Gilford Community Regeneration Company CRAIGAVON


Founded in 2001, Gilford Community Regeneration Company, classified under reg no. NI041341 is an active company. Currently registered at 40-44 Mill Street BT63 6HQ, Craigavon the company has been in the business for 23 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has 4 directors, namely Patrick D., Ciaran C. and Robert L. and others. Of them, Aidan M. has been with the company the longest, being appointed on 14 August 2001 and Patrick D. has been with the company for the least time - from 19 September 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gilford Community Regeneration Company Address / Contact

Office Address 40-44 Mill Street
Office Address2 Gilford
Town Craigavon
Post code BT63 6HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI041341
Date of Incorporation Tue, 14th Aug 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Patrick D.

Position: Director

Appointed: 19 September 2019

Ciaran C.

Position: Director

Appointed: 04 April 2007

Robert L.

Position: Director

Appointed: 04 April 2007

Aidan M.

Position: Director

Appointed: 14 August 2001

Mary Q.

Position: Director

Appointed: 21 January 2019

Resigned: 14 November 2023

Stephen B.

Position: Director

Appointed: 17 April 2018

Resigned: 07 September 2021

Patrick G.

Position: Director

Appointed: 17 April 2018

Resigned: 13 August 2019

Timothy M.

Position: Director

Appointed: 08 November 2011

Resigned: 05 July 2022

Eileen W.

Position: Director

Appointed: 09 November 2010

Resigned: 06 December 2016

Samuel W.

Position: Director

Appointed: 04 April 2007

Resigned: 04 December 2017

Maureen S.

Position: Director

Appointed: 04 April 2007

Resigned: 01 July 2009

Aidan M.

Position: Secretary

Appointed: 03 April 2004

Resigned: 14 November 2023

Victor D.

Position: Director

Appointed: 14 August 2001

Resigned: 03 April 2007

Victor D.

Position: Secretary

Appointed: 14 August 2001

Resigned: 03 April 2007

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Aidan M. This PSC has significiant influence or control over this company,.

Aidan M.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth22 23825 56429 41632 778     
Balance Sheet
Current Assets23 63827 01831 44934 87539 14341 12442 34641 75045 911
Net Assets Liabilities   32 77836 89039 34442 41542 38945 660
Cash Bank In Hand22 87426 10131 44934 875     
Debtors764917       
Net Assets Liabilities Including Pension Asset Liability22 23825 56429 41632 778     
Tangible Fixed Assets319 442300 893282 344263 795     
Reserves/Capital
Profit Loss Account Reserve22 23825 56429 41632 778     
Shareholder Funds22 23825 56429 41632 778     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    243 307224 887206 467188 047 
Creditors   4 1654 1923 5901 6129131 674
Fixed Assets319 442300 893282 344263 795245 246226 697208 148189 599171 050
Net Current Assets Liabilities19 78323 23827 21930 71034 95137 53440 73440 83744 237
Total Assets Less Current Liabilities339 225324 131309 563294 505280 197264 231248 882230 436215 287
Accruals Deferred Income316 987298 567       
Creditors Due After One Year 298 567280 147261 727     
Creditors Due Within One Year3 8553 7804 2304 165     
Tangible Fixed Assets Cost Or Valuation464 587464 587464 587      
Tangible Fixed Assets Depreciation145 145163 694182 243      
Tangible Fixed Assets Depreciation Charged In Period 18 54918 549      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Reregistration Resolution
Director appointment termination date: 2023-11-14
filed on: 1st, December 2023
Free Download (1 page)

Company search

Advertisements