Castle Entertainment Centre Limited BALLYMENA


Founded in 1990, Castle Entertainment Centre, classified under reg no. NI024524 is an active company. Currently registered at 51-53 Thomas Street BT43 6AZ, Ballymena the company has been in the business for thirty four years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

At the moment there are 2 directors in the the company, namely Lorcan W. and Paul W.. In addition one secretary - Paul W. - is with the firm. At the moment 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.

Castle Entertainment Centre Limited Address / Contact

Office Address 51-53 Thomas Street
Town Ballymena
Post code BT43 6AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI024524
Date of Incorporation Mon, 11th Jun 1990
Industry Motion picture projection activities
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Lorcan W.

Position: Director

Appointed: 04 December 2019

Paul W.

Position: Secretary

Appointed: 24 September 2014

Paul W.

Position: Director

Appointed: 24 September 2014

Jean K.

Position: Director

Appointed: 24 September 2014

Resigned: 20 June 2023

Carol O.

Position: Director

Appointed: 24 September 2014

Resigned: 09 September 2021

Mark A.

Position: Director

Appointed: 19 February 2013

Resigned: 24 September 2014

Paul A.

Position: Director

Appointed: 03 August 2006

Resigned: 24 September 2014

Paul A.

Position: Secretary

Appointed: 03 August 2006

Resigned: 24 September 2014

Leo W.

Position: Director

Appointed: 11 June 1990

Resigned: 29 January 2013

Kevin A.

Position: Director

Appointed: 11 June 1990

Resigned: 08 December 2006

Kevin A.

Position: Secretary

Appointed: 11 June 1990

Resigned: 03 August 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Underwood Entertainments (Belfast) Limited from Enniskillen, Northern Ireland. The abovementioned PSC is classified as "a company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Underwood Entertainments (Belfast) Limited

Raceview Raceview, Factory Road, Enniskillen, Fermanagh, Northern Ireland

Legal authority Companies Act 2006
Legal form Company
Country registered Northern Ireland
Place registered Companies House, Belfast
Registration number Ni001354
Notified on 22 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth3 191 6343 459 300      
Balance Sheet
Cash Bank On Hand 1 601 7611 859 4692 136 762313 718316 701335 747366 871
Current Assets1 329 5121 648 6471 915 8412 189 8852 362 6382 340 2862 405 0172 420 137
Debtors35 18931 23543 67141 2312 039 3582 018 9232 062 7802 037 038
Net Assets Liabilities 3 459 3003 686 8573 900 4974 073 7144 038 6034 117 9174 159 088
Other Debtors    7168 0585 392 
Property Plant Equipment 1 946 2171 884 3781 845 8371 826 3421 783 1471 787 6421 873 757
Total Inventories 15 65012 70111 8929 5624 6626 49016 228
Cash Bank In Hand1 277 2581 601 762      
Net Assets Liabilities Including Pension Asset Liability3 191 6343 459 300      
Stocks Inventory17 06515 650      
Tangible Fixed Assets1 969 5991 946 217      
Reserves/Capital
Called Up Share Capital3 0003 000      
Profit Loss Account Reserve3 188 6343 456 300      
Shareholder Funds3 191 6343 459 300      
Other
Accrued Liabilities 5 1525 2035 52611 72543 44212 26159 862
Accumulated Depreciation Impairment Property Plant Equipment 456 408518 247556 788599 983643 178698 295788 720
Additions Other Than Through Business Combinations Property Plant Equipment    23 700 59 612176 540
Amounts Owed By Related Parties    1 997 9501 997 9502 043 2412 003 976
Average Number Employees During Period 1515131110817
Balances Amounts Owed By Related Parties      15 2916 026
Creditors 135 564113 362135 225115 26684 83074 742122 012
Further Item Debtors Component Total Debtors       50
Increase From Depreciation Charge For Year Property Plant Equipment  61 83938 54143 19543 19555 11790 425
Increase In Loans Owed By Related Parties Due To Loans Advanced    1 997 950   
Loans Owed By Related Parties    1 997 9501 997 9501 997 9501 997 950
Net Current Assets Liabilities1 222 0351 513 0831 802 4792 054 6602 247 3722 255 4562 330 2752 298 125
Number Shares Issued Fully Paid 3 0003 0003 0003 0003 0003 0003 000
Other Creditors 66 66164 39555 07042 62232 61112 2592 358
Other Inventories 15 65012 70111 8929 5624 6626 49016 228
Par Value Share 1111111
Payments To Related Parties    64 50074 50097 25074 500
Prepayments 31 23643 67141 23140 69212 91514 14633 012
Property Plant Equipment Gross Cost 2 402 6252 402 6252 402 6252 426 3252 426 3252 485 9372 662 477
Provisions For Liabilities Balance Sheet Subtotal       12 794
Taxation Social Security Payable 20 70917 72621 62020 4588072 7547 568
Total Assets Less Current Liabilities      4 117 9174 171 882
Trade Creditors Trade Payables 43 04226 03853 00940 4617 97047 46752 224
Creditors Due Within One Year107 477135 564      
Fixed Assets1 969 5991 946 217      
Number Shares Allotted3 0003 000      
Value Shares Allotted3 0003 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Other Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 4th, July 2023
Free Download (12 pages)

Company search

Advertisements