Museum Of Free Derry Ltd DERRY


Museum Of Free Derry started in year 2015 as Private Limited Company with registration number NI630581. The Museum Of Free Derry company has been functioning successfully for nine years now and its status is active. The firm's office is based in Derry at 55 Glenfada Park. Postal code: BT48 9DR.

At present there are 13 directors in the the company, namely Paul L., Padraig D. and Deirdre M. and others. In addition one secretary - Anthony D. - is with the firm. As of 27 April 2024, there were 7 ex directors - Martina A., Robert D. and others listed below. There were no ex secretaries.

Museum Of Free Derry Ltd Address / Contact

Office Address 55 Glenfada Park
Town Derry
Post code BT48 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI630581
Date of Incorporation Thu, 9th Apr 2015
Industry Museums activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Paul L.

Position: Director

Appointed: 07 September 2022

Padraig D.

Position: Director

Appointed: 01 December 2021

Deirdre M.

Position: Director

Appointed: 27 October 2017

Patrick A.

Position: Director

Appointed: 27 October 2017

John M.

Position: Director

Appointed: 27 October 2017

Susan H.

Position: Director

Appointed: 27 October 2017

Aisling H.

Position: Director

Appointed: 16 April 2015

Robin P.

Position: Director

Appointed: 16 April 2015

Mary T.

Position: Director

Appointed: 16 April 2015

Brian T.

Position: Director

Appointed: 16 April 2015

Colm B.

Position: Director

Appointed: 16 April 2015

Gerry D.

Position: Director

Appointed: 16 April 2015

Anthony D.

Position: Secretary

Appointed: 09 April 2015

Anthony D.

Position: Director

Appointed: 09 April 2015

Martina A.

Position: Director

Appointed: 16 March 2021

Resigned: 14 September 2021

Robert D.

Position: Director

Appointed: 27 October 2017

Resigned: 16 March 2021

Geraldine M.

Position: Director

Appointed: 16 April 2015

Resigned: 27 January 2021

Tom C.

Position: Director

Appointed: 16 April 2015

Resigned: 23 March 2018

Julieann C.

Position: Director

Appointed: 16 April 2015

Resigned: 02 February 2016

Ciaraen M.

Position: Director

Appointed: 16 April 2015

Resigned: 27 October 2017

Raymond M.

Position: Director

Appointed: 16 April 2015

Resigned: 15 July 2020

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is The Bloody Sunday Trust from Londonderry, Northern Ireland. This PSC is categorised as "a company limited by guarantee", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

The Bloody Sunday Trust

55 Glenfada Pk Glenfada Park, Londonderry, BT48 9DR, Northern Ireland

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered Northern Ireland
Place registered Companies House Northern Ireland
Registration number 038789
Notified on 16 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand89 42222 96510 08523 4786 67866 12877 68665 854
Current Assets1 289 690732 469196 77769 018278 95578 52090 43776 797
Debtors1 200 268709 504186 69245 540272 27712 39312 75110 943
Net Assets Liabilities1-4 142-30 336-24 874-12 7879 85578 96460 480
Other Debtors1 200 267703 837181 55437 693261 243   
Property Plant Equipment1 440 7072 174 0412 307 6452 250 5132 440 9722 429 2632 365 2472 305 375
Other
Accrued Liabilities Deferred Income    230 6539 10913 4988 525
Accumulated Depreciation Impairment Property Plant Equipment 7 27164 819122 451181 344246 881312 687379 540
Amounts Owed By Group Undertakings   8281 756 6 449 
Amounts Owed To Group Undertakings 15 14537 758  54 083 12 341
Average Number Employees During Period   54346
Bank Borrowings Overdrafts124 338182 877109 652     
Called Up Share Capital Not Paid1       
Creditors2 317 8882 356 3342 376 2712 318 7582 484 7942 423 1752 358 6592 294 144
Deferred Income 2 356 3342 376 2712 318 7582 484 7942 358 6592 358 6592 294 144
Increase From Depreciation Charge For Year Property Plant Equipment 7 27157 54857 63258 89365 53765 80666 853
Net Current Assets Liabilities877 182178 15138 29043 37131 035-60 74972 37649 249
Number Shares Issued Fully Paid 11     
Other Creditors2 317 8882 356 33411 0776 938230 653253427256
Other Taxation Social Security Payable   6 8848 5501 9101 1084 190
Par Value Share 11     
Prepayments Accrued Income   1951 960   
Profit Loss  -26 1945 462    
Property Plant Equipment Gross Cost1 440 7072 181 3122 372 4642 372 9642 622 3162 676 1442 677 9342 684 915
Total Additions Including From Business Combinations Property Plant Equipment 740 605191 152500249 35253 8281 7906 981
Total Assets Less Current Liabilities2 317 8892 352 1922 345 9352 293 8842 472 0072 368 5142 437 6232 354 624
Trade Creditors Trade Payables288 170346 956 11 8258 7179 3993 0282 236
Trade Debtors Trade Receivables 5 6675 1386 8247 31812 3926 30210 943

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 31st, December 2023
Free Download (11 pages)

Company search

Advertisements