Bannside 2000 Limited CO ARMAGH


Founded in 2000, Bannside 2000, classified under reg no. NI038517 is an active company. Currently registered at C/o 103 Thomas Street BT62 3AH, Co Armagh the company has been in the business for 24 years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on March 31, 2022.

At present there are 8 directors in the the company, namely David F., John M. and Brian I. and others. In addition one secretary - Sr T. - is with the firm. As of 6 May 2024, there were 11 ex directors - Lorraine B., Sheila M. and others listed below. There were no ex secretaries.

Bannside 2000 Limited Address / Contact

Office Address C/o 103 Thomas Street
Office Address2 Portadown
Town Co Armagh
Post code BT62 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI038517
Date of Incorporation Thu, 4th May 2000
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th March
Company age 24 years old
Account next due date Sat, 30th Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

David F.

Position: Director

Appointed: 27 February 2013

John M.

Position: Director

Appointed: 31 December 2004

Brian I.

Position: Director

Appointed: 29 May 2002

Anne F.

Position: Director

Appointed: 29 May 2002

Myles K.

Position: Director

Appointed: 29 May 2002

James M.

Position: Director

Appointed: 29 May 2002

Mary T.

Position: Director

Appointed: 29 May 2002

Monica M.

Position: Director

Appointed: 04 May 2000

Sr T.

Position: Secretary

Appointed: 04 May 2000

Lorraine B.

Position: Director

Appointed: 30 November 2007

Resigned: 27 February 2013

Sheila M.

Position: Director

Appointed: 02 April 2007

Resigned: 15 October 2014

Kerry M.

Position: Director

Appointed: 14 August 2006

Resigned: 30 November 2007

David F.

Position: Director

Appointed: 17 January 2005

Resigned: 07 August 2006

William M.

Position: Director

Appointed: 29 May 2002

Resigned: 29 April 2005

Frank M.

Position: Director

Appointed: 29 May 2002

Resigned: 09 September 2015

Trevor B.

Position: Director

Appointed: 29 May 2002

Resigned: 02 May 2005

Ivan C.

Position: Director

Appointed: 29 May 2002

Resigned: 02 May 2005

Raymond M.

Position: Director

Appointed: 29 May 2002

Resigned: 27 April 2005

Louis M.

Position: Director

Appointed: 29 May 2002

Resigned: 03 April 2011

Lucy G.

Position: Director

Appointed: 04 May 2000

Resigned: 27 February 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Mary T. This PSC has significiant influence or control over the company,.

Mary T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-30
Net Worth-1 820-1 989
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability-1 820-1 989
Reserves/Capital
Profit Loss Account Reserve-1 820-1 989
Shareholder Funds-1 820-1 989
Other
Creditors Due Within One Year1 8211 990
Fixed Assets11
Investments Fixed Assets11
Net Current Assets Liabilities-1 821-1 990
Total Assets Less Current Liabilities-1 820-1 989

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Other
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search

Advertisements