Mcf Charitable Trust - The COLERAINE


Founded in 1999, Mcf Charitable Trust - The, classified under reg no. NI037132 is an active company. Currently registered at The Sandel Centre BT52 1WT, Coleraine the company has been in the business for 25 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

At the moment there are 6 directors in the the firm, namely Dolway J., Peter H. and Dodie G. and others. In addition 3 active secretaries, Dolway J., Christopher M. and Robert H. were appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Arthur W. who worked with the the firm until 6 February 2023.

Mcf Charitable Trust - The Address / Contact

Office Address The Sandel Centre
Office Address2 6 Knocklynn Road
Town Coleraine
Post code BT52 1WT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI037132
Date of Incorporation Thu, 14th Oct 1999
Industry Activities of religious organizations
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Dolway J.

Position: Secretary

Appointed: 06 February 2023

Dolway J.

Position: Director

Appointed: 06 February 2023

Peter H.

Position: Director

Appointed: 20 November 2022

Dodie G.

Position: Director

Appointed: 20 November 2022

Christopher M.

Position: Secretary

Appointed: 12 May 2022

Arthur W.

Position: Director

Appointed: 13 June 2013

Christopher M.

Position: Director

Appointed: 19 January 2010

William R.

Position: Director

Appointed: 14 October 1999

Robert H.

Position: Secretary

Appointed: 14 October 1999

Arthur W.

Position: Secretary

Appointed: 13 June 2013

Resigned: 06 February 2023

John K.

Position: Director

Appointed: 24 January 2010

Resigned: 30 June 2013

Wesley M.

Position: Director

Appointed: 14 October 1999

Resigned: 19 January 2010

Andrew M.

Position: Director

Appointed: 14 October 1999

Resigned: 30 January 2002

Arthur I.

Position: Director

Appointed: 14 October 1999

Resigned: 30 January 2002

Robert H.

Position: Director

Appointed: 14 October 1999

Resigned: 30 June 2013

George B.

Position: Director

Appointed: 14 October 1999

Resigned: 13 October 2009

Patrick B.

Position: Director

Appointed: 14 October 1999

Resigned: 13 January 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth470 178484 108      
Balance Sheet
Current Assets19 96033 89034 35133 82828 26210 92817 14716 382
Net Assets Liabilities 484 108484 569484 046477 629460 295467 365466 600
Net Assets Liabilities Including Pension Asset Liability470 178484 108      
Reserves/Capital
Shareholder Funds470 178484 108      
Other
Average Number Employees During Period   22223
Creditors    851851  
Fixed Assets450 218450 218450 218450 218450 218450 218450 218450 218
Net Current Assets Liabilities19 96033 89034 35133 82827 41110 07717 14716 382
Total Assets Less Current Liabilities470 178484 108484 569484 046477 629460 295467 365466 600

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other
Register inspection address change date: 1st January 1970. New Address: 19 Knocktarna Grange Coleraine BT52 1HN. Previous address: C/O A.R. Williamson 180 Mountsandel Road Coleraine County Londonderry BT52 1TB Northern Ireland
filed on: 14th, October 2023
Free Download (1 page)

Company search

Advertisements