Portrush Community Enterprises Limited PORTRUSH


Founded in 1998, Portrush Community Enterprises, classified under reg no. NI034309 is an active company. Currently registered at 43 Glenmanus Road BT56 8HU, Portrush the company has been in the business for twenty six years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 3 directors, namely Andrew D., Robert G. and Christine A.. Of them, Christine A. has been with the company the longest, being appointed on 22 February 2010 and Andrew D. has been with the company for the least time - from 28 October 2015. Currently 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.

Portrush Community Enterprises Limited Address / Contact

Office Address 43 Glenmanus Road
Town Portrush
Post code BT56 8HU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI034309
Date of Incorporation Tue, 9th Jun 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Andrew D.

Position: Director

Appointed: 28 October 2015

Robert G.

Position: Director

Appointed: 30 November 2013

Christine A.

Position: Director

Appointed: 22 February 2010

William H.

Position: Director

Appointed: 21 May 2014

Resigned: 26 October 2019

Raymond Y.

Position: Secretary

Appointed: 07 January 2008

Resigned: 28 October 2015

Carol M.

Position: Secretary

Appointed: 21 April 2005

Resigned: 07 January 2008

Nigel W.

Position: Director

Appointed: 13 April 2000

Resigned: 31 August 2006

Raymond Y.

Position: Director

Appointed: 12 April 2000

Resigned: 14 February 2018

Charmian R.

Position: Director

Appointed: 28 March 2000

Resigned: 16 June 2020

Owen R.

Position: Director

Appointed: 01 December 1999

Resigned: 28 October 2015

Deborah B.

Position: Director

Appointed: 18 November 1999

Resigned: 21 April 2005

Mary H.

Position: Director

Appointed: 09 June 1998

Resigned: 16 April 2004

Joseph H.

Position: Director

Appointed: 09 June 1998

Resigned: 04 November 1998

Christine A.

Position: Director

Appointed: 09 June 1998

Resigned: 16 April 2004

Carol M.

Position: Director

Appointed: 09 June 1998

Resigned: 07 January 2008

Josephine M.

Position: Director

Appointed: 09 June 1998

Resigned: 30 March 2000

Sheila S.

Position: Director

Appointed: 09 June 1998

Resigned: 21 April 2005

Peter K.

Position: Director

Appointed: 09 June 1998

Resigned: 20 November 2013

Graeme B.

Position: Director

Appointed: 09 June 1998

Resigned: 04 November 1998

Sheelagh F.

Position: Director

Appointed: 09 June 1998

Resigned: 07 June 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302021-06-302022-06-302023-06-30
Net Worth301 449298 774286 776     
Balance Sheet
Current Assets64 10985 73195 431100 734107 067145 468163 525167 495
Net Assets Liabilities  286 776267 127257 245250 092242 848224 494
Cash Bank In Hand62 78285 731      
Debtors1 327       
Net Assets Liabilities Including Pension Asset Liability301 449298 774286 776     
Tangible Fixed Assets239 587216 295      
Reserves/Capital
Profit Loss Account Reserve301 449298 774      
Shareholder Funds301 449298 774286 776     
Other
Average Number Employees During Period     333
Creditors  1 3763 2841 6091 8642 9081 412
Fixed Assets239 587216 295192 721169 677151 787106 48882 23158 411
Net Current Assets Liabilities61 86282 47994 05597 450105 458143 604160 617166 083
Total Assets Less Current Liabilities301 449298 774286 776267 127257 245250 092242 848224 494
Creditors Due Within One Year2 2473 2521 376     
Tangible Fixed Assets Additions 637      
Tangible Fixed Assets Cost Or Valuation579 490580 127      
Tangible Fixed Assets Depreciation339 903363 832      
Tangible Fixed Assets Depreciation Charged In Period 23 929      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 25th, March 2024
Free Download (3 pages)

Company search

Advertisements