Copelands Marina Limited CO DOWN


Founded in 1977, Copelands Marina, classified under reg no. NI012169 is an active company. Currently registered at The Quarry BT21 0HE, Co Down the company has been in the business for 47 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Drew N. and Quinton N.. In addition one secretary - Doris N. - 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 - Gerald N. who worked with the the firm until 1 April 2016.

Copelands Marina Limited Address / Contact

Office Address The Quarry
Office Address2 Donaghadee
Town Co Down
Post code BT21 0HE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI012169
Date of Incorporation Mon, 18th Jul 1977
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Doris N.

Position: Secretary

Appointed: 01 April 2016

Drew N.

Position: Director

Appointed: 01 April 2016

Quinton N.

Position: Director

Appointed: 01 April 2016

Gerald N.

Position: Director

Appointed: 18 July 1977

Resigned: 01 April 2016

Gerald N.

Position: Secretary

Appointed: 18 July 1977

Resigned: 01 April 2016

William N.

Position: Director

Appointed: 18 July 1977

Resigned: 01 April 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Drew N. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Quinton N. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Drew N.

Notified on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Quinton N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets95 04015 6475 0182 9007 06210 6356 0743 488
Other
Average Number Employees During Period   22222
Creditors98 0023 8545 48917 00925 02030 19117 15414 073
Fixed Assets47 99546 12245 63845 21644 79344 37043 94743 524
Net Current Assets Liabilities-1 94212 813229-13 409-17 258-17 811-10 220-9 205
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 0201 0207007007001 7458601 380
Total Assets Less Current Liabilities46 05358 93545 86731 80727 53526 55933 72734 319

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, March 2024
Free Download (5 pages)

Company search

Advertisements