Portaferry & Strangford Trust Limited NEWTOWNARDS


Founded in 2013, Portaferry & Strangford Trust, classified under reg no. NI621790 is an active company. Currently registered at Westgate 15 The Strand BT22 1PF, Newtownards the company has been in the business for eleven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 9 directors in the the firm, namely James E., Elaine R. and Rowland M. and others. In addition one secretary - Allison M. - is with the company. As of 28 May 2024, there were 8 ex directors - Daryl B., Sam R. and others listed below. There were no ex secretaries.

Portaferry & Strangford Trust Limited Address / Contact

Office Address Westgate 15 The Strand
Office Address2 Portaferry
Town Newtownards
Post code BT22 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI621790
Date of Incorporation Thu, 5th Dec 2013
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

James E.

Position: Director

Appointed: 01 December 2023

Elaine R.

Position: Director

Appointed: 21 March 2017

Rowland M.

Position: Director

Appointed: 01 November 2016

Allison M.

Position: Secretary

Appointed: 01 September 2016

Maureen M.

Position: Director

Appointed: 10 December 2013

Julia S.

Position: Director

Appointed: 10 December 2013

Gary L.

Position: Director

Appointed: 10 December 2013

Gerard L.

Position: Director

Appointed: 10 December 2013

James E.

Position: Director

Appointed: 10 December 2013

Allison M.

Position: Director

Appointed: 10 December 2013

Daryl B.

Position: Director

Appointed: 31 May 2017

Resigned: 31 December 2022

Sam R.

Position: Director

Appointed: 01 November 2016

Resigned: 31 December 2022

Una R.

Position: Director

Appointed: 01 November 2016

Resigned: 31 December 2022

Samuel K.

Position: Director

Appointed: 01 March 2016

Resigned: 13 April 2018

Ronald B.

Position: Director

Appointed: 10 December 2013

Resigned: 30 November 2016

Eleanor B.

Position: Director

Appointed: 10 December 2013

Resigned: 11 August 2015

William M.

Position: Director

Appointed: 05 December 2013

Resigned: 19 October 2015

Jason T.

Position: Director

Appointed: 05 December 2013

Resigned: 19 October 2015

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is James E. This PSC has significiant influence or control over this company,.

James E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth7 2998 6827 960      
Balance Sheet
Current Assets11 2355 6268 3717 4147 8168 8038 0989 8846 995
Net Assets Liabilities  7 9609 3336 33317 23616 44611 9299 637
Cash Bank In Hand 3 736       
Debtors11 2351 890       
Net Assets Liabilities Including Pension Asset Liability7 2998 6837 960      
Tangible Fixed Assets6 6298 974       
Reserves/Capital
Profit Loss Account Reserve7 2998 682       
Shareholder Funds7 2998 6827 960      
Other
Creditors  7 5013 6134 0001 0001 0004 300702
Fixed Assets6 6298 9757 0905 5322 5179 4339 3486 3453 344
Net Current Assets Liabilities670-2928703 8013 8167 8037 0985 5846 293
Total Assets Less Current Liabilities7 2998 6827 9609 3336 33317 23616 44611 9299 637
Accruals Deferred Income6 573        
Creditors Due Within One Year10 5655 9187 501      
Tangible Fixed Assets Additions8 2875 003       
Tangible Fixed Assets Cost Or Valuation8 28713 290       
Tangible Fixed Assets Depreciation1 6584 316       
Tangible Fixed Assets Depreciation Charged In Period1 6582 658       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
On Fri, 1st Dec 2023 new director was appointed.
filed on: 22nd, December 2023
Free Download (2 pages)

Company search

Advertisements