Colin Glen Landscapes Limited CO ANTRIM


Founded in 2003, Colin Glen Landscapes, classified under reg no. NI047806 is an active company. Currently registered at 163 Stewartstown Road BT17 0HW, Co Antrim the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 8 directors, namely Manus M., Jim B. and Patrick W. and others. Of them, Sinead C. has been with the company the longest, being appointed on 28 September 2015 and Manus M. has been with the company for the least time - from 27 April 2023. 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 - Margaret M. who worked with the the company until 30 June 2010.

Colin Glen Landscapes Limited Address / Contact

Office Address 163 Stewartstown Road
Office Address2 Belfast
Town Co Antrim
Post code BT17 0HW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI047806
Date of Incorporation Fri, 5th Sep 2003
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Manus M.

Position: Director

Appointed: 27 April 2023

Jim B.

Position: Director

Appointed: 28 March 2023

Patrick W.

Position: Director

Appointed: 28 March 2023

Paul C.

Position: Director

Appointed: 28 March 2023

Peter R.

Position: Director

Appointed: 28 March 2023

Matthew M.

Position: Director

Appointed: 28 March 2023

Terrence O.

Position: Director

Appointed: 27 March 2023

Sinead C.

Position: Director

Appointed: 28 September 2015

John N.

Position: Director

Appointed: 23 January 2017

Resigned: 09 December 2019

Tim A.

Position: Director

Appointed: 12 December 2011

Resigned: 28 March 2023

Timothy D.

Position: Director

Appointed: 30 September 2011

Resigned: 25 November 2013

David R.

Position: Director

Appointed: 30 September 2011

Resigned: 08 October 2022

Colin O.

Position: Director

Appointed: 01 December 2010

Resigned: 26 November 2013

Jonathan M.

Position: Director

Appointed: 20 May 2009

Resigned: 05 January 2015

Matthew M.

Position: Director

Appointed: 28 July 2008

Resigned: 06 June 2011

Charlene O.

Position: Director

Appointed: 28 July 2008

Resigned: 11 November 2019

Jennifer P.

Position: Director

Appointed: 28 April 2008

Resigned: 02 December 2020

Ben S.

Position: Director

Appointed: 05 September 2003

Resigned: 01 September 2004

Margaret M.

Position: Secretary

Appointed: 05 September 2003

Resigned: 30 June 2010

Derek M.

Position: Director

Appointed: 05 September 2003

Resigned: 09 December 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Net Assets Liabilities-29 551-29 557
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 327
Amounts Owed To Group Undertakings Participating Interests29 55129 557
Creditors29 55129 557
Net Current Assets Liabilities-29 551-29 557
Property Plant Equipment Gross Cost 3 327
Total Assets Less Current Liabilities-29 551-29 557

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Officers Other
Accounts for a small company made up to 2023-03-31
filed on: 4th, January 2024
Free Download (12 pages)

Company search

Advertisements