Corove Ltd COOKSTOWN


Corove started in year 2001 as Private Limited Company with registration number NI039941. The Corove company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Cookstown at 14 Tullylagan Road. Postal code: BT80 9AZ.

There is a single director in the company at the moment - Colin T., appointed on 10 May 2006. In addition, a secretary was appointed - Joanna T., appointed on 4 September 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Janet T. who worked with the the company until 4 September 2021.

Corove Ltd Address / Contact

Office Address 14 Tullylagan Road
Office Address2 Sandholes
Town Cookstown
Post code BT80 9AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI039941
Date of Incorporation Sun, 7th Jan 2001
Industry Development of building projects
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (165 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Joanna T.

Position: Secretary

Appointed: 04 September 2021

Colin T.

Position: Director

Appointed: 10 May 2006

Robert P.

Position: Director

Appointed: 07 January 2001

Resigned: 07 January 2001

Robin T.

Position: Director

Appointed: 07 January 2001

Resigned: 13 August 2008

Janet T.

Position: Secretary

Appointed: 07 January 2001

Resigned: 04 September 2021

Vernon T.

Position: Director

Appointed: 07 January 2001

Resigned: 21 November 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Colin T. The abovementioned PSC has significiant influence or control over the company,.

Colin T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand4 721505 617511 770641 426622 832544 151237 745
Current Assets3 750 3032 322 9351 831 2452 004 3051 935 3743 200 5362 232 085
Debtors1 145 660463 232241 733461 481604 5852 274 7721 794 340
Net Assets Liabilities-1 898 479-2 122 227-1 939 506-1 706 590-1 487 617-31 249237 402
Property Plant Equipment2 3272 8962 4401 270673138888
Total Inventories2 599 9221 354 0861 077 742901 398707 957381 613200 000
Other
Accumulated Depreciation Impairment Property Plant Equipment2 0792 9683 6764 8465 4435 9786 269
Average Number Employees During Period4444322
Creditors5 651 1294 448 0783 773 2113 712 1853 423 6843 231 9431 995 591
Depreciation Rate Used For Property Plant Equipment  20202020 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  647    
Disposals Property Plant Equipment  647    
Fixed Assets2 3472 9162 4601 290693158908
Income From Related Parties 2 063 605786 780    
Increase From Depreciation Charge For Year Property Plant Equipment 8891 3551 170597535291
Investments 202020202020
Investments Fixed Assets20202020202020
Net Current Assets Liabilities-1 900 826-2 125 143-1 941 966-1 707 880-1 488 310-31 407236 494
Property Plant Equipment Gross Cost4 4065 8646 1166 1166 1166 1167 157
Total Additions Including From Business Combinations Property Plant Equipment 1 458    1 041
Total Assets Less Current Liabilities-1 898 479-2 122 227-1 939 506-1 706 590-1 487 617-31 249237 402

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Appointment (date: September 4, 2021) of a secretary
filed on: 4th, October 2021
Free Download (2 pages)

Company search

Advertisements