Ballykine Steel Construction Limited CO.DOWN


Founded in 1979, Ballykine Steel Construction, classified under reg no. NI013872 is an active company. Currently registered at 51 Lisburn Road BT24 8TT, Co.down the company has been in the business for 45 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 4 directors in the the company, namely Karen H., Gillian M. and Judith T. and others. In addition one secretary - Judith T. - is with the firm. As of 26 April 2024, there was 1 ex director - Kathleen A.. There were no ex secretaries.

Ballykine Steel Construction Limited Address / Contact

Office Address 51 Lisburn Road
Office Address2 Ballynahinch
Town Co.down
Post code BT24 8TT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI013872
Date of Incorporation Mon, 8th Oct 1979
Industry Construction of commercial buildings
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Karen H.

Position: Director

Appointed: 15 September 2000

Gillian M.

Position: Director

Appointed: 15 September 2000

Judith T.

Position: Director

Appointed: 26 February 2000

Judith T.

Position: Secretary

Appointed: 08 October 1979

Mervyn A.

Position: Director

Appointed: 08 October 1979

Kathleen A.

Position: Director

Appointed: 08 October 1979

Resigned: 26 February 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Judith T. This PSC and has 25-50% shares. The second one in the PSC register is Karen H. This PSC owns 25-50% shares. Moving on, there is Gillian M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Judith T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Karen H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gillian M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand352 214256 395460 727648 602
Current Assets352 214256 657460 759648 869
Debtors 26232267
Net Assets Liabilities1 830 9091 748 2961 769 3341 744 325
Other Debtors 26232267
Property Plant Equipment1 916 4321 878 4531 873 8611 832 277
Other
Accumulated Depreciation Impairment Property Plant Equipment1 975 6432 037 1662 091 4882 155 768
Amounts Owed To Group Undertakings Participating Interests411 151351 925494 097681 689
Average Number Employees During Period5555
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment244 218235 856227 494219 132
Corporation Tax Payable2 52314 02625 575
Creditors436 737370 814544 286715 821
Depreciation Rate Used For Property Plant Equipment 252525
Fixed Assets1 955 4321 917 4531 912 8611 871 277
Increase From Depreciation Charge For Year Property Plant Equipment 61 52354 32264 280
Investments39 00039 00039 00039 000
Investments Fixed Assets39 00039 00039 00039 000
Investments In Group Undertakings Participating Interests39 00039 00039 00039 000
Net Current Assets Liabilities-84 523-114 157-83 527-66 952
Other Creditors23 06318 88846 1638 557
Property Plant Equipment Gross Cost3 892 0753 915 6193 965 3493 988 045
Provisions For Liabilities Balance Sheet Subtotal40 00055 00060 00060 000
Total Additions Including From Business Combinations Property Plant Equipment 23 54449 73022 696
Total Assets Less Current Liabilities1 870 9091 803 2961 829 3341 804 325
Advances Credits Directors23 06318 6633 7637 563
Advances Credits Made In Period Directors147 700143 90089 90092 200
Advances Credits Repaid In Period Directors145 400139 50075 00096 000

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, April 2023
Free Download (15 pages)

Company search

Advertisements