Corbo Limited BALLYMENA


Founded in 1995, Corbo, classified under reg no. NI029922 is an active company. Currently registered at C/o D.t. Carson & Co. BT43 6AZ, Ballymena the company has been in the business for twenty nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 2 directors in the the company, namely Samuel M. and Samuel M.. In addition one secretary - Margaret M. - is with the firm. As of 5 May 2024, there was 1 ex director - Stephen K.. There were no ex secretaries.

Corbo Limited Address / Contact

Office Address C/o D.t. Carson & Co.
Office Address2 51-53 Thomas Street
Town Ballymena
Post code BT43 6AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI029922
Date of Incorporation Thu, 7th Sep 1995
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (95 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Samuel M.

Position: Director

Appointed: 20 May 2005

Margaret M.

Position: Secretary

Appointed: 07 September 1995

Samuel M.

Position: Director

Appointed: 07 September 1995

Stephen K.

Position: Director

Appointed: 30 April 2010

Resigned: 25 April 2022

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Corbo Holdings Limited from Ballymena, Northern Ireland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Samuel M. This PSC owns 75,01-100% shares.

Corbo Holdings Limited

5 Millennium Park, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Northern Ireland
Registration number Ni681866
Notified on 3 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Samuel M.

Notified on 6 April 2016
Ceased on 3 December 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 443 5971 529 978172 951164 485
Current Assets5 782 2993 519 808698 145730 792
Debtors4 338 7021 989 830525 194566 307
Net Assets Liabilities22 475 288-61 438 7741 891 5931 988 350
Other Debtors158 75049 944168 48323 679
Property Plant Equipment5 4451 029100 
Other
Accrued Liabilities526 468405 80412 7305 100
Accumulated Depreciation Impairment Property Plant Equipment62 30966 72567 65467 754
Additions Other Than Through Business Combinations Investment Property Fair Value Model  95 638 
Amounts Owed By Related Parties3 318 02842 4646 221487 984
Amounts Owed To Related Parties  170 933 
Amount Specific Bank Loan131 859 396127 370 170  
Average Number Employees During Period556 
Balances Amounts Owed By Related Parties6 53142 464121 421275 956
Balances Amounts Owed To Related Parties 25 84615 208 
Bank Borrowings128 859 396127 370 170  
Creditors128 859 396128 199 165281 752217 542
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -13 071
Decrease In Loans Owed To Related Parties Due To Loans Repaid   -170 933
Disposals Investment Property Fair Value Model -5 673 759-61 860 092 
Fixed Assets149 698 36863 240 5831 475 2001 475 100
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income -668 998  
Income From Related Parties 800  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -80 525 104  
Increase From Depreciation Charge For Year Property Plant Equipment 4 416929100
Increase In Loans Owed By Related Parties Due To Loans Advanced   225 000
Increase In Loans Owed To Related Parties Due To Loans Advanced  170 933 
Investment Property149 438 31763 239 4541 475 0001 475 000
Investment Property Fair Value Model149 438 31763 239 4541 475 0001 475 000
Investments Fixed Assets254 606100100100
Investments In Associates100100100100
Investments In Group Undertakings Participating Interests254 606100  
Investments In Subsidiaries254 506254 506254 506254 506
Loans Owed By Related Parties   211 929
Loans Owed To Related Parties  170 933 
Net Current Assets Liabilities1 636 316-124 679 357416 393513 250
Number Shares Issued Fully Paid5 0035 0035 0035 003
Other Creditors67 586140 02296 65780 077
Ownership Interest In Associate Percent100100100100
Par Value Share 111
Payments To Related Parties 7 331800 
Percentage Class Share Held In Subsidiary100100100100
Prepayments797 0991 105 37322 95853 178
Property Plant Equipment Gross Cost67 75467 75467 75467 754
Taxation Social Security Payable542 838273 092111 
Total Assets Less Current Liabilities151 334 684-61 438 774  
Total Borrowings128 859 396127 370 170  
Trade Creditors Trade Payables9 09110 0771 321132 365
Trade Debtors Trade Receivables64 825792 049327 5321 466
Director Remuneration559 450455 042375 131 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 8th, July 2022
Free Download (16 pages)

Company search

Advertisements