Armagh Construction Limited CO ARMAGH


Founded in 1973, Armagh Construction, classified under reg no. NI009240 is an active company. Currently registered at 21 Ennislare Road BT60 2AX, Co Armagh the company has been in the business for fifty one years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022.

At the moment there are 2 directors in the the firm, namely Diarmuid G. and Damien G.. In addition one secretary - Damien G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John G. who worked with the the firm until 3 August 2006.

Armagh Construction Limited Address / Contact

Office Address 21 Ennislare Road
Office Address2 Armagh
Town Co Armagh
Post code BT60 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI009240
Date of Incorporation Mon, 29th Jan 1973
Industry Construction of domestic buildings
End of financial Year 28th February
Company age 51 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Damien G.

Position: Secretary

Appointed: 03 August 2006

Diarmuid G.

Position: Director

Appointed: 03 August 2006

Damien G.

Position: Director

Appointed: 03 August 2006

Sean M.

Position: Director

Appointed: 03 October 2006

Resigned: 02 September 2013

Thomas M.

Position: Director

Appointed: 03 August 2006

Resigned: 02 September 2013

Bernard M.

Position: Director

Appointed: 29 January 1973

Resigned: 03 August 2006

Evelyn M.

Position: Director

Appointed: 29 January 1973

Resigned: 03 August 2006

Anthony M.

Position: Director

Appointed: 29 January 1973

Resigned: 14 June 2014

John G.

Position: Secretary

Appointed: 29 January 1973

Resigned: 03 August 2006

Noel C.

Position: Director

Appointed: 29 January 1973

Resigned: 28 February 2006

Bridget G.

Position: Director

Appointed: 29 January 1973

Resigned: 03 August 2006

John G.

Position: Director

Appointed: 29 January 1973

Resigned: 03 August 2006

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Damien G. This PSC and has 25-50% shares.

Damien G.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand7 2411 278496 7565 647408 429
Current Assets906 1651 121 9421 625 4141 703 2561 906 965
Debtors442 875581 17891 52431 390205 772
Net Assets Liabilities255 801289 599361 213399 663408 435
Other Debtors163 05856 15565 3114 40938 412
Property Plant Equipment32 31126 61437 37927 97723 932
Total Inventories456 049539 4861 037 1341 666 219 
Other
Accrued Liabilities Deferred Income 4 5014 5014 00010 603
Accumulated Depreciation Impairment Property Plant Equipment574 473580 170587 255596 657602 002
Additions Other Than Through Business Combinations Property Plant Equipment  17 850 1 300
Amounts Owed By Related Parties275 400436 813   
Amounts Owed To Associates Joint Ventures Participating Interests 526 200919 8001 163 8001 296 500
Amounts Owed To Group Undertakings258 000526 200   
Average Number Employees During Period33333
Bank Borrowings Overdrafts 6 72543 33334 03424 454
Corporation Tax Payable6 49010 48224 79636 021 
Creditors678 754855 65943 33334 03424 454
Increase From Depreciation Charge For Year Property Plant Equipment 5 6977 0859 4025 345
Other Creditors293 58382 00177 500  
Other Taxation Social Security Payable 11 8275 8231 9173 970
Property Plant Equipment Gross Cost606 784606 784624 634624 634625 934
Provisions For Liabilities Balance Sheet Subtotal3 9213 2985 9065 9065 906
Trade Creditors Trade Payables120 681218 424213 25465 187171 449
Trade Debtors Trade Receivables4 41788 21026 21326 981167 360

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 29th, November 2023
Free Download (12 pages)

Company search

Advertisements