Daly Park & Company Ltd NEWRY


Daly Park & Company started in year 2002 as Private Limited Company with registration number NI043166. The Daly Park & Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Newry at 6 Trevor Hill. Postal code: BT34 1DN.

At present there are 5 directors in the the firm, namely Ciara R., Maria E. and Jonathan A. and others. In addition one secretary - Ruairi M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ann D. who worked with the the firm until 7 October 2016.

Daly Park & Company Ltd Address / Contact

Office Address 6 Trevor Hill
Town Newry
Post code BT34 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI043166
Date of Incorporation Mon, 13th May 2002
Industry Accounting and auditing activities
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Ciara R.

Position: Director

Appointed: 08 August 2019

Maria E.

Position: Director

Appointed: 19 February 2019

Jonathan A.

Position: Director

Appointed: 01 January 2018

Ruairi M.

Position: Secretary

Appointed: 07 October 2016

Darragh C.

Position: Director

Appointed: 27 May 2002

Ruairi M.

Position: Director

Appointed: 27 May 2002

Ann D.

Position: Director

Appointed: 27 May 2002

Resigned: 07 October 2016

Michael L.

Position: Director

Appointed: 27 May 2002

Resigned: 07 October 2016

Samuel P.

Position: Director

Appointed: 27 May 2002

Resigned: 07 October 2016

Gerard D.

Position: Director

Appointed: 27 May 2002

Resigned: 07 October 2016

Sean M.

Position: Director

Appointed: 13 May 2002

Resigned: 24 June 2002

Ann D.

Position: Secretary

Appointed: 13 May 2002

Resigned: 07 October 2016

Sean C.

Position: Director

Appointed: 13 May 2002

Resigned: 24 June 2002

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Dp Holdings (N.i.) Ltd from Newry, Northern Ireland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dp Holdings (N.I.) Ltd

6 Trevor Hill, Newry, Newry, County Down, BT34 1DN, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Ni Register Of Companies
Registration number Ni639364
Notified on 27 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand35 694100 502528 037542 398
Current Assets731 179857 0461 236 4221 298 030
Debtors449 162420 070319 298333 763
Net Assets Liabilities610 774746 4591 102 3261 287 586
Property Plant Equipment126 078129 12959 49378 694
Total Inventories246 323336 474389 087421 869
Other
Accumulated Amortisation Impairment Intangible Assets480 000500 000560 000580 000
Accumulated Depreciation Impairment Property Plant Equipment345 274353 852363 194381 493
Average Number Employees During Period  3227
Creditors542 973545 776474 144341 626
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 829  
Disposals Property Plant Equipment 26 000  
Fixed Assets506 078489 129373 193372 394
Increase From Amortisation Charge For Year Intangible Assets 20 000 20 000
Increase From Depreciation Charge For Year Property Plant Equipment 28 407 18 299
Intangible Assets380 000360 000313 700293 700
Intangible Assets Gross Cost860 000860 000873 700873 700
Net Current Assets Liabilities188 206311 270762 278956 404
Property Plant Equipment Gross Cost471 352482 981422 687460 187
Total Additions Including From Business Combinations Property Plant Equipment 37 629 37 500
Total Assets Less Current Liabilities694 284800 3991 135 4711 328 798

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 company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, May 2022
Free Download (9 pages)

Company search