Dmccr Limited LONDONDERRY


Dmccr started in year 2013 as Private Limited Company with registration number NI619872. The Dmccr company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Londonderry at 8 Queen Street. Postal code: BT48 7EF.

The firm has one director. Stephen W., appointed on 8 October 2013. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Deirdre M., Deirdre M. and others listed below. There were no ex secretaries.

Dmccr Limited Address / Contact

Office Address 8 Queen Street
Town Londonderry
Post code BT48 7EF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI619872
Date of Incorporation Thu, 15th Aug 2013
Industry Construction of domestic buildings
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Stephen W.

Position: Director

Appointed: 08 October 2013

Deirdre M.

Position: Director

Appointed: 06 January 2014

Resigned: 15 June 2015

Deirdre M.

Position: Director

Appointed: 15 August 2013

Resigned: 10 October 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Deirdre M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stephen W. This PSC owns 25-50% shares and has 25-50% voting rights.

Deirdre M.

Notified on 7 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen W.

Notified on 19 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth100100100100     
Balance Sheet
Current Assets100100100100551502 86514 1031 483
Net Assets Liabilities   1009271 9229 16518 02925 844
Cash Bank In Hand100100100      
Net Assets Liabilities Including Pension Asset Liability100100100100     
Tangible Fixed Assets 175 000175 000      
Reserves/Capital
Called Up Share Capital100100100      
Shareholder Funds100100100100     
Other
Average Number Employees During Period    11111
Creditors   175 00024 76712 22519 69258 5044 152
Fixed Assets 175 000175 000175 000175 000175 500175 000175 000175 000
Net Current Assets Liabilities10010010010024 71212 07516 82744 4012 669
Total Assets Less Current Liabilities100175 100175 100175 100150 288163 425158 173130 599172 331
Creditors Due After One Year 175 000175 000175 000     
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions 175 000       
Tangible Fixed Assets Cost Or Valuation 175 000       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 7th December 2023
filed on: 7th, December 2023
Free Download (4 pages)

Company search

Advertisements