Conway Mill Preservation Trust Limited BELFAST


Conway Mill Preservation Trust Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) located at The Mill, 5-7 Conway Street, Belfast BT13 2DE. Its net worth is valued to be roughly 664607 pounds, while the fixed assets belonging to the company total up to 695521 pounds. Incorporated on 1999-11-29, this 24-year-old company is run by 4 directors.
Director Michael G., appointed on 30 November 2022. Director Moya H., appointed on 05 August 2021. Director Jane B., appointed on 24 April 2013.
The company is categorised as "other letting and operating of own or leased real estate" (SIC code: 68209).
The latest confirmation statement was filed on 2022-11-29 and the deadline for the next filing is 2023-12-13. Furthermore, the accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Conway Mill Preservation Trust Limited Address / Contact

Office Address The Mill
Office Address2 5-7 Conway Street
Town Belfast
Post code BT13 2DE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI037461
Date of Incorporation Mon, 29th Nov 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Michael G.

Position: Director

Appointed: 30 November 2022

Moya H.

Position: Director

Appointed: 05 August 2021

Jane B.

Position: Director

Appointed: 24 April 2013

Andrew D.

Position: Director

Appointed: 04 April 2013

Sarah B.

Position: Director

Appointed: 07 July 2016

Resigned: 02 March 2023

Michael M.

Position: Director

Appointed: 15 November 2012

Resigned: 27 June 2016

Joseph Q.

Position: Secretary

Appointed: 15 October 2012

Resigned: 27 June 2016

Johanna M.

Position: Secretary

Appointed: 28 February 2008

Resigned: 15 October 2012

Barry O.

Position: Director

Appointed: 12 November 2007

Resigned: 27 June 2016

Brendan M.

Position: Director

Appointed: 03 September 2007

Resigned: 27 June 2016

Joseph Q.

Position: Director

Appointed: 03 September 2007

Resigned: 27 June 2016

Matthew L.

Position: Director

Appointed: 22 August 2000

Resigned: 01 September 2008

Eileen H.

Position: Director

Appointed: 22 August 2000

Resigned: 01 February 2006

Patrick M.

Position: Director

Appointed: 22 August 2000

Resigned: 16 June 2015

James N.

Position: Director

Appointed: 18 August 2000

Resigned: 19 September 2012

Desmond W.

Position: Director

Appointed: 29 November 1999

Resigned: 01 January 2007

Johanna M.

Position: Director

Appointed: 29 November 1999

Resigned: 28 February 2013

Caroline N.

Position: Director

Appointed: 29 November 1999

Resigned: 01 September 2008

Caroline N.

Position: Secretary

Appointed: 29 November 1999

Resigned: 01 September 2008

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Andrew D. This PSC has significiant influence or control over the company,.

Andrew D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-30
Net Worth664 6074 359 0483 587 3433 583 1213 111 9263 092 980
Balance Sheet
Cash Bank In Hand86 80867 613    
Current Assets86 80867 6137707 4884 27913 986
Net Assets Liabilities Including Pension Asset Liability664 6074 359 0483 587 3433 583 1213 111 9263 092 980
Tangible Fixed Assets695 5214 804 606    
Reserves/Capital
Shareholder Funds664 6074 359 0483 587 3433 583 1213 111 9263 092 980
Other
Accruals Deferred Income   27 822808 
Creditors Due After One Year100 000500 000 500 000495 000522 293
Creditors Due Within One Year17 72213 17116 88227 8228082 168
Fixed Assets695 5214 804 6063 603 4553 603 4553 603 4553 603 455
Net Current Assets Liabilities69 08654 442-16 1127 4883 47111 818
Non-instalment Debts Due After5 Years100 000500 000    
Other Aggregate Reserves664 6074 359 048    
Tangible Fixed Assets Additions 4 109 085    
Tangible Fixed Assets Cost Or Valuation695 5214 804 606    
Total Assets Less Current Liabilities764 6074 859 0483 587 3433 610 9433 607 7343 615 273

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 22nd, August 2023
Free Download (7 pages)

Company search

Advertisements