Anthony Reddy Associates (ni) Limited BELFAST


Anthony Reddy Associates (ni) started in year 2003 as Private Limited Company with registration number NI047091. The Anthony Reddy Associates (ni) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Belfast at Unit 1. Postal code: BT4 3ET.

At present there are 2 directors in the the company, namely Gareth M. and Paul R.. In addition one secretary - Cathal O. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Cliff S. who worked with the the company until 4 May 2005.

Anthony Reddy Associates (ni) Limited Address / Contact

Office Address Unit 1
Office Address2 212-218 Upper Newtownards Road
Town Belfast
Post code BT4 3ET
Country of origin United Kingdom

Company Information / Profile

Registration Number NI047091
Date of Incorporation Tue, 1st Jul 2003
Industry Architectural activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Cathal O.

Position: Secretary

Appointed: 19 April 2024

Gareth M.

Position: Director

Appointed: 29 March 2022

Paul R.

Position: Director

Appointed: 01 July 2003

Terence M.

Position: Director

Appointed: 01 August 2007

Resigned: 01 May 2020

Sean M.

Position: Director

Appointed: 05 February 2006

Resigned: 31 March 2007

Cypher Services Limited

Position: Corporate Secretary

Appointed: 04 May 2005

Resigned: 15 October 2013

Ronan S.

Position: Director

Appointed: 10 December 2003

Resigned: 03 October 2008

Brian O.

Position: Director

Appointed: 01 July 2003

Resigned: 30 October 2012

Clifford S.

Position: Director

Appointed: 01 July 2003

Resigned: 15 October 2004

Martin M.

Position: Director

Appointed: 01 July 2003

Resigned: 24 August 2005

Cliff S.

Position: Secretary

Appointed: 01 July 2003

Resigned: 04 May 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Paul R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Terence M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul R.

Notified on 1 July 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Terence M.

Notified on 1 July 2016
Ceased on 1 May 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets15 35250 70758 89456 619
Net Assets Liabilities-168 039-169 440-152 205-173 942
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal6001 6002 4002 895
Average Number Employees During Period2897
Creditors189 078230 509215 675236 909
Fixed Assets4718 4085 5768 420
Net Current Assets Liabilities-167 910-176 248-155 381-179 467
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 8163 5541 400823
Total Assets Less Current Liabilities-167 439-167 840-149 805-171 047

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Other Persons with significant control
Registered office address changed from Unit 1 212-218 Upper Newtownards Road Belfast BT4 3ET to First Floor Unit, Create Lab 17-21 Bruce Street Belfast BT2 7JH on May 13, 2024
filed on: 13th, May 2024
Free Download (1 page)

Company search

Advertisements