Dea Gate Automation Limited COOKSTOWN


Founded in 2006, Dea Gate Automation, classified under reg no. NI062300 is an active company. Currently registered at Sandholes Road BT80 9AR, Cookstown the company has been in the business for 18 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Oliver G., Roisin O. and Maurizio O. and others. Of them, John M. has been with the company the longest, being appointed on 23 January 2007 and Oliver G. and Roisin O. have been with the company for the least time - from 6 September 2018. 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.

Dea Gate Automation Limited Address / Contact

Office Address Sandholes Road
Town Cookstown
Post code BT80 9AR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI062300
Date of Incorporation Thu, 14th Dec 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Oliver G.

Position: Director

Appointed: 06 September 2018

Roisin O.

Position: Director

Appointed: 06 September 2018

Maurizio O.

Position: Director

Appointed: 01 November 2013

John M.

Position: Director

Appointed: 23 January 2007

Gerard M.

Position: Director

Appointed: 13 May 2014

Resigned: 31 December 2015

Roberto C.

Position: Director

Appointed: 22 May 2007

Resigned: 01 November 2013

Keith M.

Position: Director

Appointed: 22 May 2007

Resigned: 24 May 2012

Eileen W.

Position: Secretary

Appointed: 22 May 2007

Resigned: 01 September 2014

Gerard M.

Position: Secretary

Appointed: 23 January 2007

Resigned: 22 May 2007

Ian C.

Position: Director

Appointed: 03 January 2007

Resigned: 23 January 2007

Tuglaw Secretarial Limited

Position: Corporate Secretary

Appointed: 03 January 2007

Resigned: 23 January 2007

Malcolm H.

Position: Director

Appointed: 14 December 2006

Resigned: 03 January 2007

Dorothy K.

Position: Director

Appointed: 14 December 2006

Resigned: 03 January 2007

Dorothy K.

Position: Secretary

Appointed: 14 December 2006

Resigned: 03 January 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Maurizio O. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Tullagh Holdings Ltd that put Cookstown, Northern Ireland as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is John M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Maurizio O.

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

Tullagh Holdings Ltd

17 Tullagh Drive Tullagh Drive, Cookstown, BT80 8ED, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Registrar Of Companies For Northern Ireland
Registration number Ni656964
Notified on 7 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

John M.

Notified on 6 April 2016
Ceased on 7 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand316 651333 238551 656733 939251 448
Current Assets1 579 0372 049 2512 391 6182 615 1382 492 221
Debtors720 814911 262877 732834 545952 005
Net Assets Liabilities653 231877 4511 045 9271 339 5441 495 060
Other Debtors  8 2088 20835 208
Property Plant Equipment17 56125 65918 91612 93481 431
Total Inventories541 572804 751962 2301 046 6541 288 768
Other
Accrued Liabilities Deferred Income  41 69230 27031 129
Accumulated Depreciation Impairment Property Plant Equipment45 83756 54966 97373 92586 499
Additions Other Than Through Business Combinations Property Plant Equipment 18 810 97081 071
Amounts Owed By Associates Joint Ventures Participating Interests  5531 1383 387
Amounts Owed To Associates Joint Ventures Participating Interests  693 517654 016552 141
Average Number Employees During Period1722161821
Bank Borrowings Overdrafts  9 27350 000 
Corporation Tax Payable24 95355 65253 30195 70012 611
Creditors4 7301 192 6691 362 2321 286 0711 058 234
Fixed Assets17 56125 744   
Increase From Depreciation Charge For Year Property Plant Equipment 10 712 6 95212 574
Investments Fixed Assets 8585  
Investments In Group Undertakings Participating Interests 8585  
Net Current Assets Liabilities641 708856 582   
Other Creditors4 730 33 73832 41414 375
Other Taxation Social Security Payable120 928139 286181 682175 926187 611
Prepayments Accrued Income  14 22012 24539 284
Property Plant Equipment Gross Cost63 39882 20885 88986 859167 930
Provisions For Liabilities Balance Sheet Subtotal1 3084 8752 4602 45720 358
Total Assets Less Current Liabilities659 269882 326   
Trade Creditors Trade Payables212 655259 064349 029247 745260 367
Trade Debtors Trade Receivables697 124884 698854 751812 954874 126

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 19th, June 2023
Free Download (11 pages)

Company search

Advertisements