Central Bookmakers Limited BELFAST


Founded in 1979, Central Bookmakers, classified under reg no. NI013596 is an active company. Currently registered at 402 Lisburn Road BT9 6NG, Belfast the company has been in the business for fourty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Vincent M., Catherine C. and Samuel M. and others. In addition one secretary - Vincent M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Central Bookmakers Limited Address / Contact

Office Address 402 Lisburn Road
Town Belfast
Post code BT9 6NG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI013596
Date of Incorporation Tue, 15th May 1979
Industry Gambling and betting activities
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Vincent M.

Position: Director

Appointed: 14 August 2008

Vincent M.

Position: Secretary

Appointed: 14 August 2008

Catherine C.

Position: Director

Appointed: 14 August 2008

Samuel M.

Position: Director

Appointed: 14 August 2008

Wilma M.

Position: Director

Appointed: 14 August 2008

John G.

Position: Secretary

Appointed: 08 October 2007

Resigned: 14 August 2008

Sean G.

Position: Secretary

Appointed: 15 May 1979

Resigned: 07 October 2007

James D.

Position: Director

Appointed: 15 May 1979

Resigned: 14 August 2008

Joseph D.

Position: Director

Appointed: 15 May 1979

Resigned: 20 December 1999

Sean G.

Position: Director

Appointed: 15 May 1979

Resigned: 07 October 2007

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Vincent M. The abovementioned PSC and has 75,01-100% shares.

Vincent M.

Notified on 30 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand111 413130 077202 707170 96596 40541 401240 485381 237
Current Assets 130 077204 979533 955690 533717 355639 156600 040
Debtors  2 272362 990594 127675 954398 671218 803
Net Assets Liabilities706 647788 405864 1641 135 0861 310 0501 315 1221 188 4651 087 423
Other Debtors  2 272362 499587 444675 954398 671218 803
Property Plant Equipment720 250770 875733 305699 882669 776642 324616 995593 365
Other
Accrued Liabilities5 6402 8205 64012 12012 74812 92813 16813 348
Accumulated Amortisation Impairment Intangible Assets10 00020 00030 00040 00050 00060 00070 00080 000
Accumulated Depreciation Impairment Property Plant Equipment643 976686 729724 299757 722787 828815 280840 609864 239
Additions Other Than Through Business Combinations Property Plant Equipment 93 378      
Average Number Employees During Period4343414341424343
Balances Amounts Owed By Related Parties  2 272350 726571 315595 568359 852191 243
Balances Amounts Owed To Related Parties159 75477 14759 911     
Bank Borrowings     48 33338 33328 333
Creditors202 591180 738134 995151 73694 92548 33338 33328 333
Fixed Assets810 250850 875803 305759 882719 776682 324646 995613 365
Increase From Amortisation Charge For Year Intangible Assets 10 00010 00010 00010 00010 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment 42 75337 57033 42330 10627 45225 32923 630
Intangible Assets90 00080 00070 00060 00050 00040 00030 00020 000
Intangible Assets Gross Cost100 000100 000100 000100 000100 000100 000100 000100 000
Net Current Assets Liabilities-91 178-50 66169 984382 219595 607685 146583 728505 257
Number Shares Issued Fully Paid9 5009 5009 5009 5009 5009 5009 5009 500
Other Creditors159 754104 23586 66171 94548 9808 804  
Par Value Share 1111111
Payments To Related Parties526 044514 826576 451612 057462 186196 135455 183539 179
Prepayments   4896 683   
Property Plant Equipment Gross Cost1 364 2261 457 6041 457 6041 457 6041 457 6041 457 6041 457 6041 457 604
Provisions For Liabilities Balance Sheet Subtotal12 42511 8099 1257 0155 3334 0153 9252 866
Taxation Social Security Payable37 19773 68342 69467 67033 1988 81032 26071 435
Total Assets Less Current Liabilities719 072800 214873 2891 142 1011 315 3831 367 4701 230 7231 118 622
Total Borrowings     48 33338 33328 333

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, March 2024
Free Download (12 pages)

Company search

Advertisements