Copper Industries (ireland) Limited TOOMEBRIDGE


Copper Industries (ireland) started in year 1997 as Private Limited Company with registration number NI033053. The Copper Industries (ireland) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Toomebridge at Toome Industrial Park. Postal code: BT41 3SF.

At the moment there are 2 directors in the the company, namely Ursula S. and Cathal S.. In addition one secretary - Ursula S. - is with the firm. 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 - Helen S. who worked with the the company until 26 July 2023.

This company operates within the BT41 3SF postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1127937 . It is located at 21 Hillhead Road, Toomebridge, Antrim with a total of 4 carsand 4 trailers.

Copper Industries (ireland) Limited Address / Contact

Office Address Toome Industrial Park
Office Address2 21 Hillhead Road
Town Toomebridge
Post code BT41 3SF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI033053
Date of Incorporation Wed, 8th Oct 1997
Industry Manufacture of other tanks, reservoirs and containers of metal
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Ursula S.

Position: Secretary

Appointed: 26 July 2023

Ursula S.

Position: Director

Appointed: 01 March 2023

Cathal S.

Position: Director

Appointed: 29 February 2008

John S.

Position: Director

Appointed: 29 March 2002

Resigned: 30 March 2007

Charles S.

Position: Director

Appointed: 08 October 1997

Resigned: 11 July 2022

Helen S.

Position: Director

Appointed: 08 October 1997

Resigned: 01 March 2023

Helen S.

Position: Secretary

Appointed: 08 October 1997

Resigned: 26 July 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Ursula S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Cathal S. This PSC owns 75,01-100% shares. Then there is Charles S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Ursula S.

Notified on 26 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Cathal S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Charles S.

Notified on 6 April 2016
Ceased on 11 July 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 6324 2749 202279 42636 475152 281
Current Assets986 3671 041 233931 2651 192 0891 557 8092 272 909
Debtors474 829450 238412 788402 216545 5531 069 296
Net Assets Liabilities654 261609 667741 076955 9931 342 3111 856 086
Other Debtors46 74440 41437 1598 10716 575266 927
Property Plant Equipment256 867253 625214 038224 956319 911364 316
Total Inventories505 906586 721509 275510 447975 7811 051 332
Other
Accumulated Amortisation Impairment Intangible Assets27 72729 88732 04734 20736 36739 146
Accumulated Depreciation Impairment Property Plant Equipment611 974661 087723 207768 459837 931893 649
Amortisation Rate Used For Intangible Assets 55555
Average Number Employees During Period262630241720
Bank Borrowings Overdrafts197 479185 26576 90650 00010 00010 000
Corporation Tax Payable   42 833  
Creditors540 687652 879377 585382 250457 992719 673
Depreciation Rate Used For Property Plant Equipment 1010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 702 10 056 19 156
Disposals Property Plant Equipment 30 470 12 570 95 659
Fixed Assets272 338266 936225 189233 947326 742410 668
Increase From Amortisation Charge For Year Intangible Assets 2 1602 1602 1602 1602 779
Increase From Depreciation Charge For Year Property Plant Equipment 63 81562 12055 30869 47274 874
Intangible Assets15 47113 31111 1518 9916 83146 352
Intangible Assets Gross Cost 43 19843 19843 19843 19885 498
Net Current Assets Liabilities445 680388 354553 680809 8391 099 8171 553 236
Other Creditors49 98032 51341 3485 57121 44053 794
Other Taxation Social Security Payable4 8804 2315 4354 9167 70010 294
Property Plant Equipment Gross Cost868 841914 712937 245993 4151 157 8421 257 965
Provisions For Liabilities Balance Sheet Subtotal37 79337 79337 79337 79337 79337 793
Total Additions Including From Business Combinations Property Plant Equipment   68 740164 427195 782
Total Assets Less Current Liabilities718 018655 290778 8691 043 7861 426 5591 963 904
Trade Creditors Trade Payables288 348430 870253 896328 930418 852645 585
Trade Debtors Trade Receivables428 085409 824375 629394 109528 978802 369
Advances Credits Directors416803570421997238 504
Advances Credits Made In Period Directors83387233149576 

Transport Operator Data

21 Hillhead Road
Address Toomebridge
City Antrim
Post code BT41 3SF
Vehicles 4
Trailers 4

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 2023-03-31
filed on: 4th, December 2023
Free Download (17 pages)

Company search

Advertisements