Corkley Development Association TANDRAGEE


Founded in 2011, Corkley Development Association, classified under reg no. NI608257 is an active company. Currently registered at 5 The Square BT62 2AA, Tandragee the company has been in the business for thirteen years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

At the moment there are 8 directors in the the company, namely Colin K., Bertha B. and Esther C. and others. In addition one secretary - Alan C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mary C. who worked with the the company until 24 August 2023.

Corkley Development Association Address / Contact

Office Address 5 The Square
Town Tandragee
Post code BT62 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI608257
Date of Incorporation Tue, 19th Jul 2011
Industry Operation of arts facilities
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Colin K.

Position: Director

Appointed: 24 August 2023

Alan C.

Position: Secretary

Appointed: 24 August 2023

Bertha B.

Position: Director

Appointed: 19 July 2011

Esther C.

Position: Director

Appointed: 19 July 2011

William C.

Position: Director

Appointed: 19 July 2011

George B.

Position: Director

Appointed: 19 July 2011

Hugh M.

Position: Director

Appointed: 19 July 2011

Anna M.

Position: Director

Appointed: 19 July 2011

Alan C.

Position: Director

Appointed: 19 July 2011

Ellen J.

Position: Director

Appointed: 19 July 2011

Resigned: 24 August 2023

Mary C.

Position: Director

Appointed: 19 July 2011

Resigned: 24 August 2023

Mary C.

Position: Secretary

Appointed: 19 July 2011

Resigned: 24 August 2023

Helen S.

Position: Director

Appointed: 19 July 2011

Resigned: 24 August 2023

Irene S.

Position: Director

Appointed: 19 July 2011

Resigned: 21 July 2020

Muriel T.

Position: Director

Appointed: 19 July 2011

Resigned: 21 July 2020

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Hugh M. This PSC.

Hugh M.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 8252 070      
Balance Sheet
Current Assets1 8252 3103 9936 3655 1585 6846 5427 547
Net Assets Liabilities 2 0703 5135 5804 4694 9255 8474 300
Net Assets Liabilities Including Pension Asset Liability1 8252 070      
Reserves/Capital
Shareholder Funds1 8252 070      
Other
Creditors 2404807851 0401 04092020 380
Fixed Assets    35128122517 133
Net Current Assets Liabilities1 8252 0703 5135 5804 1184 6445 62212 833
Total Assets Less Current Liabilities1 8252 0703 5135 5804 4694 9255 8474 300
Creditors Due Within One Year 240      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023-07-19
filed on: 24th, August 2023
Free Download (3 pages)

Company search

Advertisements