Beltoy Associates Limited ENNISKILLEN


Beltoy Associates started in year 2005 as Private Limited Company with registration number NI056767. The Beltoy Associates company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Enniskillen at 32 East Bridge Street. Postal code: BT74 7BT.

Currently there are 8 directors in the the company, namely Stephen R., David M. and Andrew M. and others. In addition one secretary - Ryan M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beltoy Associates Limited Address / Contact

Office Address 32 East Bridge Street
Town Enniskillen
Post code BT74 7BT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI056767
Date of Incorporation Fri, 7th Oct 2005
Industry Buying and selling of own real estate
Industry Activities of other holding companies n.e.c.
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Stephen R.

Position: Director

Appointed: 11 April 2018

David M.

Position: Director

Appointed: 22 February 2012

Ryan M.

Position: Secretary

Appointed: 20 August 2011

Andrew M.

Position: Director

Appointed: 14 August 2009

Andrew M.

Position: Director

Appointed: 14 August 2009

William A.

Position: Director

Appointed: 14 August 2009

Ryan M.

Position: Director

Appointed: 04 August 2007

John S.

Position: Director

Appointed: 04 August 2007

Charles H.

Position: Director

Appointed: 15 November 2005

Dawson B.

Position: Director

Appointed: 14 June 2010

Resigned: 11 April 2018

Margaret K.

Position: Director

Appointed: 14 June 2010

Resigned: 11 April 2018

Andrew S.

Position: Director

Appointed: 14 June 2010

Resigned: 11 April 2018

Victor D.

Position: Director

Appointed: 04 August 2007

Resigned: 11 April 2018

John L.

Position: Secretary

Appointed: 15 November 2005

Resigned: 20 August 2011

John L.

Position: Director

Appointed: 15 November 2005

Resigned: 11 April 2018

David M.

Position: Director

Appointed: 15 November 2005

Resigned: 14 August 2009

Dorothy K.

Position: Secretary

Appointed: 07 October 2005

Resigned: 15 November 2005

Malcolm H.

Position: Director

Appointed: 07 October 2005

Resigned: 15 November 2005

Dorothy K.

Position: Director

Appointed: 07 October 2005

Resigned: 15 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-31
Balance Sheet
Cash Bank On Hand27 62229 173
Current Assets128 413131 650
Debtors100 791102 477
Net Assets Liabilities228 843230 045
Property Plant Equipment1310
Other
Accumulated Depreciation Impairment Property Plant Equipment207210
Creditors12 98315 015
Fixed Assets113 413113 410
Increase From Depreciation Charge For Year Property Plant Equipment 3
Investments Fixed Assets113 400113 400
Net Current Assets Liabilities115 430116 635
Property Plant Equipment Gross Cost220220
Total Assets Less Current Liabilities228 843230 045

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 2nd, August 2021
Free Download (7 pages)

Company search

Advertisements