You are here: bizstats.co.uk > a-z index > T list > T list

T - Mac Developments Limited NEWRY


Founded in 2013, T - Mac Developments, classified under reg no. NI620808 is an active company. Currently registered at 1 Federnagh Heights BT35 6UH, Newry the company has been in the business for 11 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Mon, 9th Sep 2019 T - Mac Developments Limited is no longer carrying the name Bmcst.

The firm has one director. Shea T., appointed on 21 February 2017. There are currently no secretaries appointed. As of 10 May 2024, there were 3 ex directors - Michael M., Barry M. and others listed below. There were no ex secretaries.

T - Mac Developments Limited Address / Contact

Office Address 1 Federnagh Heights
Office Address2 Poyntzpass
Town Newry
Post code BT35 6UH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI620808
Date of Incorporation Tue, 8th Oct 2013
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Shea T.

Position: Director

Appointed: 21 February 2017

Michael M.

Position: Director

Appointed: 16 September 2014

Resigned: 16 June 2017

Barry M.

Position: Director

Appointed: 03 January 2014

Resigned: 16 September 2014

Francis M.

Position: Director

Appointed: 08 October 2013

Resigned: 03 January 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Shea T. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Michael M. This PSC owns 75,01-100% shares.

Shea T.

Notified on 21 February 2017
Nature of control: 75,01-100% shares

Michael M.

Notified on 6 April 2016
Ceased on 21 February 2017
Nature of control: 75,01-100% shares

Company previous names

Bmcst September 9, 2019
Carrickanna September 16, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth111 07718 26117 484      
Balance Sheet
Current Assets181 03989 23660 54499 508108 71979 31886 917137 823153 783
Net Assets Liabilities    65 71468 76068 96569 954108 201163 353
Net Assets Liabilities Including Pension Asset Liability111 07718 26117 484      
Reserves/Capital
Shareholder Funds111 07718 26117 484      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    8501 7001 700400820823
Creditors    83 84888 23357 62964 56175 84235 708
Fixed Assets    50 90449 97448 97647 99847 04046 101
Net Current Assets Liabilities111 07719 44318 13415 66020 48621 68922 35661 981118 075
Total Assets Less Current Liabilities111 07719 44318 13466 56470 46070 66570 354109 021164 176
Accruals Deferred Income 7001 182650      
Called Up Share Capital Not Paid Not Expressed As Current Asset1         
Creditors Due Within One Year 69 26269 79342 410      
Number Shares Allotted1         
Par Value Share1         
Share Capital Allotted Called Up Paid1         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements