Workspace (draperstown) Limited MAGHERAFELT


Workspace (draperstown) started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number NI018240. The Workspace (draperstown) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Magherafelt at The Business Centre 5, Tobermore Road. Postal code: BT45 7AG.

At present there are 9 directors in the the firm, namely Anne D., Caroline K. and Diarmuid O. and others. In addition one secretary - Diarmuid O. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Workspace (draperstown) Limited Address / Contact

Office Address The Business Centre 5, Tobermore Road
Office Address2 Draperstown
Town Magherafelt
Post code BT45 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI018240
Date of Incorporation Mon, 4th Mar 1985
Industry Other letting and operating of own or leased real estate
Industry Operation of sports facilities
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Anne D.

Position: Director

Appointed: 09 January 2023

Caroline K.

Position: Director

Appointed: 27 August 2019

Diarmuid O.

Position: Director

Appointed: 14 May 2019

Diarmuid O.

Position: Secretary

Appointed: 14 May 2019

Damian H.

Position: Director

Appointed: 28 February 2013

Laurence O.

Position: Director

Appointed: 28 February 2013

Brian M.

Position: Director

Appointed: 17 May 2011

William M.

Position: Director

Appointed: 04 March 1985

Graham M.

Position: Director

Appointed: 04 March 1985

Patrick M.

Position: Director

Appointed: 04 March 1985

Seamas M.

Position: Director

Appointed: 25 April 2017

Resigned: 27 June 2017

Catherine M.

Position: Director

Appointed: 20 February 2014

Resigned: 14 May 2019

Sammantha M.

Position: Director

Appointed: 27 April 2010

Resigned: 26 October 2021

Robin G.

Position: Secretary

Appointed: 03 March 2009

Resigned: 14 May 2019

Brian O.

Position: Director

Appointed: 14 December 2006

Resigned: 28 February 2013

Kathleen L.

Position: Director

Appointed: 25 July 2000

Resigned: 31 December 2013

Regina C.

Position: Director

Appointed: 01 September 1999

Resigned: 28 February 2013

Patrick G.

Position: Director

Appointed: 27 July 1999

Resigned: 31 August 2010

Brian M.

Position: Director

Appointed: 04 March 1985

Resigned: 03 March 2009

Brian O.

Position: Director

Appointed: 04 March 1985

Resigned: 25 May 1999

Robert M.

Position: Director

Appointed: 04 March 1985

Resigned: 25 July 1999

Colin S.

Position: Director

Appointed: 04 March 1985

Resigned: 24 August 1999

Patrick K.

Position: Director

Appointed: 04 March 1985

Resigned: 25 July 2000

Michael M.

Position: Director

Appointed: 04 March 1985

Resigned: 27 May 2016

Seamus K.

Position: Director

Appointed: 04 March 1985

Resigned: 25 May 1999

John H.

Position: Director

Appointed: 04 March 1985

Resigned: 28 February 2013

Patrick M.

Position: Secretary

Appointed: 04 March 1985

Resigned: 03 March 2009

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 12th, January 2024
Free Download (35 pages)

Company search

Advertisements