Granville Ecopark Limited DUNGANNON


Founded in 2006, Granville Ecopark, classified under reg no. NI061353 is an active company. Currently registered at Granville Ecopark BT70 1NJ, Dungannon the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 6 directors, namely Itai R., Mary C. and Anthony S. and others. Of them, Robert H. has been with the company the longest, being appointed on 19 January 2007 and Itai R. has been with the company for the least time - from 1 August 2022. 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 - Robert H. who worked with the the firm until 4 May 2022.

Granville Ecopark Limited Address / Contact

Office Address Granville Ecopark
Office Address2 Granville Industrial Estate
Town Dungannon
Post code BT70 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI061353
Date of Incorporation Wed, 18th Oct 2006
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Itai R.

Position: Director

Appointed: 01 August 2022

Mary C.

Position: Director

Appointed: 26 January 2022

Anthony S.

Position: Director

Appointed: 01 October 2021

Paul G.

Position: Director

Appointed: 09 June 2020

David M.

Position: Director

Appointed: 14 May 2019

Robert H.

Position: Director

Appointed: 19 January 2007

Ron R.

Position: Director

Appointed: 19 August 2020

Resigned: 01 August 2022

Erez G.

Position: Director

Appointed: 14 May 2019

Resigned: 27 January 2021

Ross C.

Position: Director

Appointed: 14 May 2019

Resigned: 27 January 2021

Steven B.

Position: Director

Appointed: 14 May 2019

Resigned: 15 October 2019

Tomasz K.

Position: Director

Appointed: 04 November 2011

Resigned: 08 May 2019

Francis C.

Position: Director

Appointed: 04 November 2011

Resigned: 08 May 2019

David S.

Position: Director

Appointed: 28 July 2010

Resigned: 04 November 2011

David M.

Position: Director

Appointed: 01 July 2009

Resigned: 04 November 2011

Robert H.

Position: Secretary

Appointed: 26 January 2007

Resigned: 04 May 2022

Robert B.

Position: Director

Appointed: 19 January 2007

Resigned: 04 November 2011

L&b Secretarial Limited

Position: Corporate Secretary

Appointed: 18 October 2006

Resigned: 05 October 2007

Paul M.

Position: Director

Appointed: 18 October 2006

Resigned: 05 October 2007

Adrian E.

Position: Director

Appointed: 18 October 2006

Resigned: 05 October 2007

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Geco Holdo Ltd from Dungannon, Northern Ireland. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Granville Ecopark Holding Company Limited that entered Dungannon, Northern Ireland as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Geco Holdo Ltd

Granville Ecopark Granville Industrial Estate, Dungannon, BT70 1NJ, Northern Ireland

Legal authority Northern Ireland
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered Companies House
Registration number Ni660472
Notified on 24 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Granville Ecopark Holding Company Limited

Granville Ecopark Granville Industrial Estate, Dungannon, Northern Ireland, BT70 1NJ, Northern Ireland

Legal authority Northern Irish
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Ni609709
Notified on 6 April 2016
Ceased on 24 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand906 2321 327 503
Current Assets4 596 7815 841 793
Debtors3 250 6643 943 709
Net Assets Liabilities2 873 7553 984 404
Other Debtors2 166 4542 538 314
Property Plant Equipment28 772 49027 568 203
Total Inventories439 885570 581
Other
Accumulated Depreciation Impairment Property Plant Equipment5 682 1906 909 629
Amounts Owed By Related Parties420 816832 657
Amounts Owed To Group Undertakings26 810 65925 874 402
Average Number Employees During Period2930
Creditors26 810 65925 874 402
Fixed Assets28 772 49227 568 205
Future Minimum Lease Payments Under Non-cancellable Operating Leases64 87835 993
Increase From Depreciation Charge For Year Property Plant Equipment 1 227 439
Investments Fixed Assets22
Investments In Group Undertakings Participating Interests22
Net Current Assets Liabilities2 807 0914 334 851
Other Creditors1 243 617779 535
Other Taxation Social Security Payable108 390264 801
Percentage Class Share Held In Subsidiary 100
Property Plant Equipment Gross Cost34 454 68034 477 832
Provisions For Liabilities Balance Sheet Subtotal1 895 1692 044 250
Taxation Including Deferred Taxation Balance Sheet Subtotal1 895 1692 044 250
Total Additions Including From Business Combinations Property Plant Equipment 23 152
Total Assets Less Current Liabilities31 579 58331 903 056
Trade Creditors Trade Payables437 683373 880
Trade Debtors Trade Receivables663 394572 738

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, January 2024
Free Download (8 pages)

Company search