

Appointed: 10 November 2011

Resigned: 14 November 2014

Peter M.

Position: Director

Appointed: 10 December 2009

Resigned: 15 December 2011

Peter M.

Position: Secretary

Appointed: 10 December 2009

Resigned: 15 December 2011

Gerald H.

Position: Director

Appointed: 12 March 2009

Resigned: 10 November 2011

Barry M.

Position: Director

Appointed: 12 March 2009

Resigned: 14 November 2014

Gerry M.

Position: Director

Appointed: 01 March 2008

Resigned: 14 November 2014

Leo M.

Position: Director

Appointed: 13 June 2007

Resigned: 14 November 2014

Denis M.

Position: Director

Appointed: 04 January 2006

Resigned: 27 March 2007

Peter M.

Position: Secretary

Appointed: 04 January 2006

Resigned: 12 November 2008

Gerard M.

Position: Director

Appointed: 04 January 2006

Resigned: 12 March 2009

Paschal R.

Position: Director

Appointed: 05 February 2003

Resigned: 25 November 2020

Seamus M.

Position: Director

Appointed: 05 February 2003

Resigned: 12 March 2009

Vincent M.

Position: Director

Appointed: 04 February 2003

Resigned: 01 January 2006

Nicholas M.

Position: Director

Appointed: 04 February 2003

Resigned: 01 December 2007

William R.

Position: Director

Appointed: 04 July 2001

Resigned: 10 November 2011

Patrick M.

Position: Director

Appointed: 05 April 2000

Resigned: 04 December 2002

James M.

Position: Director

Appointed: 05 April 2000

Resigned: 04 December 2002

Thomas F.

Position: Director

Appointed: 05 April 2000

Resigned: 04 December 2002

Brendan M.

Position: Director

Appointed: 10 November 1999

Resigned: 04 December 2002

Edward F.

Position: Director

Appointed: 23 June 1988

Resigned: 27 October 1999

Desmond D.

Position: Director

Appointed: 23 June 1988

Resigned: 04 January 2006

Patrick B.

Position: Director

Appointed: 23 June 1988

Resigned: 11 December 1999

Bernard B.

Position: Director

Appointed: 23 June 1988

Resigned: 10 November 2011

Edward M.

Position: Director

Appointed: 23 June 1988

Resigned: 09 June 1999

James M.

Position: Director

Appointed: 23 June 1988

Resigned: 04 January 2006

Nicholas M.

Position: Director

Appointed: 23 June 1988

Resigned: 27 October 1999

Thomas H.

Position: Director

Appointed: 23 June 1988

Resigned: 27 October 1999

Michael H.

Position: Director

Appointed: 23 June 1988

Resigned: 27 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand41 94757 93064 81688 342107 858
Current Assets41 94763 19370 07988 342109 938
Debtors 5 2635 263 2 080
Net Assets Liabilities140 036155 439153 718168 989184 830
Property Plant Equipment121 136113 604106 37999 41592 673
Other
Accrued Liabilities Deferred Income1 7521 383695695935
Accumulated Depreciation Impairment Property Plant Equipment 198 822206 047213 011219 753
Creditors2 0291 3833 808879935
Fixed Assets121 136113 604106 37999 41592 673
Increase Decrease In Depreciation Impairment Property Plant Equipment 5 4845 4845 4845 484
Increase From Depreciation Charge For Year Property Plant Equipment 7 5327 2256 9646 742
Net Current Assets Liabilities39 91861 81066 27187 463109 003
Other Creditors277 3 113184 
Prepayments Accrued Income 5 2635 263 2 080
Property Plant Equipment Gross Cost 312 426312 426312 426312 426
Total Assets Less Current Liabilities161 054175 414172 650186 878201 676

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 1st, December 2023
Free Download (10 pages)

Company search

Advertisements