Meitheal Developments Ltd LARNE


Meitheal Developments started in year 2015 as Private Limited Company with registration number NI630753. The Meitheal Developments company has been functioning successfully for nine years now and its status is active. The firm's office is based in Larne at Suite 4 Commercial Mews. Postal code: BT40 1HJ. Since 2017-07-24 Meitheal Developments Ltd is no longer carrying the name Inishmurray Rock.

The company has one director. Andrew L., appointed on 20 July 2017. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Michael H., James F. and others listed below. There were no ex secretaries.

Meitheal Developments Ltd Address / Contact

Office Address Suite 4 Commercial Mews
Office Address2 93-97 Main Street
Town Larne
Post code BT40 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI630753
Date of Incorporation Fri, 17th Apr 2015
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Andrew L.

Position: Director

Appointed: 20 July 2017

Michael H.

Position: Director

Appointed: 20 July 2017

Resigned: 21 April 2022

James F.

Position: Director

Appointed: 17 April 2015

Resigned: 20 July 2017

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Andrew L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James F., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew L.

Notified on 20 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael H.

Notified on 20 July 2017
Ceased on 21 April 2022
Nature of control: 25-50% voting rights
25-50% shares

James F.

Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Inishmurray Rock July 24, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302018-12-312019-12-312020-12-312021-12-312022-04-30
Net Worth100100      
Balance Sheet
Cash Bank On Hand 100100100 109 079121 079278 896
Current Assets   100102 773183 559481 106421 843
Debtors     27 020340 027142 947
Net Assets Liabilities 1001001001 14721 88281 38382 670
Property Plant Equipment     7 9786 0824 614
Total Inventories     47 46020 000 
Cash Bank In Hand100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Accumulated Depreciation Impairment Property Plant Equipment     5 7837 6799 147
Average Number Employees During Period   23333
Creditors    108 607118 25847 92944 955
Increase From Depreciation Charge For Year Property Plant Equipment      1 8961 468
Net Current Assets Liabilities   1005 83465 301124 386123 888
Property Plant Equipment Gross Cost     13 76113 761 
Provisions For Liabilities Balance Sheet Subtotal     1 5161 156877
Total Assets Less Current Liabilities   1004 64073 279130 468128 502
Fixed Assets    10 4747 978  
Number Shares Allotted100100100100    
Par Value Share1111    
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 27th, December 2023
Free Download (1 page)

Company search