Turco Engineering Limited COOKSTOWN


Turco Engineering started in year 2001 as Private Limited Company with registration number NI041074. The Turco Engineering company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Cookstown at 14 Tullylagan Road. Postal code: BT80 9AZ. Since Fri, 5th Aug 2016 Turco Engineering Limited is no longer carrying the name Tri-met Engineering.

There is a single director in the firm at the moment - Ryan T., appointed on 5 July 2001. In addition, a secretary was appointed - Ryan T., appointed on 22 June 2001. As of 23 May 2024, there were 2 ex directors - Ian T., Robert P. and others listed below. There were no ex secretaries.

Turco Engineering Limited Address / Contact

Office Address 14 Tullylagan Road
Office Address2 Sandholes
Town Cookstown
Post code BT80 9AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI041074
Date of Incorporation Fri, 22nd Jun 2001
Industry Manufacture of central heating radiators and boilers
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (175 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Ryan T.

Position: Director

Appointed: 05 July 2001

Ryan T.

Position: Secretary

Appointed: 22 June 2001

Ian T.

Position: Director

Appointed: 05 July 2001

Resigned: 30 April 2023

Robert P.

Position: Director

Appointed: 22 June 2001

Resigned: 05 July 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Tri-Met Limited from Cookstown, Northern Ireland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Tri-Met Limited

14 Tullylagan Road, Cookstown, BT80 9AZ, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered N Ireland
Place registered Uk Companies Registry
Registration number Ni012179
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tri-met Engineering August 5, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand38 17945214 66110 54128 25329 28330 665
Current Assets1 677 9881 903 0892 244 5432 025 2172 079 4111 575 6271 427 748
Debtors1 343 2281 526 4951 876 8821 618 6761 776 1581 249 3441 159 083
Net Assets Liabilities942 088998 5281 165 6101 247 845996 264902 407801 983
Property Plant Equipment747 698812 301737 937965 606917 548806 296731 820
Total Inventories296 581376 142353 000396 000275 000297 000238 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    81 16176 96164 757
Accumulated Depreciation Impairment Property Plant Equipment671 511701 552798 607917 1981 046 2031 174 2141 314 683
Average Number Employees During Period26384241394128
Creditors1 018 5171 162 0181 341 7091 198 6861 303 228958 198966 389
Depreciation Rate Used For Property Plant Equipment  1010 1010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 3723 168    
Disposals Property Plant Equipment 27 3006 350    
Fixed Assets747 698812 301737 937965 606917 548806 296731 820
Increase From Depreciation Charge For Year Property Plant Equipment 44 41392 381118 591 128 011140 467
Net Current Assets Liabilities659 471741 071902 834826 531776 183617 429461 359
Payments To Related Parties 100 000     
Property Plant Equipment Gross Cost1 419 2091 513 8531 536 5451 882 8041 963 7521 980 5102 046 503
Provisions For Liabilities Balance Sheet Subtotal78 72564 750103 900122 90092 10094 450125 600
Total Additions Including From Business Combinations Property Plant Equipment 121 944 346 259 16 75865 994
Total Assets Less Current Liabilities1 407 1691 553 3721 640 7711 792 1371 693 7311 423 7251 193 179

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Sun, 30th Apr 2023 - the day director's appointment was terminated
filed on: 10th, July 2023
Free Download (1 page)

Company search

Advertisements