North West Galvanising Limited CO LONDONDERRY


Founded in 2004, North West Galvanising, classified under reg no. NI051861 is an active company. Currently registered at Unit 17B Campsie Real Estae BT47 3XX, Co Londonderry the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Peter M., Adrian M. and Denise K.. Of them, Denise K. has been with the company the longest, being appointed on 25 October 2013 and Peter M. and Adrian M. have been with the company for the least time - from 24 August 2018. 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 - John C. who worked with the the company until 30 September 2018.

This company operates within the BT47 3XX postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1115002 . It is located at Unit 17b Campsie Real Estate, Mclean Road, Londonderry with a total of 5 carsand 5 trailers.

North West Galvanising Limited Address / Contact

Office Address Unit 17B Campsie Real Estae
Office Address2 Eglinton
Town Co Londonderry
Post code BT47 3XX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI051861
Date of Incorporation Sat, 25th Sep 2004
Industry Other non-ferrous metal production
End of financial Year 31st March
Company age 20 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 Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Peter M.

Position: Director

Appointed: 24 August 2018

Adrian M.

Position: Director

Appointed: 24 August 2018

Denise K.

Position: Director

Appointed: 25 October 2013

Eamon K.

Position: Director

Appointed: 29 June 2007

Resigned: 20 December 2010

Mark M.

Position: Director

Appointed: 29 June 2007

Resigned: 20 December 2010

Kevin M.

Position: Director

Appointed: 29 June 2007

Resigned: 20 December 2010

John C.

Position: Director

Appointed: 25 September 2004

Resigned: 25 October 2013

Margaret C.

Position: Director

Appointed: 25 September 2004

Resigned: 24 August 2018

John C.

Position: Secretary

Appointed: 25 September 2004

Resigned: 30 September 2018

John C.

Position: Director

Appointed: 25 September 2004

Resigned: 30 September 2020

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Nwg Holdings Limited from Londonderry, Northern Ireland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Oakdede Enterprises Limited that entered Dungannon, Northern Ireland as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Nwg Holdings Limited

Unit 17b Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

Legal authority Companies Act
Legal form Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni653134
Notified on 6 July 2018
Nature of control: 75,01-100% shares

Oakdede Enterprises Limited

26 The Square, Moy, Dungannon, Co Tyrone, BT71 7SG, Northern Ireland

Legal authority Limited Liability Companies Act
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni615771
Notified on 3 October 2016
Ceased on 6 July 2018
Nature of control: 50,01-75% shares
50,01-75% shares
50,01-75% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand342 562516 274393 663494 619305 024446 537100 771
Current Assets687 329856 677756 909867 000789 375970 107940 211
Debtors118 111162 524185 515191 601327 503271 574296 500
Net Assets Liabilities823 743951 935812 885793 551814 328858 0501 008 454
Property Plant Equipment670 927627 195599 201574 929524 207621 233 
Total Inventories226 656177 879177 731180 780156 848220 124373 638
Other
Accumulated Depreciation Impairment Property Plant Equipment540 351590 420636 414672 083707 905758 555722 433
Average Number Employees During Period7988101212
Creditors229 934272 623308 334592 092446 499659 422536 619
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 1815 659 91 194
Disposals Property Plant Equipment   13 60024 900 92 292
Fixed Assets670 927627 195599 201574 929   
Increase From Depreciation Charge For Year Property Plant Equipment 50 06945 99444 85041 48150 65055 072
Net Current Assets Liabilities457 395584 054448 575274 908342 876310 685403 592
Property Plant Equipment Gross Cost1 211 2781 217 6151 235 6151 247 0121 232 1121 379 7881 417 953
Provisions For Liabilities Balance Sheet Subtotal65 27257 80156 32856 28652 75573 86890 658
Total Additions Including From Business Combinations Property Plant Equipment 6 33718 00024 99710 000147 676130 457
Total Assets Less Current Liabilities1 128 3221 211 2491 047 776849 837867 083931 9181 099 112
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     31 872169 302

Transport Operator Data

Unit 17b Campsie Real Estate
Address Mclean Road , Eglinton
City Londonderry
Post code BT47 3XX
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director's appointment was terminated on Wednesday 30th September 2020
filed on: 9th, October 2020
Free Download (1 page)

Company search

Advertisements