Binnian Developments Limited CANAL QUAY


Founded in 2003, Binnian Developments, classified under reg no. NI046109 is an active company. Currently registered at Enterprise House BT35 6PH, Canal Quay the company has been in the business for twenty one years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 7 directors in the the firm, namely Claire M., Mabel C. and James M. and others. In addition one secretary - Conor P. - is with the company. As of 24 April 2024, there were 6 ex directors - Shaun K., Colin K. and others listed below. There were no ex secretaries.

Binnian Developments Limited Address / Contact

Office Address Enterprise House
Office Address2 Win Business Park
Town Canal Quay
Post code BT35 6PH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI046109
Date of Incorporation Wed, 9th Apr 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Claire M.

Position: Director

Appointed: 11 February 2020

Mabel C.

Position: Director

Appointed: 11 February 2020

James M.

Position: Director

Appointed: 28 April 2016

Wesley N.

Position: Director

Appointed: 09 October 2006

John M.

Position: Director

Appointed: 23 May 2005

Robert C.

Position: Director

Appointed: 23 May 2005

Conor P.

Position: Director

Appointed: 09 April 2003

Conor P.

Position: Secretary

Appointed: 09 April 2003

Shaun K.

Position: Director

Appointed: 22 April 2008

Resigned: 09 April 2010

Colin K.

Position: Director

Appointed: 23 May 2005

Resigned: 11 February 2020

Jim M.

Position: Director

Appointed: 23 May 2005

Resigned: 10 December 2018

Lorraine B.

Position: Director

Appointed: 23 May 2005

Resigned: 09 April 2010

Pamela H.

Position: Director

Appointed: 06 January 2004

Resigned: 19 December 2019

Noreen K.

Position: Director

Appointed: 09 April 2003

Resigned: 31 January 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Conor P. This PSC has significiant influence or control over the company,.

Conor P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand    2 030 
Current Assets   4 2796 4695 829
Debtors5 6998 82512 9364 2794 4395 829
Net Assets Liabilities36 38352 09166 94389 645102 865115 189
Other Debtors3 1993 4903 6663 7793 9394 129
Property Plant Equipment1 272 2981 244 9091 217 6331 190 4421 163 3141 136 234
Other
Accumulated Depreciation Impairment Property Plant Equipment315 351342 740370 016397 207424 335451 415
Average Number Employees During Period  7777
Bank Borrowings106 55287 04867 40947 32650 83723 740
Bank Overdrafts36 00936 95642 65640 06723 32240 003
Creditors133 124138 056145 071132 002115 730128 181
Increase From Depreciation Charge For Year Property Plant Equipment 27 38927 27627 19127 12827 080
Net Current Assets Liabilities-127 425-129 231-132 135-127 723-109 261-122 352
Other Creditors44 14146 35445 23945 06646 54346 305
Property Plant Equipment Gross Cost1 587 6491 587 6491 587 6491 587 6491 587 6491 587 649
Provisions For Liabilities Balance Sheet Subtotal1 001 938976 539951 146925 748900 351874 953
Taxation Social Security Payable4 7716 2384 8727 6084 6395 167
Total Assets Less Current Liabilities1 144 8731 115 6781 085 4981 062 7191 054 0531 013 882
Trade Creditors Trade Payables48 20348 50852 30439 26141 22636 706
Trade Debtors Trade Receivables2 5005 3359 2705005001 700

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Other
Small-sized company accounts made up to Sun, 30th Apr 2023
filed on: 31st, January 2024
Free Download (8 pages)

Company search

Advertisements