Bannside Development Agency Limited PORTADOWN


Founded in 1990, Bannside Development Agency, classified under reg no. NI024177 is an active company. Currently registered at Bannside Company Secretary BT62 3AH, Portadown the company has been in the business for thirty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 8 directors in the the firm, namely David F., John M. and Brian I. and others. In addition one secretary - Mary T. - is with the company. As of 15 May 2024, there were 16 ex directors - Lorraine B., Shelia M. and others listed below. There were no ex secretaries.

Bannside Development Agency Limited Address / Contact

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

Company Information / Profile

Registration Number NI024177
Date of Incorporation Tue, 27th Feb 1990
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (136 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: 13 December 2004

Brian I.

Position: Director

Appointed: 27 February 1990

Mary T.

Position: Director

Appointed: 27 February 1990

James M.

Position: Director

Appointed: 27 February 1990

Anne F.

Position: Director

Appointed: 27 February 1990

Mary T.

Position: Secretary

Appointed: 27 February 1990

Fr K.

Position: Director

Appointed: 27 February 1990

Monica M.

Position: Director

Appointed: 27 February 1990

Lorraine B.

Position: Director

Appointed: 30 November 2007

Resigned: 27 February 2013

Shelia M.

Position: Director

Appointed: 02 April 2007

Resigned: 15 October 2014

Kerry M.

Position: Director

Appointed: 14 August 2006

Resigned: 30 November 2007

William M.

Position: Director

Appointed: 25 January 2005

Resigned: 29 April 2005

David F.

Position: Director

Appointed: 13 December 2004

Resigned: 07 August 2006

David F.

Position: Director

Appointed: 13 December 2004

Resigned: 04 April 2006

Trevor B.

Position: Director

Appointed: 28 January 2002

Resigned: 02 May 2005

William M.

Position: Director

Appointed: 27 February 1990

Resigned: 05 December 2004

Raymond M.

Position: Director

Appointed: 27 February 1990

Resigned: 27 April 2005

Lucy G.

Position: Director

Appointed: 27 February 1990

Resigned: 27 February 2013

Louis M.

Position: Director

Appointed: 27 February 1990

Resigned: 03 April 2011

Thomas E.

Position: Director

Appointed: 27 February 1990

Resigned: 02 May 2005

Ivan C.

Position: Director

Appointed: 27 February 1990

Resigned: 02 May 2005

James G.

Position: Director

Appointed: 27 February 1990

Resigned: 01 January 2000

Norma M.

Position: Director

Appointed: 27 February 1990

Resigned: 30 April 2002

Frank M.

Position: Director

Appointed: 27 February 1990

Resigned: 09 September 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Mary T. The abovementioned 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 2015-03-312016-03-31
Net Worth6 8922 325
Balance Sheet
Cash Bank In Hand7 9503 085
Current Assets10 3535 845
Debtors2 4032 760
Net Assets Liabilities Including Pension Asset Liability6 8922 325
Tangible Fixed Assets9773
Reserves/Capital
Called Up Share Capital1212
Profit Loss Account Reserve-49 192-53 759
Shareholder Funds6 8922 325
Other
Creditors Due After One Year82 20882 208
Creditors Due Within One Year1 3501 385
Fixed Assets80 09780 073
Investments Fixed Assets80 00080 000
Net Current Assets Liabilities9 0034 460
Number Shares Allotted 12
Other Aggregate Reserves56 07256 072
Par Value Share 1
Share Capital Allotted Called Up Paid1212
Tangible Fixed Assets Cost Or Valuation23 62323 623
Tangible Fixed Assets Depreciation23 52623 550
Tangible Fixed Assets Depreciation Charged In Period 24
Total Assets Less Current Liabilities89 10084 533

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (8 pages)

Company search

Advertisements