Carrigagh Limited BELFAST


Carrigagh started in year 2007 as Private Limited Company with registration number NI066121. The Carrigagh company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Belfast at Unit 57 First Floor. Postal code: BT11 9AE.

The company has 2 directors, namely Eilis K., Bernard M.. Of them, Bernard M. has been with the company the longest, being appointed on 19 August 2011 and Eilis K. has been with the company for the least time - from 28 January 2014. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Francis R. who worked with the the company until 5 November 2009.

Carrigagh Limited Address / Contact

Office Address Unit 57 First Floor
Office Address2 Kennedy Centre 564-568 Falls Road
Town Belfast
Post code BT11 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI066121
Date of Incorporation Thu, 30th Aug 2007
Industry Other amusement and recreation activities n.e.c.
Industry Unlicensed restaurants and cafes
End of financial Year 28th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (146 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Eilis K.

Position: Director

Appointed: 28 January 2014

Bernard M.

Position: Director

Appointed: 19 August 2011

Eilis K.

Position: Director

Appointed: 05 November 2009

Resigned: 25 September 2011

Lee-Anne D.

Position: Director

Appointed: 05 November 2009

Resigned: 20 December 2012

Cs Director Services Limited

Position: Corporate Director

Appointed: 30 August 2007

Resigned: 30 August 2007

Lorraine R.

Position: Director

Appointed: 30 August 2007

Resigned: 05 November 2009

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 30 August 2007

Resigned: 30 August 2007

Francis R.

Position: Secretary

Appointed: 30 August 2007

Resigned: 05 November 2009

Francis R.

Position: Director

Appointed: 30 August 2007

Resigned: 05 November 2009

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Eilis K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Bernard M. This PSC owns 25-50% shares and has 25-50% voting rights.

Eilis K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Bernard M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth35 43549 86412 63314 35120 316       
Balance Sheet
Cash Bank In Hand4237402 2522 52626 016       
Cash Bank On Hand    26 01614 23327236 71723033050 59811 217
Current Assets3 64638 20715 88327 23543 83449 38046 58182 31164 699123 228170 481167 570
Debtors77634 95211 73322 47216 08333 25444 46444 01461 294121 398118 383154 853
Intangible Fixed Assets19 25917 68716 11614 54512 977       
Net Assets Liabilities    20 31621 32828 287-17 297-52 016-76 359-53 197-45 356
Net Assets Liabilities Including Pension Asset Liability35 43549 86412 63314 35120 316       
Property Plant Equipment    94 89383 99373 15864 44151 97440 21929 61021 050
Stocks Inventory2 4472 5151 8982 2371 735       
Tangible Fixed Assets154 145138 598123 196108 50894 893       
Total Inventories    1 7351 8931 8451 5803 1751 5001 5001 500
Reserves/Capital
Called Up Share Capital2020202020       
Profit Loss Account Reserve35 41549 84412 61314 33120 296       
Shareholder Funds35 43549 86412 63314 35120 316       
Other
Accruals Deferred Income44 76039 71435 13930 94127 054       
Accrued Liabilities Not Expressed Within Creditors Subtotal    27 05423 39719 93216 46713 43510 3477 3384 392
Accumulated Amortisation Impairment Intangible Assets    9 02310 59412 16513 73715 30816 88018 45120 022
Accumulated Depreciation Impairment Property Plant Equipment    100 863114 283127 348139 836152 303164 058175 382186 487
Average Number Employees During Period     1211866810
Creditors    27 37214 8673 33355 68940 81474 07150 75726 957
Creditors Due After One Year 19 65827 50839 32227 372       
Creditors Due Within One Year87 12573 30369 05755 97768 386       
Fixed Assets173 404156 285139 312123 053107 87095 39982 99372 70458 66645 33933 15923 028
Increase From Amortisation Charge For Year Intangible Assets     1 5711 5711 572 1 5721 5711 571
Increase From Depreciation Charge For Year Property Plant Equipment     13 42013 06512 488 11 75511 32411 105
Intangible Assets    12 97711 4069 8358 2636 6925 1203 5491 978
Intangible Assets Gross Cost    22 00022 00022 000 22 00022 00022 000 
Intangible Fixed Assets Aggregate Amortisation Impairment2 7414 3135 8847 4559 023       
Intangible Fixed Assets Amortisation Charged In Period 1 572          
Intangible Fixed Assets Cost Or Valuation22 00022 00022 00022 000        
Net Current Assets Liabilities-83 479-35 096-53 174-28 742-24 552-28 335-24 740-11 668-51 423-33 428-25 399-34 804
Number Shares Allotted 20202020       
Other Remaining Borrowings    39 42027 44314 93672 23455 68147 86830 51318 206
Par Value Share 1111       
Property Plant Equipment Gross Cost    195 756198 276200 506204 277204 277204 277204 992207 537
Provisions For Liabilities Balance Sheet Subtotal    8 5767 4726 7016 1775 0103 8522 8622 231
Provisions For Liabilities Charges9 73011 95310 8589 6978 576       
Secured Debts4 16724 25433 60750 87939 420       
Share Capital Allotted Called Up Paid2020202020       
Tangible Fixed Assets Additions 2 742          
Tangible Fixed Assets Cost Or Valuation190 478193 220194 620195 250195 756       
Tangible Fixed Assets Depreciation36 33354 62271 42486 742100 863       
Tangible Fixed Assets Depreciation Charged In Period 18 289          
Total Additions Including From Business Combinations Property Plant Equipment     2 5202 2303 771  7152 545
Total Assets Less Current Liabilities89 925121 18986 13894 31183 31867 06458 25361 0367 24311 9117 760-11 776

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers
Confirmation statement with no updates 2023-08-30
filed on: 13th, September 2023
Free Download (3 pages)

Company search

Advertisements