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

C.n Developments Limited BALLYMONEY


Founded in 1997, C.n Developments, classified under reg no. NI032453 is an active company. Currently registered at 196 Seacon Road BT53 6PZ, Ballymoney the company has been in the business for twenty seven years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Christopher S., Alan S.. Of them, Alan S. has been with the company the longest, being appointed on 29 May 1997 and Christopher S. has been with the company for the least time - from 2 September 2020. Currenlty, the firm lists one former director, whose name is James M. and who left the the firm on 30 June 2009. In addition, there is one former secretary - James M. who worked with the the firm until 30 June 2009.

C.n Developments Limited Address / Contact

Office Address 196 Seacon Road
Town Ballymoney
Post code BT53 6PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI032453
Date of Incorporation Thu, 29th May 1997
Industry Development of building projects
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Christopher S.

Position: Director

Appointed: 02 September 2020

Alan S.

Position: Director

Appointed: 29 May 1997

James M.

Position: Director

Appointed: 29 May 1997

Resigned: 30 June 2009

James M.

Position: Secretary

Appointed: 29 May 1997

Resigned: 30 June 2009

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Alan S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alan S.

Notified on 12 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand626262626281315 56722 878
Current Assets138 2121 0968208208 32015 82023 06730 378
Debtors138 1501 0347587588 25815 0077 5007 500
Net Assets Liabilities133 407-4 809-5 209-5 6091 4918 39115 31814 749
Other Debtors148 791 7587588 25815 0077 5007 500
Other
Amounts Owed By Group Undertakings Participating Interests-11 905       
Balances Amounts Owed By Related Parties   407   
Balances Amounts Owed To Related Parties   6230   
Creditors4 8075 9076 0316 4316 8317 4317 75115 631
Investments22222222
Investments Fixed Assets22222222
Net Current Assets Liabilities133 405-4 811-5 211-5 6111 4898 38915 31614 747
Other Creditors4 8075 9076 0316 4316 8317 4317 75115 631
Other Investments Other Than Loans22222222
Total Assets Less Current Liabilities133 407-4 809-5 209-5 6091 4918 39115 31814 749
Trade Debtors Trade Receivables1 2641 034      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 30th, June 2023
Free Download (8 pages)

Company search

Advertisements