Eyecare Cookstown Ltd BELFAST


Eyecare Cookstown started in year 2011 as Private Limited Company with registration number NI606807. The Eyecare Cookstown company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Belfast at 422-426 Newtownards Road. Postal code: BT4 1HJ.

The firm has 4 directors, namely Mark M., Richard M. and Christopher M. and others. Of them, Christopher M., Geraldine M. have been with the company the longest, being appointed on 28 March 2011 and Mark M. and Richard M. have been with the company for the least time - from 30 November 2014. As of 28 March 2024, there was 1 ex director - James M.. There were no ex secretaries.

Eyecare Cookstown Ltd Address / Contact

Office Address 422-426 Newtownards Road
Town Belfast
Post code BT4 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI606807
Date of Incorporation Mon, 28th Mar 2011
Industry Other human health activities
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Mark M.

Position: Director

Appointed: 30 November 2014

Richard M.

Position: Director

Appointed: 30 November 2014

Christopher M.

Position: Director

Appointed: 28 March 2011

Geraldine M.

Position: Director

Appointed: 28 March 2011

James M.

Position: Director

Appointed: 28 March 2011

Resigned: 30 November 2014

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is James M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

James M.

Notified on 28 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 6848426 62411 3686 239
Current Assets101 99992 037128 61792 33893 062
Debtors84 91874 34078 35861 44065 970
Net Assets Liabilities-25 464-27 434-1 0809 4307 359
Property Plant Equipment6 285249903 4733 250
Total Inventories15 39717 61323 63519 53020 853
Other Debtors6 46326 50037 10511 679 
Other
Accumulated Amortisation Impairment Intangible Assets34 80043 50052 20160 90169 601
Accumulated Depreciation Impairment Property Plant Equipment44 55550 59150 75050 86751 467
Average Number Employees During Period96634
Creditors272 562250 22343 68440 238157 618
Fixed Assets145 488130 752121 892116 575107 652
Increase From Amortisation Charge For Year Intangible Assets 8 7008 7018 7008 700
Increase From Depreciation Charge For Year Property Plant Equipment 6 036159117600
Intangible Assets139 203130 503121 802113 102104 402
Intangible Assets Gross Cost174 003174 003174 003174 003174 003
Net Current Assets Liabilities-170 563-158 186-79 288-66 907-64 556
Property Plant Equipment Gross Cost50 84050 84050 84054 34054 717
Provisions For Liabilities Balance Sheet Subtotal389   535
Total Additions Including From Business Combinations Property Plant Equipment   3 500377
Total Assets Less Current Liabilities-25 075-27 43442 60449 66843 096
Amounts Owed By Group Undertakings73 52640 67833 46245 515 
Bank Borrowings Overdrafts  43 68440 238 
Finance Lease Liabilities Present Value Total5 333    
Other Creditors8 11812 38248 94320 783 
Other Taxation Social Security Payable2 4979 15613 0418 231 
Trade Creditors Trade Payables12 7846 8972 9228 868 
Trade Debtors Trade Receivables4 9297 1627 7914 246 

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/03/28
filed on: 2nd, May 2023
Free Download (3 pages)

Company search

Advertisements