Tyrone Farmers Market Ltd DUNGANNON


Founded in 2004, Tyrone Farmers Market, classified under reg no. NI049813 is an active company. Currently registered at 53 Tartlaghan Road BT71 6QR, Dungannon the company has been in the business for twenty years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2022.

At present there are 4 directors in the the company, namely Colin C., Ian H. and Breda T. and others. In addition one secretary - Breda T. - is with the firm. At present 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.

Tyrone Farmers Market Ltd Address / Contact

Office Address 53 Tartlaghan Road
Town Dungannon
Post code BT71 6QR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI049813
Date of Incorporation Fri, 27th Feb 2004
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
Industry Other processing and preserving of fruit and vegetables
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Colin C.

Position: Director

Appointed: 24 February 2023

Ian H.

Position: Director

Appointed: 08 January 2008

Breda T.

Position: Director

Appointed: 03 October 2005

Breda T.

Position: Secretary

Appointed: 03 October 2005

Linda H.

Position: Director

Appointed: 27 February 2004

Emily S.

Position: Director

Appointed: 09 March 2009

Resigned: 31 July 2012

Philip M.

Position: Director

Appointed: 08 January 2008

Resigned: 31 July 2012

Junior B.

Position: Director

Appointed: 08 January 2008

Resigned: 26 February 2023

Joan B.

Position: Director

Appointed: 03 October 2005

Resigned: 01 March 2024

Pauline C.

Position: Secretary

Appointed: 18 February 2005

Resigned: 03 October 2005

Pauline C.

Position: Director

Appointed: 10 February 2005

Resigned: 03 June 2006

Patricia C.

Position: Director

Appointed: 27 February 2004

Resigned: 07 May 2005

Ian B.

Position: Director

Appointed: 27 February 2004

Resigned: 30 April 2021

Glen M.

Position: Secretary

Appointed: 27 February 2004

Resigned: 10 February 2005

Glen M.

Position: Director

Appointed: 27 February 2004

Resigned: 10 February 2005

Gerard R.

Position: Director

Appointed: 27 February 2004

Resigned: 07 January 2006

Robert R.

Position: Director

Appointed: 27 February 2004

Resigned: 03 October 2005

Joan B.

Position: Director

Appointed: 27 February 2004

Resigned: 26 February 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-262015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth2 3823 0352 0481 444       
Balance Sheet
Current Assets6642 1741 5501 1121 259310 1793122 4001 045
Net Assets Liabilities   1 44472940 -171   
Cash Bank On Hand      179 312 1 045
Debtors         2 400 
Property Plant Equipment         1 920 
Cash Bank In Hand6642 1741 5501 112       
Net Assets Liabilities Including Pension Asset Liability2 3823 0352 0481 444       
Tangible Fixed Assets1 718861498332       
Reserves/Capital
Profit Loss Account Reserve2 3823 0352 048        
Shareholder Funds2 3823 0352 0481 444       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    696350 350   
Net Current Assets Liabilities6642 1741 5501 1121 259310-171179-38297695
Total Assets Less Current Liabilities2 3823 0352 0481 4441 425310-171179-382 2172 231
Accumulated Depreciation Impairment Property Plant Equipment        480480864
Creditors    696350350 3502 103350
Increase From Depreciation Charge For Year Property Plant Equipment          384
Property Plant Equipment Gross Cost         2 400 
Total Additions Including From Business Combinations Property Plant Equipment         2 400 
Fixed Assets1 718861498332166      
Tangible Fixed Assets Additions  498        
Tangible Fixed Assets Cost Or Valuation4 2894 2894 7874 787       
Tangible Fixed Assets Depreciation2 5713 4284 2894 455       
Tangible Fixed Assets Depreciation Charged In Period 857861166       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Other
Director appointment termination date: February 26, 2023
filed on: 5th, March 2023
Free Download (1 page)

Company search