Coagh & District Development Association Limited COOKSTOWN


Coagh & District Development Association started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number NI030106. The Coagh & District Development Association company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Cookstown at 27 Ruskey Road. Postal code: BT80 0AA.

At present there are 4 directors in the the company, namely Evans G., Eugene C. and Robin G. and others. In addition one secretary - Evans G. - is with the firm. As of 1 May 2024, there were 4 ex directors - Lawrence B., Noel M. and others listed below. There were no ex secretaries.

Coagh & District Development Association Limited Address / Contact

Office Address 27 Ruskey Road
Office Address2 Coagh
Town Cookstown
Post code BT80 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI030106
Date of Incorporation Fri, 27th Oct 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Evans G.

Position: Director

Appointed: 27 October 2016

Eugene C.

Position: Director

Appointed: 27 October 1995

Robin G.

Position: Director

Appointed: 27 October 1995

Evans G.

Position: Secretary

Appointed: 27 October 1995

Ian M.

Position: Director

Appointed: 27 October 1995

Lawrence B.

Position: Director

Appointed: 27 October 1995

Resigned: 10 November 2016

Noel M.

Position: Director

Appointed: 27 October 1995

Resigned: 17 February 2016

Ann D.

Position: Director

Appointed: 27 October 1995

Resigned: 19 May 1998

Eric H.

Position: Director

Appointed: 27 October 1995

Resigned: 12 December 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100 736117 689       
Balance Sheet
Cash Bank On Hand  28 59239 31152 82162 63575 92990 108102 116
Current Assets6 05311 85128 59239 31152 83162 63575 92990 108102 387
Debtors        271
Net Assets Liabilities  135 559150 386162 721171 539182 245192 813203 168
Property Plant Equipment  300 293292 736285 179277 622270 065262 508254 951
Cash Bank In Hand6 05311 851       
Net Assets Liabilities Including Pension Asset Liability100 736117 689       
Tangible Fixed Assets315 407307 850       
Reserves/Capital
Profit Loss Account Reserve100 736117 689       
Shareholder Funds100 736117 689       
Other
Accumulated Depreciation Impairment Property Plant Equipment  156 490164 047171 604179 161186 718194 275201 832
Average Number Employees During Period     5 44
Creditors  13 3267 6617 2896 7187 7499 80310 170
Depreciation Rate Used For Property Plant Equipment   2 2222
Fixed Assets315 407307 850300 293292 736285 179277 622270 065262 508254 951
Increase From Depreciation Charge For Year Property Plant Equipment   7 557 7 5577 5577 5577 557
Net Current Assets Liabilities-14 875-1 74815 26631 65045 54255 91768 18080 30592 217
Property Plant Equipment Gross Cost   456 783 456 783456 783456 783456 783
Total Assets Less Current Liabilities300 532306 102315 559324 386330 721333 539338 245342 813347 168
Accrued Liabilities Not Expressed Within Creditors Subtotal   174 000168 000    
Accruals Deferred Income192 000186 000       
Creditors Due After One Year7 7962 413       
Creditors Due Within One Year20 92813 599       
Secured Debts22 0358 418       
Tangible Fixed Assets Cost Or Valuation456 783456 783       
Tangible Fixed Assets Depreciation141 376148 933       
Tangible Fixed Assets Depreciation Charged In Period 7 557       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Director's appointment was terminated on December 12, 2018
filed on: 24th, April 2023
Free Download (1 page)

Company search

Advertisements