Carrickfergus Gasworks Preservation Society Limited-the CO ANTRIM


Founded in 1988, Carrickfergus Gasworks Preservation Society -the, classified under reg no. NI021826 is an active company. Currently registered at 44 Irish Quarter West BT38 8AT, Co Antrim the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 3 directors in the the company, namely Raymond B., Helen R. and Frederick H.. In addition one secretary - Daphne R. - 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 - Fredrick H. who worked with the the company until 23 January 2007.

Carrickfergus Gasworks Preservation Society Limited-the Address / Contact

Office Address 44 Irish Quarter West
Office Address2 Carrickfergus
Town Co Antrim
Post code BT38 8AT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI021826
Date of Incorporation Fri, 5th Aug 1988
Industry Archives activities
Industry Museums activities
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (207 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Raymond B.

Position: Director

Appointed: 13 December 2022

Helen R.

Position: Director

Appointed: 04 December 2018

Frederick H.

Position: Director

Appointed: 28 November 2017

Daphne R.

Position: Secretary

Appointed: 05 December 2006

Raymond B.

Position: Director

Appointed: 31 January 2014

Resigned: 04 December 2018

Daphne R.

Position: Director

Appointed: 05 December 2006

Resigned: 28 November 2017

Brian M.

Position: Director

Appointed: 09 March 2002

Resigned: 13 December 2022

Samuel G.

Position: Director

Appointed: 05 August 1988

Resigned: 06 September 2006

Frederick H.

Position: Director

Appointed: 05 August 1988

Resigned: 31 January 2014

Fredrick H.

Position: Secretary

Appointed: 05 August 1988

Resigned: 23 January 2007

Daphne R.

Position: Director

Appointed: 05 August 1988

Resigned: 01 April 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth5 68012 09413 222     
Balance Sheet
Cash Bank On Hand   4 6009 3563 31111 7573 257
Current Assets5 68013 44213 22214 81522 33015 31115 7573 257
Debtors012 500 10 21512 97412 0004 000 
Cash Bank In Hand5 680942      
Net Assets Liabilities Including Pension Asset Liability5 68012 09413 222     
Net Assets Liabilities  13 22214 815    
Reserves/Capital
Profit Loss Account Reserve5 68012 094      
Shareholder Funds5 68012 09413 222     
Other
Creditors    7 717   
Net Current Assets Liabilities5 68012 44213 22214 81514 61315 31115 7573 257
Total Assets Less Current Liabilities5 68012 44213 22214 81514 61315 31115 7573 257
Trade Creditors Trade Payables    7 717   
Trade Debtors Trade Receivables   10 21512 97412 0004 000 
Creditors Due Within One Year Total Current Liabilities01 348      
Accruals Deferred Income 348      
Creditors Due Within One Year 1 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Other Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, April 2023
Free Download (3 pages)

Company search

Advertisements