Clarksville started in year 2014 as Private Limited Company with registration number NI627764. The Clarksville company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Craigavon at 29 Aughlish Road. Postal code: BT62 2EE.
The company has 2 directors, namely Damien M., Eamon D.. Of them, Eamon D. has been with the company the longest, being appointed on 12 February 2015 and Damien M. has been with the company for the least time - from 3 March 2020. 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 - Kieran B. who worked with the the company until 16 April 2018.
Office Address | 29 Aughlish Road |
Office Address2 | Tandragee |
Town | Craigavon |
Post code | BT62 2EE |
Country of origin | United Kingdom |
Registration Number | NI627764 |
Date of Incorporation | Wed, 12th Nov 2014 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 30th November |
Company age | 10 years old |
Account next due date | Thu, 30th Nov 2023 (147 days after) |
Account last made up date | Tue, 30th Nov 2021 |
Next confirmation statement due date | Sun, 26th Nov 2023 (2023-11-26) |
Last confirmation statement dated | Sat, 12th Nov 2022 |
The register of PSCs that own or control the company is made up of 5 names. As we researched, there is Damien M. This PSC and has 25-50% shares. Another one in the PSC register is Eamon D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kieran B., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.
Damien M.
Notified on | 1 March 2020 |
Nature of control: |
25-50% shares |
Eamon D.
Notified on | 12 November 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Kieran B.
Notified on | 12 November 2016 |
Ceased on | 14 February 2018 |
Nature of control: |
25-50% shares |
Paul B.
Notified on | 12 November 2016 |
Ceased on | 14 February 2018 |
Nature of control: |
25-50% shares |
Brett R.
Notified on | 12 November 2016 |
Ceased on | 14 February 2018 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-11-30 | 2016-11-30 | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 |
Balance Sheet | |||||||
Cash Bank On Hand | 672 | 617 | 532 | 472 | 412 | 352 | |
Current Assets | 1 500 004 | 676 | 621 | 536 | 476 | 416 | 142 485 |
Debtors | 1 500 004 | 4 | 4 | 4 | 4 | 4 | 142 133 |
Other Debtors | 4 | 4 | 4 | 4 | 4 | 4 | 4 |
Other | |||||||
Administrative Expenses | 50 | 308 | |||||
Amounts Owed By Group Undertakings Participating Interests | 1 500 000 | 142 129 | |||||
Amounts Owed To Group Undertakings Participating Interests | 1 500 030 | 1 030 | 2 530 | 3 180 | 3 904 | 5 404 | |
Bank Borrowings Overdrafts | 20 | ||||||
Comprehensive Income Expense | -50 | -308 | |||||
Creditors | 1 500 050 | 1 030 | 2 530 | 3 180 | 3 904 | 5 404 | 147 533 |
Income Expense Recognised Directly In Equity | 4 | ||||||
Issue Equity Instruments | 4 | ||||||
Net Current Assets Liabilities | -46 | -354 | -1 909 | -2 644 | -3 428 | -4 988 | -5 048 |
Number Shares Issued Fully Paid | 4 | 4 | 4 | 4 | 4 | 4 | 4 |
Operating Profit Loss | -50 | -308 | |||||
Other Creditors | 147 533 | ||||||
Par Value Share | 1 | 1 | 1 | 1 | 1 | ||
Profit Loss | -50 | -308 | |||||
Profit Loss On Ordinary Activities Before Tax | -50 | -308 | |||||
Total Assets Less Current Liabilities | -46 | -354 | -1 909 | -2 644 | -3 428 | -4 988 | -5 048 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023-11-12 filed on: 23rd, January 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy