Ballymoney Regeneration Company Limited

General information

Name:

Ballymoney Regeneration Company Ltd

Office Address:

51 Main Street BT53 6AN Ballymoney

Number: NI027904

Incorporation date: 1993-11-03

End of financial year: 30 November

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Ballymoney Regeneration Company has been on the market for at least thirty one years. Started under NI027904, this company operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the main office of the company during office hours at the following address: 51 Main Street, BT53 6AN Ballymoney. This business's SIC and NACE codes are 82990 meaning Other business support service activities not elsewhere classified. Its most recent financial reports were submitted for the period up to 2022-11-30 and the most current annual confirmation statement was released on 2022-11-03.

This firm owes its well established position on the market and unending progress to a team of eight directors, specifically William K., Pauline B., Alan M. and 5 other members of the Management Board who might be found within the Company Staff section of this page, who have been supervising the firm since 2014-01-14. In order to support the directors in their duties, the firm has been using the skills of Gerard M. as a secretary since the appointment on 1993-11-03.

Financial data based on annual reports

Company staff

William K.

Role: Director

Appointed: 14 January 2014

Latest update: 15 January 2024

Pauline B.

Role: Director

Appointed: 14 January 2014

Latest update: 15 January 2024

Alan M.

Role: Director

Appointed: 14 January 2014

Latest update: 15 January 2024

Frank C.

Role: Director

Appointed: 03 November 1993

Latest update: 15 January 2024

Hugh C.

Role: Director

Appointed: 03 November 1993

Latest update: 15 January 2024

Mary M.

Role: Director

Appointed: 03 November 1993

Latest update: 15 January 2024

John D.

Role: Director

Appointed: 03 November 1993

Latest update: 15 January 2024

Gerard M.

Role: Secretary

Appointed: 03 November 1993

Latest update: 15 January 2024

Gerard M.

Role: Director

Appointed: 03 November 1993

Latest update: 15 January 2024

People with significant control

Executives with significant control over the firm are: Gerard M. has substantial control or influence over the company. Frank C. has substantial control or influence over the company. Hugh C. has substantial control or influence over the company.

Gerard M.
Notified on 3 November 2016
Nature of control:
substantial control or influence
Frank C.
Notified on 3 November 2016
Nature of control:
substantial control or influence
Hugh C.
Notified on 3 November 2016
Nature of control:
substantial control or influence
John D.
Notified on 3 November 2016
Nature of control:
substantial control or influence
Mary M.
Notified on 3 November 2016
Nature of control:
substantial control or influence
William K.
Notified on 3 November 2016
Nature of control:
substantial control or influence
Alan M.
Notified on 3 November 2016
Nature of control:
substantial control or influence
Pauline B.
Notified on 3 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 13 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 13 August 2013
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 25 August 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 22 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 1 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 1 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 1 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 1 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 22 July 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 22 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other
Free Download
Micro company financial statements for the year ending on Wed, 30th Nov 2022 (AA)
filed on: 8th, August 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
30
Company Age

Similar companies nearby

Closest companies