Trustees Of The Reformed Presbyterian Church Of Ireland LISBURN


Founded in 1930, Trustees Of The Reformed Presbyterian Church Of Ireland, classified under reg no. NI000633 is an active company. Currently registered at 65 Willow Lodge BT28 2WL, Lisburn the company has been in the business for ninety four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 8 directors in the the firm, namely James M., Trevor M. and Kenneth N. and others. In addition one secretary - Marcus M. - is with the company. As of 28 May 2024, there were 7 ex directors - Charles H., Alexander L. and others listed below. There were no ex secretaries.

Trustees Of The Reformed Presbyterian Church Of Ireland Address / Contact

Office Address 65 Willow Lodge
Office Address2 Ballinderry Upper
Town Lisburn
Post code BT28 2WL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI000633
Date of Incorporation Thu, 9th Oct 1930
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 94 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

James M.

Position: Director

Appointed: 08 June 2021

Trevor M.

Position: Director

Appointed: 08 June 2021

Marcus M.

Position: Secretary

Appointed: 15 March 2021

Kenneth N.

Position: Director

Appointed: 11 June 2019

Marcus M.

Position: Director

Appointed: 11 June 2019

David C.

Position: Director

Appointed: 11 June 2019

Samuel M.

Position: Director

Appointed: 11 June 2019

Edward M.

Position: Director

Appointed: 16 June 2004

John S.

Position: Director

Appointed: 31 December 1999

Charles H.

Position: Director

Resigned: 07 February 2018

Alexander L.

Position: Director

Resigned: 11 June 2019

David M.

Position: Director

Resigned: 08 June 2021

David M.

Position: Secretary

Resigned: 15 March 2021

John T.

Position: Director

Appointed: 11 June 2013

Resigned: 08 June 2021

David S.

Position: Director

Appointed: 13 June 2000

Resigned: 06 August 2018

Samuel J.

Position: Director

Appointed: 31 December 1999

Resigned: 13 June 2000

Andrew G.

Position: Director

Appointed: 09 June 1998

Resigned: 11 June 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets62 21064 33371 450137 868
Net Assets Liabilities2 487 3092 479 7582 587 4952 732 366
Other
Creditors2 7002 7542 7002 700
Fixed Assets2 427 7992 418 1792 518 7452 597 198
Net Current Assets Liabilities59 51061 57968 750135 168
Total Assets Less Current Liabilities2 487 3092 479 7582 587 3622 732 366

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 20th, September 2023
Free Download (3 pages)

Company search