Gas Yard Wall Feile Limited LONDONDERRY


Gas Yard Wall Feile started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number NI030366. The Gas Yard Wall Feile company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Londonderry at The Old Clinic. Postal code: BT48 9QE.

The firm has 6 directors, namely William O., Ciaran O. and Sharon M. and others. Of them, Sean C. has been with the company the longest, being appointed on 1 January 2013 and William O. and Ciaran O. and Sharon M. have been with the company for the least time - from 1 January 2024. 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.

Gas Yard Wall Feile Limited Address / Contact

Office Address The Old Clinic
Office Address2 Fanad Drive
Town Londonderry
Post code BT48 9QE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI030366
Date of Incorporation Thu, 18th Jan 1996
Industry Support activities to performing arts
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

William O.

Position: Director

Appointed: 01 January 2024

Ciaran O.

Position: Director

Appointed: 01 January 2024

Sharon M.

Position: Director

Appointed: 01 January 2024

George M.

Position: Director

Appointed: 11 December 2018

Donna M.

Position: Director

Appointed: 03 August 2018

Sean C.

Position: Director

Appointed: 01 January 2013

Donncha M.

Position: Director

Appointed: 31 October 2018

Resigned: 11 September 2022

Seamus W.

Position: Director

Appointed: 03 August 2018

Resigned: 23 October 2019

Fiona M.

Position: Director

Appointed: 01 January 2013

Resigned: 03 August 2018

Linda M.

Position: Director

Appointed: 17 January 2010

Resigned: 20 July 2019

Sean M.

Position: Secretary

Appointed: 17 January 2010

Resigned: 08 January 2024

Bronach M.

Position: Director

Appointed: 17 January 2010

Resigned: 10 October 2017

Karen M.

Position: Director

Appointed: 02 February 2009

Resigned: 01 January 2013

Deborah C.

Position: Director

Appointed: 02 February 2009

Resigned: 01 January 2012

Lamberton C.

Position: Director

Appointed: 01 August 2003

Resigned: 17 January 2010

James C.

Position: Secretary

Appointed: 18 January 1996

Resigned: 11 December 2008

Martin G.

Position: Director

Appointed: 18 January 1996

Resigned: 07 January 2004

Anthony D.

Position: Director

Appointed: 18 January 1996

Resigned: 01 January 2012

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats researched, there is Sean C. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Donna M. This PSC has significiant influence or control over the company,. The third one is Seamus W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Sean C.

Notified on 31 July 2019
Nature of control: significiant influence or control

Donna M.

Notified on 25 March 2019
Nature of control: significiant influence or control

Seamus W.

Notified on 25 March 2019
Ceased on 11 July 2019
Nature of control: significiant influence or control

Linda M.

Notified on 1 January 2017
Ceased on 25 March 2019
Nature of control: 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
Net Worth22 00614 612      
Balance Sheet
Current Assets30 70823 509102 869100 96660 62850 71085 26890 455
Net Assets Liabilities 14 61214 63518 0049 58027 00653 56365 995
Cash Bank In Hand3 937       
Debtors26 77123 509      
Net Assets Liabilities Including Pension Asset Liability22 00614 612      
Reserves/Capital
Profit Loss Account Reserve22 00614 612      
Shareholder Funds22 00614 612      
Other
Average Number Employees During Period    4557
Creditors 8 89788 23482 96251 04846 17551 92038 217
Fixed Assets     22 47120 21513 757
Net Current Assets Liabilities22 00614 61214 63518 0049 5804 53533 34852 238
Total Assets Less Current Liabilities22 00614 61214 63518 0049 58027 00653 56365 995
Creditors Due Within One Year8 7028 897      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control
New director was appointed on 1st January 2024
filed on: 9th, January 2024
Free Download (2 pages)

Company search