1130 Properties started in year 2014 as Private Limited Company with registration number NI623209. The 1130 Properties company has been functioning successfully for 8 years now and its status is active. The firm's office is based in Newry at 6b Upper Water Street. Postal code: BT34 1DJ.
The company has one director. John G., appointed on 4 March 2014. There are currently no secretaries appointed. As of 26 May 2022, our data shows no information about any ex officers on these positions.
Office Address | 6b Upper Water Street |
Town | Newry |
Post code | BT34 1DJ |
Country of origin | United Kingdom |
Registration Number | NI623209 |
Date of Incorporation | Tue, 4th Mar 2014 |
Industry | Buying and selling of own real estate |
End of financial Year | 31st March |
Company age | 8 years old |
Account next due date | Wed, 31st Mar 2021 (421 days after) |
Account last made up date | Sun, 31st Mar 2019 |
Next confirmation statement due date | Fri, 18th Mar 2022 (2022-03-18) |
Last confirmation statement dated | Thu, 4th Mar 2021 |
Position: Director
Appointed: 04 March 2014
The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Connecticut Investments Limited from Glasthule, Ireland. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Connecticut Investments Limited
1-4 Adelaide Road, Glasthule, Dublin, A96 D7w7, Ireland
Legal authority | Companies Act 2014 |
Legal form | Private Company Limited By Shares |
Country registered | Ireland |
Place registered | Irish Register Of Companies (Companies Registration Office) |
Registration number | 680255 |
Notified on | 23 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
John G.
Notified on | 6 April 2016 |
Ceased on | 23 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 |
Net Worth | -12 202 | -4 141 | |||
Balance Sheet | |||||
Cash Bank On Hand | 15 858 | 3 684 | |||
Current Assets | 55 000 | 33 394 | 45 388 | 59 430 | 387 146 |
Debtors | 55 000 | 13 000 | 34 856 | ||
Net Assets Liabilities | -3 220 | 53 371 | 245 226 | 364 328 | |
Property Plant Equipment | 1 776 498 | 2 039 548 | |||
Cash Bank In Hand | 20 394 | ||||
Net Assets Liabilities Including Pension Asset Liability | -12 202 | -4 141 | |||
Tangible Fixed Assets | 752 138 | 2 284 576 | |||
Reserves/Capital | |||||
Called Up Share Capital | 1 | 1 | |||
Profit Loss Account Reserve | -12 203 | -4 142 | |||
Shareholder Funds | -12 202 | -4 141 | |||
Other | |||||
Creditors | 1 805 685 | 2 393 993 | 2 840 598 | 111 304 | |
Fixed Assets | 752 138 | 2 284 576 | 2 401 976 | 2 535 942 | 2 582 438 |
Net Current Assets Liabilities | -764 340 | -2 288 717 | 2 348 605 | 252 462 | 275 842 |
Property Plant Equipment Gross Cost | 1 776 498 | 2 039 548 | |||
Total Additions Including From Business Combinations Property Plant Equipment | 263 050 | ||||
Total Assets Less Current Liabilities | -12 202 | -4 141 | 53 371 | 2 283 480 | 2 858 280 |
Creditors Due Within One Year | 819 340 | 2 322 111 | |||
Tangible Fixed Assets Additions | 752 138 | 1 532 438 | |||
Tangible Fixed Assets Cost Or Valuation | 752 138 | 2 284 576 |
Type | Category | Free download | |
---|---|---|---|
PSC02 |
Notification of a person with significant control October 23, 2020 filed on: 16th, April 2021 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2022.
Terms of Use and Privacy Policy