You are here: bizstats.co.uk > a-z index > C list > CG list

Cget Limited BALLYMENA


Founded in 2014, Cget, classified under reg no. NI626106 is an active company. Currently registered at 2 Mount Edwards Hill BT44 0TQ, Ballymena the company has been in the business for ten years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Jillian T., appointed on 1 September 2020. In addition, a secretary was appointed - Jillian T., appointed on 11 August 2014. As of 29 April 2024, there was 1 ex director - Connel T.. There were no ex secretaries.

Cget Limited Address / Contact

Office Address 2 Mount Edwards Hill
Office Address2 Cushendall
Town Ballymena
Post code BT44 0TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI626106
Date of Incorporation Mon, 11th Aug 2014
Industry Solicitors
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Jillian T.

Position: Director

Appointed: 01 September 2020

Jillian T.

Position: Secretary

Appointed: 11 August 2014

Connel T.

Position: Director

Appointed: 11 August 2014

Resigned: 01 September 2020

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Connel T. The abovementioned PSC and has 75,01-100% shares.

Connel T.

Notified on 11 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand11 75210 389     
Current Assets83 83857 45762 89748 9138 59214 005 
Debtors72 08647 06862 89748 9138 59214 005 
Net Assets Liabilities76 49768 02842 81119 048335-9 158-10 049
Other Debtors2 9712 7762 7572 7503 94014 005 
Property Plant Equipment1 7051 136567    
Other
Accrued Liabilities 3 3793 5633 2002 8032 650 
Accumulated Amortisation Impairment Intangible Assets20 00030 00040 00050 00050 00050 000 
Accumulated Depreciation Impairment Property Plant Equipment1 1381 7072 2762 8432 843  
Average Number Employees During Period2333311
Bank Overdrafts  15 51216 4332 32516 812 
Comprehensive Income Expense   12 2375 787  
Creditors38 93310 49030 61729 8658 25723 16310 049
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -2 843 
Disposals Property Plant Equipment     -2 843 
Dividend Per Share Interim295150350    
Dividends Paid   -36 000-24 500  
Fixed Assets31 70521 13610 567    
Increase From Amortisation Charge For Year Intangible Assets 10 00010 00010 000   
Increase From Depreciation Charge For Year Property Plant Equipment 569569567   
Increase From Impairment Loss Recognised In Other Comprehensive Income Intangible Assets      -50 000
Intangible Assets30 00020 00010 000    
Intangible Assets Gross Cost50 00050 00050 00050 00050 00050 000 
Net Current Assets Liabilities44 90546 96732 28019 048   
Number Shares Issued Fully Paid 100100100100100100
Other Creditors35 8317 7728 7005 5761 2901 3587 706
Par Value Share  11111
Profit Loss   12 2375 787  
Property Plant Equipment Gross Cost2 8432 8432 8432 8432 843  
Provisions For Liabilities Balance Sheet Subtotal1137536    
Taxation Social Security Payable3 1022 7182 8424 6551 8392 3432 343
Total Assets Less Current Liabilities76 61068 10342 84719 048   
Total Borrowings  15 51216 4332 32516 812 
Total Increase Decrease From Revaluations Intangible Assets      -50 000
Trade Debtors Trade Receivables69 11544 29260 14046 1634 652  
Company Contributions To Money Purchase Plans Directors  3 0312 4003 600  
Director Remuneration 9 6009 6009 6008 0006 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (7 pages)

Company search