Background WavePink WaveYellow Wave

TORRENT VALLEY INITIATIVE COMPANY LIMITED (NI032884)

TORRENT VALLEY INITIATIVE COMPANY LIMITED (NI032884) is an active UK company. incorporated on 28 August 1997. with registered office in Dungannon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TORRENT VALLEY INITIATIVE COMPANY LIMITED has been registered for 28 years. Current directors include CONLON, Peter Alphonsus, HUGHES, Peter, MCKENNA, Patrick Anthony and 3 others.

Company Number
NI032884
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 August 1997
Age
28 years
Address
9 Hillview Avenue, Dungannon, BT70 3DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONLON, Peter Alphonsus, HUGHES, Peter, MCKENNA, Patrick Anthony, O'NEILL, Martin Terence, O'NEILL, Patrick, WILSON, Samuel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORRENT VALLEY INITIATIVE COMPANY LIMITED

TORRENT VALLEY INITIATIVE COMPANY LIMITED is an active company incorporated on 28 August 1997 with the registered office located in Dungannon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TORRENT VALLEY INITIATIVE COMPANY LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

NI032884

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 28 August 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

9 Hillview Avenue Donaghmore Dungannon, BT70 3DL,

Previous Addresses

At the Offices of:- Dungannon Enterprise Centre Dungannon BT71 6JT
From: 28 August 1997To: 25 September 2019
Timeline

11 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Sept 14
Director Joined
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Secured
Jul 22
Loan Cleared
Nov 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

CONLON, Peter Alphonsus

Active
131 Drumhirk Lane, DungannonBT70 1RW
Born November 1945
Director
Appointed 28 Aug 1997

HUGHES, Peter

Active
Hillview Avenue, DungannonBT70 3DL
Born June 1955
Director
Appointed 28 Aug 2019

MCKENNA, Patrick Anthony

Active
Hillview Avenue, DungannonBT70 3DL
Born July 1966
Director
Appointed 28 Aug 2019

O'NEILL, Martin Terence

Active
Hillview Avenue, DungannonBT70 3DL
Born February 1976
Director
Appointed 28 Aug 2019

O'NEILL, Patrick

Active
128b Mullaghmore Road, Co TyroneBT70 1RD
Born September 1937
Director
Appointed 28 Aug 1997

WILSON, Samuel

Active
Aghareany Road, DungannonBT70 1RL
Born August 1944
Director
Appointed 08 Aug 2019

O'NEILL, Patrick

Resigned
128b Mullaghmore RoadBT70 1RD
Secretary
Appointed 28 Aug 1997
Resigned 29 Aug 2005

PAISLEY, Rosemary

Resigned
61 Fough Road, DonaghmoreBT70 3DH
Secretary
Appointed 29 Aug 2005
Resigned 08 Aug 2019

FALOON, Sean Patrick

Resigned
Ballymagillagh House, DungannonBT70 1RE
Born January 1937
Director
Appointed 28 Aug 1997
Resigned 28 Aug 2019

LATIMER, Mary Isobel

Resigned
16 Main Street, DungannonBT70 3NN
Born February 1943
Director
Appointed 28 Aug 1997
Resigned 20 Apr 1999

MC LEAN, Robert John

Resigned
1 Killymeal Road, Co TyroneBT70 6DP
Born August 1929
Director
Appointed 28 Aug 1997
Resigned 01 Sept 2014

MCCREEDY, Paul

Resigned
Bawn Manor, HamiltonsbawnBT60 1LT
Born May 1975
Director
Appointed 30 Sept 1999
Resigned 28 Aug 2019

O'NEILL, John

Resigned
Tattymoyle Road, FintonaBT78 2NZ
Born April 1964
Director
Appointed 28 Aug 1997
Resigned 28 Aug 2019

PATTERSON, Victor

Resigned
2 Main Street, DungannonBT70 3NN
Born August 1945
Director
Appointed 28 Aug 1997
Resigned 30 Aug 2001

SLAINE, Anne Elizabeth

Resigned
24 Burn Road, Co TyroneBT80 8DN
Born April 1940
Director
Appointed 28 Aug 1997
Resigned 18 Oct 1999
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
9 November 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
4 November 2011
AR01AR01
Legacy
28 March 2011
MG04MG04
Legacy
1 March 2011
MG01MG01
Legacy
22 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
5 October 2010
AR01AR01
Legacy
17 August 2010
MG01MG01
Legacy
9 March 2010
MG01MG01
Legacy
1 March 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
4 December 2009
AR01AR01
Legacy
19 January 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
12 November 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 November 2008
402(NI)402(NI)
Legacy
15 October 2008
371S(NI)371S(NI)
Legacy
23 January 2008
AC(NI)AC(NI)
Legacy
2 October 2007
371S(NI)371S(NI)
Legacy
11 January 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
22 November 2006
402(NI)402(NI)
Legacy
5 October 2006
371S(NI)371S(NI)
Legacy
11 January 2006
AC(NI)AC(NI)
Legacy
3 October 2005
296(NI)296(NI)
Legacy
28 September 2005
371S(NI)371S(NI)
Legacy
6 December 2004
AC(NI)AC(NI)
Legacy
30 September 2004
371S(NI)371S(NI)
Legacy
8 January 2004
AC(NI)AC(NI)
Legacy
17 November 2003
371S(NI)371S(NI)
Legacy
27 November 2002
AC(NI)AC(NI)
Legacy
9 September 2002
371S(NI)371S(NI)
Legacy
21 September 2001
AC(NI)AC(NI)
Legacy
21 September 2001
296(NI)296(NI)
Legacy
15 September 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
4 June 2001
402(NI)402(NI)
Legacy
11 January 2001
AC(NI)AC(NI)
Legacy
13 September 2000
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
8 August 2000
402(NI)402(NI)
Legacy
22 November 1999
371S(NI)371S(NI)
Legacy
22 November 1999
296(NI)296(NI)
Legacy
5 July 1999
AC(NI)AC(NI)
Legacy
8 September 1998
371S(NI)371S(NI)
Legacy
19 February 1998
232(NI)232(NI)
Incorporation Company
28 August 1997
NEWINCIncorporation
Legacy
28 August 1997
MEM(NI)MEM(NI)
Legacy
28 August 1997
ARTS(NI)ARTS(NI)
Legacy
28 August 1997
G23(NI)G23(NI)
Legacy
28 August 1997
G21(NI)G21(NI)