Meon (ireland) Limited BURREN


Meon (ireland) started in year 2013 as Private Limited Company with registration number NI617877. The Meon (ireland) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Burren at Carrick House. Postal code: BT34 3QT. Since 2015-02-23 Meon (ireland) Limited is no longer carrying the name Blackswift Trading.

The company has 4 directors, namely Clinton H., James S. and Graham S. and others. Of them, James S., Graham S., Nicola S. have been with the company the longest, being appointed on 15 April 2013 and Clinton H. has been with the company for the least time - from 6 April 2020. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Meon (ireland) Limited Address / Contact

Office Address Carrick House
Office Address2 48 Bridge Road
Town Burren
Post code BT34 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI617877
Date of Incorporation Mon, 15th Apr 2013
Industry Activities of head offices
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Clinton H.

Position: Director

Appointed: 06 April 2020

James S.

Position: Director

Appointed: 15 April 2013

Graham S.

Position: Director

Appointed: 15 April 2013

Nicola S.

Position: Director

Appointed: 15 April 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we established, there is Clinton H. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Nicola S. This PSC and has 25-50% voting rights. Then there is Graham S., who also meets the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Clinton H.

Notified on 11 August 2022
Nature of control: significiant influence or control

Nicola S.

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

Graham S.

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

James S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Blackswift Trading February 23, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth154 052180 666       
Balance Sheet
Cash Bank On Hand 85 114215 493253 336231 194257 504421 771344 192376 533
Current Assets457 475537 146572 771469 988543 529643 897916 404975 6611 081 324
Debtors318 119360 572249 831168 306178 948273 003353 149404 452441 290
Net Assets Liabilities  301 592395 006476 441547 544654 028692 193820 776
Other Debtors 19 86526 88322 8831 407103 50274 367113 722115 185
Property Plant Equipment 31 56111 68554 08576 33473 47271 619136 403483 383
Total Inventories 91 460107 44748 346133 387113 390141 484227 017 
Cash Bank In Hand40 44485 114       
Intangible Fixed Assets305 250268 250       
Stocks Inventory98 91291 460       
Tangible Fixed Assets40 44231 561       
Reserves/Capital
Called Up Share Capital6060       
Profit Loss Account Reserve153 992180 606       
Shareholder Funds154 052180 666       
Other
Accumulated Amortisation Impairment Intangible Assets 101 750138 750175 750209 667246 667283 667320 667357 667
Accumulated Depreciation Impairment Property Plant Equipment 15 0158 72432 44433 32058 01873 95279 963111 042
Additions Other Than Through Business Combinations Property Plant Equipment  11 745    107 996385 776
Average Number Employees During Period     7799
Bank Borrowings Overdrafts      50 00034 750262 980
Creditors 456 291200 156177 8291 350284 93850 000222 525263 269
Deferred Tax Asset Debtors 6442 333      
Fixed Assets345 692299 811242 935248 335236 667196 805157 952185 736495 716
Increase From Amortisation Charge For Year Intangible Assets  37 00037 00033 91737 00037 00037 00037 000
Increase From Depreciation Charge For Year Property Plant Equipment  8 16723 72018 02124 69825 35931 90936 710
Intangible Assets 268 250231 250194 250160 333123 33386 33349 33312 333
Intangible Assets Gross Cost 370 000370 000370 000370 000370 000370 000370 000 
Net Current Assets Liabilities262 45080 855372 615327 553249 837358 959558 349747 181618 117
Number Shares Issued Fully Paid   202020   
Other Creditors 200 000313 958177 8291 350235 595229 167187 775289
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 37 79664 21334 67443 83247 66058 49362 57787 750
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 458 17 143 9 42525 8985 631
Other Disposals Property Plant Equipment  37 912 29 746 20 46737 2017 717
Par Value Share 1 111   
Property Plant Equipment Gross Cost 46 57620 40986 529109 654131 490145 571216 366594 425
Provisions For Liabilities Balance Sheet Subtotal   3 0538 7138 22012 27318 19929 788
Taxation Including Deferred Taxation Balance Sheet Subtotal   3 0538 7138 22012 27318 19929 788
Total Additions Including From Business Combinations Property Plant Equipment   66 12052 87121 83634 548  
Total Assets Less Current Liabilities608 142380 666615 550575 888486 504555 764716 301932 9171 113 833
Trade Creditors Trade Payables 75 64717 00913 7271 9961 68370 39596 979231 012
Trade Debtors Trade Receivables 340 063220 615145 423177 541169 501278 782290 730326 105
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment        65 217
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment        -21 241
Creditors Due After One Year448 384200 000       
Creditors Due Within One Year195 025456 291       
Intangible Fixed Assets Aggregate Amortisation Impairment64 750101 750       
Intangible Fixed Assets Amortisation Charged In Period 37 000       
Intangible Fixed Assets Cost Or Valuation370 000370 000       
Number Shares Allotted 20       
Provisions For Liabilities Charges5 706        
Share Capital Allotted Called Up Paid2020       
Tangible Fixed Assets Additions 1 655       
Tangible Fixed Assets Cost Or Valuation44 92146 576       
Tangible Fixed Assets Depreciation4 47915 015       
Tangible Fixed Assets Depreciation Charged In Period 10 536       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-02-25
filed on: 1st, March 2024
Free Download (3 pages)

Company search

Advertisements