Eventmap Limited CARRYDUFF


Eventmap started in year 2002 as Private Limited Company with registration number NI043256. The Eventmap company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Carryduff at 14b C/o Mcguire & Farry. Postal code: BT8 8DN.

At the moment there are 4 directors in the the firm, namely Peter F., Paul M. and William M. and others. In addition one secretary - Barry M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John-Paul L. who worked with the the firm until 20 May 2005.

Eventmap Limited Address / Contact

Office Address 14b C/o Mcguire & Farry
Office Address2 Ballynahinch Road
Town Carryduff
Post code BT8 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI043256
Date of Incorporation Fri, 17th May 2002
Industry Other information technology service activities
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Barry M.

Position: Secretary

Appointed: 20 May 2005

Peter F.

Position: Director

Appointed: 01 May 2003

Paul M.

Position: Director

Appointed: 24 May 2002

William M.

Position: Director

Appointed: 24 May 2002

Barry M.

Position: Director

Appointed: 24 May 2002

James N.

Position: Director

Appointed: 24 May 2002

Resigned: 31 October 2008

John-Paul L.

Position: Director

Appointed: 24 May 2002

Resigned: 20 May 2005

Robert P.

Position: Director

Appointed: 17 May 2002

Resigned: 24 May 2002

John-Paul L.

Position: Secretary

Appointed: 17 May 2002

Resigned: 20 May 2005

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Barry M. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Paul M. This PSC has significiant influence or control over the company,.

Barry M.

Notified on 17 May 2017
Nature of control: significiant influence or control

Paul M.

Notified on 17 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth56 16066 112107 249238 781       
Balance Sheet
Cash Bank On Hand   271 276425 210362 529546 330938 3741 178 5501 029 7681 363 029
Current Assets169 384195 115258 276658 505732 2871 050 8381 146 5431 442 1682 135 8751 878 4672 291 216
Debtors12 05873 60287 614357 229251 577607 328468 619480 905947 325675 483708 200
Net Assets Liabilities   238 781423 219585 843760 666856 8631 439 3781 226 6321 416 040
Property Plant Equipment   14 90815 71316 753115 006101 830117 215106 96188 176
Total Inventories   30 00055 50080 981131 59422 88810 000137 047219 987
Cash Bank In Hand146 82696 263151 231271 276       
Net Assets Liabilities Including Pension Asset Liability56 16066 112107 249238 781       
Stocks Inventory10 50025 25019 43130 000       
Tangible Fixed Assets8 70213 02718 57714 908       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve-25 840-15 88825 249136 781       
Shareholder Funds56 16066 112107 249238 781       
Other
Accumulated Depreciation Impairment Property Plant Equipment   29 43334 24642 38961 34583 13793 86198 259133 289
Average Number Employees During Period      2731353642
Creditors   434 632319 569481 748479 335687 135813 712741 708963 352
Disposals Property Plant Equipment         5 856 
Fixed Assets8 70213 02718 57714 90815 71416 753115 006101 830117 21589 87388 176
Increase From Depreciation Charge For Year Property Plant Equipment    4 8128 14318 95620 54310 7244 39818 100
Net Current Assets Liabilities47 45853 08588 672223 873412 719569 090666 240755 0331 322 1631 140 9681 327 864
Property Plant Equipment Gross Cost   44 34149 95959 142176 351184 967211 076205 062221 465
Total Additions Including From Business Combinations Property Plant Equipment    5 6189 183117 2097 36726 109 16 403
Total Assets Less Current Liabilities56 16066 112107 249238 781423 219585 843760 666856 8631 439 3781 247 9291 416 040
Creditors Due Within One Year121 926142 030169 604434 632       
Number Shares Allotted 100 00081 000100 000       
Other Aggregate Reserves   20 000       
Par Value Share 010       
Share Capital Allotted Called Up Paid1 00081 00081 0001 000       
Share Premium Account81 00081 00081 00081 000       
Tangible Fixed Assets Additions 7 81511 032732       
Tangible Fixed Assets Cost Or Valuation24 76332 57943 61144 342       
Tangible Fixed Assets Depreciation16 06119 55125 03429 434       
Tangible Fixed Assets Depreciation Charged In Period 3 4905 4824 401       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Amended accounts made up to 31st May 2021
filed on: 17th, July 2023
Free Download (10 pages)

Company search