Barry Mccann Limited CO ANTRIM


Barry Mccann started in year 2004 as Private Limited Company with registration number NI049469. The Barry Mccann company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Co Antrim at 28 Creeve Road. Postal code: BT41 3LW.

Currently there are 2 directors in the the firm, namely Eimear M. and Barry M.. In addition one secretary - Eimear M. - is with the company. As of 18 April 2024, there were 2 ex directors - Dorothy K., Malcolm H. and others listed below. There were no ex secretaries.

Barry Mccann Limited Address / Contact

Office Address 28 Creeve Road
Office Address2 Randalstown
Town Co Antrim
Post code BT41 3LW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI049469
Date of Incorporation Thu, 29th Jan 2004
Industry Plastering
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Eimear M.

Position: Director

Appointed: 06 April 2004

Barry M.

Position: Director

Appointed: 06 April 2004

Eimear M.

Position: Secretary

Appointed: 29 January 2004

Dorothy K.

Position: Director

Appointed: 29 January 2004

Resigned: 06 April 2004

Malcolm H.

Position: Director

Appointed: 29 January 2004

Resigned: 06 April 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Patrick M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Eimear M. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Eimear M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth2 9926 49323 18246 124   
Balance Sheet
Current Assets25 12432 54633 29149 80727 58325 0587 338
Net Assets Liabilities   46 12446 25751 63253 246
Cash Bank In Hand1041041041 768   
Debtors 2 1551 789    
Intangible Fixed Assets24 00020 00016 00012 000   
Net Assets Liabilities Including Pension Asset Liability2 9926 49319 72946 124   
Stocks Inventory25 02030 28731 39848 039   
Tangible Fixed Assets192 970184 659200 580196 775   
Reserves/Capital
Called Up Share Capital100100100100   
Profit Loss Account Reserve2 8926 39319 62935 946   
Shareholder Funds2 9926 49323 18246 124   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   28 06122 56828 74136 118
Average Number Employees During Period     33
Creditors   115 052101 51289 19662 802
Fixed Assets216 970204 659216 580208 775202 070206 847196 690
Net Current Assets Liabilities-128 988-118 844-94 858-65 24573 53963 74855 071
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    390390393
Total Assets Less Current Liabilities87 98285 815102 907143 530128 531143 099141 619
Accruals Deferred Income  18 81528 061   
Creditors Due After One Year81 53775 86979 72569 345   
Creditors Due Within One Year154 112151 390146 964115 052   
Intangible Fixed Assets Aggregate Amortisation Impairment16 00020 00024 00028 000   
Intangible Fixed Assets Amortisation Charged In Period 4 0004 0004 000   
Intangible Fixed Assets Cost Or Valuation40 00040 00040 00040 000   
Number Shares Allotted 100100100   
Par Value Share 111   
Provisions For Liabilities Charges3 4533 4533 453    
Revaluation Reserve   10 078   
Secured Debts10 13610 37692 37379 554   
Share Capital Allotted Called Up Paid100100100100   
Tangible Fixed Assets Additions  20 150    
Tangible Fixed Assets Cost Or Valuation225 332213 082233 232233 232   
Tangible Fixed Assets Depreciation32 36228 42332 65236 457   
Tangible Fixed Assets Depreciation Charged In Period 2 4524 2293 805   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 391     
Tangible Fixed Assets Disposals 12 250     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Confirmation statement with no updates 2024/01/29
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements