Dungannon West Renewal Limited DUNGANNON


Founded in 1995, Dungannon West Renewal, classified under reg no. NI029475 is an active company. Currently registered at Unit 7 Annagh Centre Ballysaggart Business Complex BT70 1BS, Dungannon the company has been in the business for 29 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

Currently there are 6 directors in the the firm, namely Fintan M., Andrew T. and Michael M. and others. In addition one secretary - Michael M. - is with the company. As of 27 April 2024, there were 16 ex directors - Anne D., Mark D. and others listed below. There were no ex secretaries.

Dungannon West Renewal Limited Address / Contact

Office Address Unit 7 Annagh Centre Ballysaggart Business Complex
Office Address2 2 Beechvalley Way
Town Dungannon
Post code BT70 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI029475
Date of Incorporation Mon, 24th Apr 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Fintan M.

Position: Director

Appointed: 21 August 2019

Andrew T.

Position: Director

Appointed: 18 January 2018

Michael M.

Position: Director

Appointed: 01 January 2010

Teresa P.

Position: Director

Appointed: 10 December 1998

Susan D.

Position: Director

Appointed: 10 December 1998

Michael M.

Position: Secretary

Appointed: 24 April 1995

Conor M.

Position: Director

Appointed: 24 April 1995

Anne D.

Position: Director

Appointed: 10 October 2013

Resigned: 20 March 2023

Mark D.

Position: Director

Appointed: 07 November 2001

Resigned: 22 November 2017

James D.

Position: Director

Appointed: 07 November 2001

Resigned: 22 February 2017

Matthew M.

Position: Director

Appointed: 26 September 2000

Resigned: 08 September 2001

Frank M.

Position: Director

Appointed: 10 December 1998

Resigned: 08 May 2008

Liam W.

Position: Director

Appointed: 10 December 1998

Resigned: 26 December 2021

Anne A.

Position: Director

Appointed: 10 December 1998

Resigned: 11 September 2002

Denise M.

Position: Director

Appointed: 10 December 1998

Resigned: 18 April 2008

Damien M.

Position: Director

Appointed: 10 December 1998

Resigned: 26 September 2000

Anita R.

Position: Director

Appointed: 10 December 1998

Resigned: 05 October 2006

Patrick S.

Position: Director

Appointed: 10 December 1998

Resigned: 26 September 2000

Matthew M.

Position: Director

Appointed: 24 April 1995

Resigned: 08 February 1999

Christopher M.

Position: Director

Appointed: 24 April 1995

Resigned: 22 September 2004

Sean H.

Position: Director

Appointed: 24 April 1995

Resigned: 11 September 2002

Frank H.

Position: Director

Appointed: 24 April 1995

Resigned: 13 February 2003

Tommy C.

Position: Director

Appointed: 24 April 1995

Resigned: 01 July 2019

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Dungannon West Community Trust from Dungannon, United Kingdom. The abovementioned PSC is classified as "a private limited company by guarantee", 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.

Dungannon West Community Trust

Unit 7 Annagh Centre Ballysaggart Business Complex, 2 Beechvalley Way, Dungannon, Tyrone, BT70 1BS, United Kingdom

Legal authority Ni
Legal form Private Limited Company By Guarantee
Country registered United Kingdom
Place registered Register Of Companies
Registration number Ni037540
Notified on 21 August 2019
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 2018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand26 23425 41428 54167 13245 443
Current Assets41 45549 04251 50982 21063 628
Debtors15 22123 62822 96815 07818 185
Net Assets Liabilities2 167 5491 722 4011 750 7751 767 4861 784 995
Property Plant Equipment21 94230 22430 40333 52128 590
Other
Accumulated Depreciation Impairment Property Plant Equipment48 53953 87259 23765 15270 196
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -709   
Amounts Owed To Group Undertakings4 14410 14412 50010 00010 000
Average Number Employees During Period44444
Bank Borrowings90 633102 67474 00485 15450 858
Bank Borrowings Overdrafts66 62671 56849 45258 37626 177
Creditors66 62671 56849 45258 37626 177
Fixed Assets2 269 4671 830 2241 830 4031 833 5211 828 590
Increase From Depreciation Charge For Year Property Plant Equipment 5 3335 3655 9155 044
Investment Property2 247 5251 800 0001 800 0001 800 0001 800 000
Investment Property Fair Value Model2 247 5251 800 0001 800 0001 800 000 
Net Current Assets Liabilities-31 128-32 800-26 821-2 259-12 018
Other Creditors26 96124 80323 34128 12827 762
Other Taxation Social Security Payable9 8435 5719 7657 05410 981
Property Plant Equipment Gross Cost70 48184 09689 64098 67398 786
Provisions4 1643 4553 3555 4005 400
Provisions For Liabilities Balance Sheet Subtotal4 1643 4553 3555 4005 400
Total Additions Including From Business Combinations Property Plant Equipment 13 6155 5449 033113
Total Assets Less Current Liabilities2 238 3391 797 4241 803 5821 831 2621 816 572
Trade Creditors Trade Payables7 62810 2188 17212 5092 222
Trade Debtors Trade Receivables15 22123 62816 6129 71417 329
Additional Provisions Increase From New Provisions Recognised  -1002 045 
Amounts Owed By Group Undertakings  856856856
Prepayments Accrued Income  5 5004 508 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Small company accounts made up to 2023/04/30
filed on: 31st, January 2024
Free Download (10 pages)

Company search

Advertisements