Errigal Developments Limited RIVERSWAY, PRESTON


Errigal Developments started in year 2001 as Private Limited Company with registration number 04322666. The Errigal Developments company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Riversway, Preston at 4 Lockside Office Park. Postal code: PR2 2YS. Since 30th October 2002 Errigal Developments Limited is no longer carrying the name Dialmode (236).

At the moment there are 4 directors in the the firm, namely Sean K., Simon L. and Simon T. and others. In addition one secretary - Justine D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Errigal Developments Limited Address / Contact

Office Address 4 Lockside Office Park
Office Address2 Lockside Road
Town Riversway, Preston
Post code PR2 2YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04322666
Date of Incorporation Wed, 14th Nov 2001
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (79 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Sean K.

Position: Director

Appointed: 21 March 2023

Simon L.

Position: Director

Appointed: 18 November 2014

Justine D.

Position: Secretary

Appointed: 18 July 2008

Simon T.

Position: Director

Appointed: 15 November 2006

Owen M.

Position: Director

Appointed: 16 October 2002

William S.

Position: Secretary

Appointed: 01 November 2006

Resigned: 18 July 2008

William S.

Position: Director

Appointed: 02 October 2006

Resigned: 26 November 2007

Robert N.

Position: Secretary

Appointed: 20 April 2005

Resigned: 31 October 2006

Sean K.

Position: Secretary

Appointed: 12 September 2003

Resigned: 20 April 2005

Robert N.

Position: Director

Appointed: 16 October 2002

Resigned: 19 November 2013

John G.

Position: Director

Appointed: 16 October 2002

Resigned: 12 September 2003

John G.

Position: Secretary

Appointed: 16 October 2002

Resigned: 12 September 2003

Sean K.

Position: Director

Appointed: 16 October 2002

Resigned: 20 April 2005

Dialmode Secretaries Limited

Position: Corporate Secretary

Appointed: 14 November 2001

Resigned: 16 October 2002

Sunlight House Nominees Limited

Position: Corporate Director

Appointed: 14 November 2001

Resigned: 16 October 2002

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Errigal Investments Ltd from Preston, England. The abovementioned PSC is classified as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Errigal Investments Ltd

4 Lockside Office Park, Lockside Road, Preston, PR2 2YS, England

Legal authority Companies Act 2013
Legal form Limited Liability Company
Country registered Uk
Place registered Uk
Registration number 04585334
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dialmode (236) October 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand58 42819 65959 737974 931441 940
Current Assets5 598 8354 500 6932 265 9741 837 642906 689
Debtors347 05577 22361 23562 71124 749
Net Assets Liabilities-9 925 406-9 819 771-9 796 173-9 834 701-9 901 083
Other Debtors310 88710 41428 42115 8472 163
Total Inventories5 193 3524 403 8112 145 002800 000440 000
Other
Accumulated Depreciation Impairment Property Plant Equipment 77 56977 56977 56977 569
Amounts Owed To Group Undertakings Participating Interests2 226 1512 273 8151 048 872685 826874 597
Average Number Employees During Period32221
Balances Amounts Owed To Related Parties 2 273 8151 048 872  
Bank Borrowings Overdrafts2 217 1851 050 749   
Creditors4 908 2383 704 4611 446 1761 056 3721 191 801
Income From Related Parties 290 117   
Investments1717-17  
Investments Fixed Assets1717   
Investments In Associates Joint Ventures Participating Interests1717-17  
Long Term Contract Work In Progress   800 000440 000
Loss Gain From Write-downs Reversals Inventories  38 800  
Net Current Assets Liabilities690 597796 232819 798781 270-285 112
Other Creditors321 678320 383304 668328 661273 976
Other Inventories5 193 3524 403 8112 145 002800 000 
Other Remaining Borrowings   10 615 9719 615 971
Other Taxation Social Security Payable49 79413 23719 50513 06536 611
Payments To Related Parties 21 785642  
Property Plant Equipment Gross Cost 77 56977 56977 56977 569
Total Assets Less Current Liabilities690 614796 249819 798781 270-285 112
Total Borrowings10 616 02010 616 02010 615 971  
Trade Creditors Trade Payables93 43046 27773 13128 8206 617
Trade Debtors Trade Receivables36 16866 80932 81446 86422 586
Useful Life Property Plant Equipment Years 4   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 15th, December 2022
Free Download (10 pages)

Company search

Advertisements