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

P. M. O'reilly Limited DONCASTER


Founded in 2004, P. M. O'reilly, classified under reg no. 05226197 is an active company. Currently registered at 37 Warning Tongue Lane DN4 6TB, Doncaster the company has been in the business for 20 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

As of 29 April 2024, there were 2 ex directors - Marion O., Paul O. and others listed below. There were no ex secretaries.

P. M. O'reilly Limited Address / Contact

Office Address 37 Warning Tongue Lane
Office Address2 Bessacarr
Town Doncaster
Post code DN4 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05226197
Date of Incorporation Wed, 8th Sep 2004
Industry Development of building projects
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Paul O.

Position: Secretary

Appointed: 30 April 2020

Mark O.

Position: Director

Appointed: 05 December 2019

Marion O.

Position: Secretary

Appointed: 10 September 2004

Marion O.

Position: Director

Appointed: 10 September 2004

Resigned: 30 April 2020

Paul O.

Position: Director

Appointed: 10 September 2004

Resigned: 30 April 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 2004

Resigned: 08 September 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 September 2004

Resigned: 08 September 2004

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Mark O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Paul O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Marion O., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark O.

Notified on 5 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul O.

Notified on 6 December 2019
Ceased on 7 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Marion O.

Notified on 1 September 2016
Ceased on 7 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth7 870220 422      
Balance Sheet
Cash Bank On Hand 45 178   92 05454 825 
Current Assets183 106535 367418 264166 227250 307261 279226 234241 158
Debtors21 124299 906266 146165 727178 452124 866170 409239 158
Net Assets Liabilities 220 421162 20677 36942 32637 96538 30530 133
Other Debtors 27 03135 16451 99846 62761 232111 169174 618
Property Plant Equipment 3 81510 96912 0529 0376 7755 3163 985
Total Inventories 190 282152 11950071 85544 3591 0002 000
Cash Bank In Hand 45 179      
Intangible Fixed Assets11      
Net Assets Liabilities Including Pension Asset Liability7 870220 422      
Stocks Inventory161 982190 282      
Tangible Fixed Assets3 8513 817      
Reserves/Capital
Called Up Share Capital30 00030 000      
Profit Loss Account Reserve-22 130190 422      
Shareholder Funds7 870220 422      
Other
Accumulated Amortisation Impairment Intangible Assets 49 99949 99949 99949 99949 99949 99949 999
Accumulated Depreciation Impairment Property Plant Equipment 12 71616 37418 26421 27923 54125 31826 649
Additions Other Than Through Business Combinations Property Plant Equipment  10 8126 091  318 
Amounts Owed To Related Parties 3 02722 40127 79262 937   
Average Number Employees During Period 1333444
Bank Borrowings     50 00040 51030 765
Bank Overdrafts  14 18916 91229 246  15 689
Creditors 60 00040 00098 481215 30250 00040 51030 765
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -2 133    
Disposals Property Plant Equipment   -3 118    
Dividends Paid On Shares Interim 45 00037 500     
Fixed Assets3 8523 81810 97012 0539 0386 7765 3173 986
Increase From Depreciation Charge For Year Property Plant Equipment  3 6584 0233 0152 2621 7771 331
Intangible Assets 1111111
Intangible Assets Gross Cost 50 00050 00050 00050 00050 00050 00050 000
Net Current Assets Liabilities64 018276 604193 32167 74635 00582 47674 50857 669
Other Creditors 6 40019 0485 5111 60135 57855 122-1 391
Other Remaining Borrowings 60 00040 000     
Prepayments      6 814374
Property Plant Equipment Gross Cost 16 53127 34330 31630 31630 31630 63430 634
Provisions For Liabilities Balance Sheet Subtotal  2 0842 4301 7171 2871 010757
Raw Materials Consumables 3 0001 5005001 5002 0001 0002 000
Taxation Social Security Payable 87 80416 58114 33227 38420 8223 5277 147
Total Assets Less Current Liabilities67 870280 422204 29079 79944 04389 25279 82561 655
Total Borrowings 60 00040 00016 91229 24650 00040 51030 765
Trade Creditors Trade Payables 74 800149 69030 74591 234109 78553 645110 673
Trade Debtors Trade Receivables 270 290230 742113 171116 81263 43152 42664 166
Work In Progress 187 282150 619 70 35542 359  
Creditors Due After One Year60 00060 000      
Creditors Due Within One Year119 088258 763      
Number Shares Allotted30 00030 000      
Par Value Share 1      
Value Shares Allotted30 00030 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, June 2023
Free Download (12 pages)

Company search

Advertisements