T A Downey Limited TOOMEBRIDGE


Founded in 1987, T A Downey, classified under reg no. NI020878 is an active company. Currently registered at 16 Culnafay Road BT41 3QG, Toomebridge the company has been in the business for thirty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Patricia D., Mary D.. Of them, Mary D. has been with the company the longest, being appointed on 11 September 1987 and Patricia D. has been with the company for the least time - from 11 November 2020. As of 28 April 2024, there was 1 ex director - Thomas D.. There were no ex secretaries.

T A Downey Limited Address / Contact

Office Address 16 Culnafay Road
Office Address2 Ardnaglass
Town Toomebridge
Post code BT41 3QG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI020878
Date of Incorporation Fri, 11th Sep 1987
Industry Other letting and operating of own or leased real estate
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Patricia D.

Position: Director

Appointed: 11 November 2020

Mary D.

Position: Director

Appointed: 11 September 1987

Thomas D.

Position: Director

Appointed: 11 September 1987

Resigned: 06 February 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Patricia D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mary D. This PSC owns 25-50% shares and has 75,01-100% voting rights. Moving on, there is Bernadette D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Patricia D.

Notified on 11 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mary D.

Notified on 1 May 2016
Ceased on 11 November 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Bernadette D.

Notified on 1 February 2017
Ceased on 11 November 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand287 26233 84618 26515 49413 482   
Current Assets1 125 4021 001 382630 121627 628463 538485 764828 658901 082
Debtors355 680355 680 27856   
Net Assets Liabilities3 295 2013 268 2103 255 3403 316 4683 253 1303 298 1563 330 8363 336 235
Other Debtors350 000350 000 27856   
Property Plant Equipment2 964 4482 352 5922 352 5922 505 6612 505 661   
Total Inventories482 460611 856611 856611 856450 000   
Other
Version Production Software     2 020  
Accrued Liabilities2 5002 5002 500     
Additions Other Than Through Business Combinations Property Plant Equipment   153 069    
Average Number Employees During Period 111111 
Creditors794 649535 764477 373255 058154 30626 45283 196151 020
Equity Securities Held 450 000750 000438 237438 237   
Finished Goods Goods For Resale482 460611 856611 856611 856450 000   
Fixed Assets2 964 4482 802 5923 102 5922 943 8982 943 8982 838 8442 585 3742 586 173
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -450 000      
Investments 450 000750 000438 237438 237   
Loans From Directors 531 863472 137252 328151 440   
Net Current Assets Liabilities330 753465 618152 748372 570309 232459 312745 462750 062
Other Creditors782 250531 86396 136   
Other Disposals Property Plant Equipment 161 856      
Prepayments Accrued Income5 6805 680      
Property Plant Equipment Gross Cost2 964 4482 352 5922 352 5922 505 6612 505 661   
Taxation Social Security Payable8 649-1 239      
Total Assets Less Current Liabilities    3 253 1303 298 1563 330 8363 336 235
Trade Creditors Trade Payables1 2502 6402 6402 7302 730   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Other Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, October 2023
Free Download (3 pages)

Company search

Advertisements