Feeny Community Association Limited LONDONDERRY


Founded in 1998, Feeny Community Association, classified under reg no. NI034527 is an active company. Currently registered at Unit 4 Feeny Village Centre BT47 4FD, Londonderry the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Ann O., Sheena M. and Joanne C.. In addition one secretary - Ann O. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anne M. who worked with the the company until 22 July 2012.

Feeny Community Association Limited Address / Contact

Office Address Unit 4 Feeny Village Centre
Office Address2 Feeny
Town Londonderry
Post code BT47 4FD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI034527
Date of Incorporation Mon, 20th Jul 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Ann O.

Position: Director

Appointed: 15 January 2018

Sheena M.

Position: Director

Appointed: 15 January 2018

Joanne C.

Position: Director

Appointed: 15 January 2018

Ann O.

Position: Secretary

Appointed: 22 July 2012

Mary M.

Position: Director

Appointed: 25 July 2012

Resigned: 21 July 2021

Christina H.

Position: Director

Appointed: 22 July 2012

Resigned: 16 June 2014

Mary M.

Position: Director

Appointed: 22 July 2012

Resigned: 01 February 2018

Sharon W.

Position: Director

Appointed: 22 July 2012

Resigned: 01 February 2018

Margaret O.

Position: Director

Appointed: 22 July 2012

Resigned: 16 June 2014

Anne M.

Position: Director

Appointed: 14 May 2001

Resigned: 22 July 2012

Nola J.

Position: Director

Appointed: 21 April 1999

Resigned: 22 March 2000

Vincent D.

Position: Director

Appointed: 21 April 1999

Resigned: 07 May 2002

Peter M.

Position: Director

Appointed: 21 April 1999

Resigned: 06 November 2002

Mary O.

Position: Director

Appointed: 21 April 1999

Resigned: 22 July 2012

Anne M.

Position: Director

Appointed: 21 April 1999

Resigned: 19 July 2010

Sam M.

Position: Director

Appointed: 26 August 1998

Resigned: 10 January 2007

Lucy M.

Position: Director

Appointed: 26 August 1998

Resigned: 22 March 2000

Patricia M.

Position: Director

Appointed: 20 July 1998

Resigned: 10 January 2007

Anne M.

Position: Secretary

Appointed: 20 July 1998

Resigned: 22 July 2012

Pauline M.

Position: Director

Appointed: 20 July 1998

Resigned: 22 March 2000

Celine R.

Position: Director

Appointed: 20 July 1998

Resigned: 10 January 2007

Florence S.

Position: Director

Appointed: 20 July 1998

Resigned: 22 July 2012

William S.

Position: Director

Appointed: 20 July 1998

Resigned: 03 April 2006

Liam B.

Position: Director

Appointed: 20 July 1998

Resigned: 06 November 2002

Mary O.

Position: Director

Appointed: 20 July 1998

Resigned: 22 March 2000

Angela H.

Position: Director

Appointed: 20 July 1998

Resigned: 22 March 2000

Michael H.

Position: Director

Appointed: 21 April 1998

Resigned: 22 March 2000

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Mary M. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Sharon W. This PSC has significiant influence or control over the company,.

Mary M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Sharon W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 1204 116 21 16512 84635 08218 30218 076
Current Assets35 05022 10518 35840 64422 25235 08218 48618 261
Debtors20 93017 989 19 4799 406 184185
Net Assets Liabilities194 877179 617 149 178109 08692 97152 26831 133
Other Debtors   19 4799 406 184185
Property Plant Equipment180 665159 898 111 39189 54267 92646 16924 465
Other
Charitable Expenditure   73 35467 34258 70665 05065 402
Charitable Support Costs    50 93249 43948 75555 786
Charity Funds  147 726149 178109 08692 97152 26831 133
Donations Legacies   74 80627 25042 59124 34744 267
Expenditure   73 35467 34258 70665 05065 402
Grant Funding    16 4109 26716 2959 616
Income Endowments   74 80627 25042 59124 34744 267
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses   1 452-40 092-16 115-40 703-21 135
Accrued Liabilities Deferred Income   1 8541 6025 5683 6191 000
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 0121 854    
Accumulated Depreciation Impairment Property Plant Equipment89 364116 561 165 068186 917208 743230 500252 204
Additions Other Than Through Business Combinations Property Plant Equipment 6 430   210  
Amounts Owed To Other Related Parties Other Than Directors     3 3637 6629 229
Average Number Employees During Period   11112
Bank Borrowings Overdrafts   3    
Creditors8 3382 3869602 8572 70810 03712 38711 593
Depreciation Rate Used For Property Plant Equipment 10  10101010
Fixed Assets  133 340111 391    
Government Grant Income     15 2104 547 
Increase From Depreciation Charge For Year Property Plant Equipment 27 197  21 84921 82621 75721 704
Net Current Assets Liabilities26 71219 71917 39839 64119 54425 0456 0996 668
Other Creditors   1 0001 1061 1061 1061 364
Property Plant Equipment Gross Cost270 029276 459  276 459276 669276 669276 669
Total Assets Less Current Liabilities207 377179 617150 738149 178109 08692 97152 26831 133
Wages Salaries   18 27718 58119 32620 00027 803

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (16 pages)

Company search

Advertisements