Moneymore Heritage Trust Limited MAGHERAFELT


Founded in 1993, Moneymore Heritage Trust, classified under reg no. NI027139 is an active company. Currently registered at The Manor House 30 High Street BT45 7PD, Magherafelt the company has been in the business for thirty one years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

At present there are 7 directors in the the company, namely Wilfred M., Nuala Q. and Linda A. and others. In addition one secretary - Robert C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Moneymore Heritage Trust Limited Address / Contact

Office Address The Manor House 30 High Street
Office Address2 Moneymore
Town Magherafelt
Post code BT45 7PD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI027139
Date of Incorporation Tue, 5th Jan 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (138 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Wilfred M.

Position: Director

Appointed: 11 February 2020

Robert C.

Position: Secretary

Appointed: 11 February 2020

Nuala Q.

Position: Director

Appointed: 12 March 2018

Linda A.

Position: Director

Appointed: 12 March 2018

Paul M.

Position: Director

Appointed: 12 March 2018

Robert C.

Position: Director

Appointed: 05 December 2016

Robert K.

Position: Director

Appointed: 17 April 2013

George G.

Position: Director

Appointed: 05 January 1993

Linda A.

Position: Secretary

Appointed: 08 October 2018

Resigned: 11 February 2020

Sebastian G.

Position: Director

Appointed: 12 March 2018

Resigned: 08 October 2018

Robert R.

Position: Director

Appointed: 13 November 2017

Resigned: 25 January 2022

Robert C.

Position: Secretary

Appointed: 28 April 2017

Resigned: 08 October 2018

Maura J.

Position: Director

Appointed: 05 December 2016

Resigned: 26 April 2021

Johann M.

Position: Director

Appointed: 05 December 2016

Resigned: 12 March 2020

Helen K.

Position: Director

Appointed: 15 October 2013

Resigned: 28 April 2017

John D.

Position: Director

Appointed: 17 April 2013

Resigned: 12 March 2018

Joseph S.

Position: Director

Appointed: 04 March 2010

Resigned: 08 March 2010

Seamus K.

Position: Director

Appointed: 04 March 2010

Resigned: 08 March 2010

Eugene Y.

Position: Director

Appointed: 04 March 2010

Resigned: 08 March 2010

Anthony Q.

Position: Director

Appointed: 04 March 2010

Resigned: 08 March 2010

Wendy M.

Position: Director

Appointed: 30 September 2003

Resigned: 23 September 2005

Fiona C.

Position: Director

Appointed: 03 January 2003

Resigned: 31 January 2006

Mary-Lou H.

Position: Director

Appointed: 03 January 2003

Resigned: 06 October 2005

Keith G.

Position: Director

Appointed: 29 July 2002

Resigned: 05 December 2016

Eugene Y.

Position: Director

Appointed: 19 April 1999

Resigned: 06 January 2008

Seamus K.

Position: Director

Appointed: 05 January 1993

Resigned: 06 January 2008

Anthony Q.

Position: Director

Appointed: 05 January 1993

Resigned: 06 January 2008

Janette D.

Position: Director

Appointed: 05 January 1993

Resigned: 31 January 2006

John D.

Position: Director

Appointed: 05 January 1993

Resigned: 29 July 2002

Stephen M.

Position: Director

Appointed: 05 January 1993

Resigned: 12 February 2018

Keith G.

Position: Secretary

Appointed: 05 January 1993

Resigned: 05 December 2016

Walter G.

Position: Director

Appointed: 05 January 1993

Resigned: 23 October 2014

Joseph J.

Position: Director

Appointed: 05 January 1993

Resigned: 11 February 2020

Patricia L.

Position: Director

Appointed: 05 January 1993

Resigned: 31 January 2006

Allister L.

Position: Director

Appointed: 05 January 1993

Resigned: 31 January 2006

People with significant control

The register of PSCs that own or have control over the company consists of 17 names. As BizStats found, there is Robert C. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Linda A. This PSC has significiant influence or control over the company,. Moving on, there is George G., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Robert C.

Notified on 11 February 2020
Ceased on 17 July 2023
Nature of control: significiant influence or control

Linda A.

Notified on 25 January 2022
Ceased on 17 July 2023
Nature of control: significiant influence or control

George G.

Notified on 25 January 2022
Ceased on 17 July 2023
Nature of control: significiant influence or control

Paul M.

Notified on 8 October 2018
Ceased on 17 July 2023
Nature of control: significiant influence or control

Robert R.

Notified on 11 February 2020
Ceased on 25 January 2022
Nature of control: significiant influence or control

Maura J.

Notified on 5 March 2017
Ceased on 26 April 2021
Nature of control: significiant influence or control

Robert K.

Notified on 8 October 2018
Ceased on 11 February 2020
Nature of control: significiant influence or control

Linda A.

Notified on 8 October 2018
Ceased on 11 February 2020
Nature of control: significiant influence or control

Robert R.

Notified on 13 November 2017
Ceased on 8 October 2018
Nature of control: significiant influence or control

Robert C.

Notified on 5 March 2017
Ceased on 8 October 2018
Nature of control: significiant influence or control

George G.

Notified on 5 March 2017
Ceased on 8 October 2018
Nature of control: significiant influence or control

Joseph J.

Notified on 5 March 2017
Ceased on 12 March 2018
Nature of control: significiant influence or control

Johann M.

Notified on 5 March 2017
Ceased on 12 March 2018
Nature of control: significiant influence or control

Robert K.

Notified on 5 March 2017
Ceased on 12 March 2018
Nature of control: significiant influence or control

John D.

Notified on 5 March 2017
Ceased on 12 February 2018
Nature of control: significiant influence or control

Stephen M.

Notified on 5 March 2017
Ceased on 13 November 2017
Nature of control: significiant influence or control

Helen K.

Notified on 5 March 2017
Ceased on 13 March 2017
Nature of control: significiant influence or control

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 Worth27 19748 929      
Balance Sheet
Current Assets7 03410 2172 1982 0895 0068 33716 15211 879
Net Assets Liabilities 48 92965 90876 39385 09093 41397 41498 158
Net Assets Liabilities Including Pension Asset Liability27 19748 929      
Reserves/Capital
Shareholder Funds27 19748 929      
Other
Creditors 763 788721 962687 900658 737630 430610 984582 750
Fixed Assets826 194802 500785 672762 204738 821715 506692 246669 029
Net Current Assets Liabilities-795 956-750 459719 764685 811653 731622 093594 832570 871
Total Assets Less Current Liabilities30 23852 04165 90876 39385 09093 41397 41498 158
Accruals Deferred Income3 0413 112      
Creditors Due Within One Year802 990760 676      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control
Micro company financial statements for the year ending on January 31, 2023
filed on: 17th, October 2023
Free Download (3 pages)

Company search