Thomas Doran Parkanaur Trust DUNGANNON


Thomas Doran Parkanaur Trust started in year 1969 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number NI007714. The Thomas Doran Parkanaur Trust company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Dungannon at 57 Parkanaur Road. Postal code: BT70 3AA.

The firm has 7 directors, namely Pauline M., Peter B. and Maureen C. and others. Of them, William R. has been with the company the longest, being appointed on 26 November 2000 and Pauline M. has been with the company for the least time - from 27 November 2018. As of 9 May 2024, there were 21 ex directors - Billy M., Emma M. and others listed below. There were no ex secretaries.

Thomas Doran Parkanaur Trust Address / Contact

Office Address 57 Parkanaur Road
Town Dungannon
Post code BT70 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI007714
Date of Incorporation Tue, 7th Oct 1969
Industry Other residential care activities n.e.c.
Industry Technical and vocational secondary education
End of financial Year 31st March
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

William R.

Position: Secretary

Resigned:

Pauline M.

Position: Director

Appointed: 27 November 2018

Peter B.

Position: Director

Appointed: 09 December 2016

Maureen C.

Position: Director

Appointed: 30 April 2013

Nuala K.

Position: Director

Appointed: 01 December 2008

Colin T.

Position: Director

Appointed: 14 March 2006

Bernard C.

Position: Director

Appointed: 14 June 2005

William R.

Position: Director

Appointed: 26 November 2000

Billy M.

Position: Director

Resigned: 04 April 2023

Emma M.

Position: Director

Appointed: 13 November 2018

Resigned: 01 December 2023

Laura A.

Position: Director

Appointed: 13 November 2018

Resigned: 27 November 2019

Gerard C.

Position: Director

Appointed: 09 December 2016

Resigned: 27 November 2018

John C.

Position: Director

Appointed: 03 December 2013

Resigned: 27 October 2016

Cathal C.

Position: Director

Appointed: 28 September 2010

Resigned: 21 June 2016

Anne S.

Position: Director

Appointed: 01 December 2008

Resigned: 11 March 2014

Pauline S.

Position: Director

Appointed: 22 January 2008

Resigned: 26 June 2013

Tanya G.

Position: Director

Appointed: 26 June 2007

Resigned: 01 June 2008

Thomas F.

Position: Director

Appointed: 10 November 2003

Resigned: 17 January 2006

Gordon R.

Position: Director

Appointed: 10 November 2003

Resigned: 14 February 2005

Gerard M.

Position: Director

Appointed: 10 November 2003

Resigned: 16 January 2007

Evaline C.

Position: Director

Appointed: 12 February 2001

Resigned: 28 February 2003

William S.

Position: Director

Appointed: 26 November 2000

Resigned: 15 August 2012

Vincent J.

Position: Director

Appointed: 26 November 2000

Resigned: 11 December 2000

Pat K.

Position: Director

Appointed: 26 November 2000

Resigned: 30 November 2001

Rosamund O.

Position: Director

Appointed: 26 November 2000

Resigned: 11 February 2005

Samuel P.

Position: Director

Appointed: 26 November 2000

Resigned: 17 January 2006

Aidan D.

Position: Director

Appointed: 07 September 1998

Resigned: 09 June 2003

Pamela C.

Position: Director

Appointed: 07 September 1998

Resigned: 09 June 2003

Christine B.

Position: Director

Appointed: 07 September 1998

Resigned: 14 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth448 549459 062
Balance Sheet
Cash Bank In Hand74 60262 760
Current Assets172 571148 187
Debtors92 66981 627
Net Assets Liabilities Including Pension Asset Liability448 549459 062
Stocks Inventory5 3003 800
Tangible Fixed Assets356 601390 013
Reserves/Capital
Profit Loss Account Reserve448 549459 062
Shareholder Funds448 549459 062
Other
Accruals Deferred Income33 70530 335
Creditors Due Within One Year46 91848 803
Fixed Assets356 601390 013
Net Current Assets Liabilities125 65399 384
Tangible Fixed Assets Additions 56 371
Tangible Fixed Assets Cost Or Valuation484 135540 306
Tangible Fixed Assets Depreciation127 534150 293
Tangible Fixed Assets Depreciation Charged In Period 22 959
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 200
Tangible Fixed Assets Disposals 200
Total Assets Less Current Liabilities482 254489 397

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 29th, March 2023
Free Download (8 pages)

Company search