Coagh Pharmacies Limited COOKSTOWN


Founded in 1996, Coagh Pharmacies, classified under reg no. NI031156 is an active company. Currently registered at Coagh Pharmacies Limited 9/11 Main Street BT80 0EN, Cookstown the company has been in the business for twenty eight years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

There is a single director in the firm at the moment - John O., appointed on 29 March 2007. In addition, a secretary was appointed - Eugene O., appointed on 29 March 2007. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Fiona C. who worked with the the firm until 29 March 2007.

Coagh Pharmacies Limited Address / Contact

Office Address Coagh Pharmacies Limited 9/11 Main Street
Office Address2 Coagh
Town Cookstown
Post code BT80 0EN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI031156
Date of Incorporation Mon, 29th Jul 1996
Industry Dispensing chemist in specialised stores
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Eugene O.

Position: Secretary

Appointed: 29 March 2007

John O.

Position: Director

Appointed: 29 March 2007

Richard F.

Position: Director

Appointed: 05 June 2006

Resigned: 30 March 2007

Martina H.

Position: Director

Appointed: 08 February 2006

Resigned: 05 June 2006

Christine H.

Position: Director

Appointed: 19 February 2001

Resigned: 01 March 2005

Eugene C.

Position: Director

Appointed: 29 July 1996

Resigned: 30 March 2007

Fiona C.

Position: Director

Appointed: 29 July 1996

Resigned: 30 March 2007

Martina H.

Position: Director

Appointed: 29 July 1996

Resigned: 19 February 2001

Fiona C.

Position: Secretary

Appointed: 29 July 1996

Resigned: 29 March 2007

Eugene O.

Position: Director

Appointed: 29 March 1996

Resigned: 09 June 2008

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Ballymilligan Pharmacy from Cookstown, Northern Ireland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ballymilligan Pharmacy

9 Main Street, Coagh, Cookstown, County Tyrone, BT80 0EN, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni063441
Notified on 29 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Net Worth185 536174 151 
Balance Sheet
Cash Bank On Hand 159 91882 511
Current Assets430 060453 551435 745
Debtors146 023140 056202 815
Net Assets Liabilities 174 151113 142
Property Plant Equipment 112 238104 294
Total Inventories 153 577150 419
Cash Bank In Hand162 180159 918 
Net Assets Liabilities Including Pension Asset Liability185 536174 151 
Stocks Inventory121 857153 577 
Tangible Fixed Assets15 822112 238 
Reserves/Capital
Called Up Share Capital1010 
Profit Loss Account Reserve185 526174 141 
Shareholder Funds185 536174 151 
Other
Accumulated Depreciation Impairment Property Plant Equipment 61 20877 968
Average Number Employees During Period 2626
Creditors 389 536413 744
Disposals Property Plant Equipment  61 200
Fixed Assets15 822112 238104 294
Increase From Depreciation Charge For Year Property Plant Equipment  16 760
Net Current Assets Liabilities172 15764 01522 001
Property Plant Equipment Gross Cost 173 446182 262
Provisions For Liabilities Balance Sheet Subtotal 2 10213 153
Total Additions Including From Business Combinations Property Plant Equipment  70 016
Total Assets Less Current Liabilities187 979176 253126 295
Creditors Due Within One Year257 903389 536 
Number Shares Allotted 10 
Par Value Share 1 
Provisions For Liabilities Charges2 4432 102 
Share Capital Allotted Called Up Paid1010 
Tangible Fixed Assets Additions 99 861 
Tangible Fixed Assets Cost Or Valuation73 585173 446 
Tangible Fixed Assets Depreciation57 76361 208 
Tangible Fixed Assets Depreciation Charged In Period 3 445 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
Change of registered address from 9/11 Main Street Coagh on 2019/12/12 to Coagh Pharmacies Limited 9/11 Main Street Coagh Cookstown BT80 0EN
filed on: 12th, December 2019
Free Download (1 page)

Company search