Racarbry Developments Ltd CO ARMAGH


Founded in 2006, Racarbry Developments, classified under reg no. NI060729 is an active company. Currently registered at 8 Annvale Road BT60 2RB, Co Armagh the company has been in the business for eighteen years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

At the moment there are 3 directors in the the company, namely Thomas R., Francis R. and Leo R.. In addition one secretary - Leo R. - is with the firm. At the moment there is one former director listed by the company - Matthew R., who left the company on 24 June 2010. In addition, the company lists several former secretaries whose names might be found in the box below.

Racarbry Developments Ltd Address / Contact

Office Address 8 Annvale Road
Office Address2 Keady
Town Co Armagh
Post code BT60 2RB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI060729
Date of Incorporation Thu, 31st Aug 2006
Industry Development of building projects
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Thomas R.

Position: Director

Appointed: 22 September 2010

Leo R.

Position: Secretary

Appointed: 24 June 2010

Francis R.

Position: Director

Appointed: 01 September 2006

Leo R.

Position: Director

Appointed: 31 August 2006

Dorothy K.

Position: Secretary

Appointed: 31 August 2006

Resigned: 31 August 2006

Matthew R.

Position: Secretary

Appointed: 31 August 2006

Resigned: 24 June 2010

Matthew R.

Position: Director

Appointed: 31 August 2006

Resigned: 24 June 2010

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Francis R. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Thomas R. This PSC has significiant influence or control over the company,.

Francis R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Thomas R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand96 969351 092195 290
Current Assets2 729 3162 613 4232 620 306
Debtors166 867185 219202 823
Net Assets Liabilities-43 901-40 520-66 648
Other Debtors10 23422 89642 985
Property Plant Equipment34 22128 54522 930
Total Inventories2 465 4802 077 1122 222 193
Other
Accrued Liabilities Deferred Income1 7001 7001 700
Accumulated Depreciation Impairment Property Plant Equipment143 768149 444149 859
Amounts Owed By Group Undertakings32 58434 56734 567
Average Number Employees During Period332
Creditors2 783 8752 642 7512 696 762
Increase From Depreciation Charge For Year Property Plant Equipment 5 6764 381
Net Current Assets Liabilities2 705 7532 573 6862 607 184
Other Creditors2 783 8752 642 7512 696 762
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 966
Other Disposals Property Plant Equipment  5 200
Other Taxation Social Security Payable1 6681 049822
Prepayments Accrued Income124 049127 756125 271
Property Plant Equipment Gross Cost177 989177 989172 789
Total Assets Less Current Liabilities2 739 9742 602 2312 630 114
Trade Creditors Trade Payables 21 3848 382

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2023-08-31
filed on: 8th, September 2023
Free Download (3 pages)

Company search

Advertisements