Carrive Construction Consultants Ltd NEWRY


Carrive Construction Consultants Ltd is a private limited company that can be found at 20A Cranny Road, Silverbridge, Newry BT35 9NJ. Its net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-09-27, this 7-year-old company is run by 2 directors.
Director Rosemary M., appointed on 04 January 2018. Director Martin M., appointed on 27 September 2017.
The company is classified as "other specialised construction activities not elsewhere classified" (SIC: 43999).
The last confirmation statement was filed on 2023-01-05 and the date for the subsequent filing is 2024-01-19. Furthermore, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Carrive Construction Consultants Ltd Address / Contact

Office Address 20a Cranny Road
Office Address2 Silverbridge
Town Newry
Post code BT35 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI648289
Date of Incorporation Wed, 27th Sep 2017
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (377 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Rosemary M.

Position: Director

Appointed: 04 January 2018

Martin M.

Position: Director

Appointed: 27 September 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Martin M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Rosemary M. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin M.

Notified on 27 September 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rosemary M.

Notified on 4 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Balance Sheet
Cash Bank On Hand9 49610 11414 92525 2705 25714 13915 976
Current Assets13 77616 05025 16940 80522 10531 370104 318
Debtors4 2805 93610 24415 53516 84817 23188 342
Net Assets Liabilities2 8764 800-12 406-5 1492753646 746
Other Debtors4 2805 93510 24419010 84814 03163 826
Property Plant Equipment1 2721 0812 91312 33211 76011 24311 501
Other
Accrued Liabilities1 2001 0821 70611 7061 7061 9011 934
Accumulated Depreciation Impairment Property Plant Equipment2254169301 5682 1402 6573 255
Additions Other Than Through Business Combinations Property Plant Equipment1 497 2 34610 057  856
Amount Specific Bank Loan  25 00023 70618 66813 6688 668
Average Number Employees During Period2221222
Bank Borrowings  23 75018 70613 6788 6683 668
Creditors11 93012 12623 75018 70613 6788 6683 668
Dividend Per Share Interim4404506706003938701 120
Dividends Paid On Shares Interim44 00045 00067 00060 00039 30087 000112 000
Increase From Depreciation Charge For Year Property Plant Equipment225191514638572517598
Net Current Assets Liabilities1 8463 9238 9841 6952 345-1 69939 475
Number Shares Issued Fully Paid100100100100100100100
Other Creditors10 730  4 115   
Par Value Share1111111
Property Plant Equipment Gross Cost1 4971 4973 84313 90013 90013 90014 756
Provisions For Liabilities Balance Sheet Subtotal242205553470400340562
Taxation Social Security Payable10 73011 04413 23018 28913 06426 09055 671
Total Assets Less Current Liabilities3 1185 00411 89614 02714 1059 54450 976
Total Borrowings  23 75018 70613 6788 6683 668
Trade Creditors Trade Payables     782 238
Trade Debtors Trade Receivables   15 3456 0003 20024 516
Amount Specific Advance Or Credit Directors4 1795 6609 504-4 1148 90913 22061 781
Amount Specific Advance Or Credit Made In Period Directors4 17978 858103 47573 52588 621133 972205 125
Amount Specific Advance Or Credit Repaid In Period Directors -77 378-99 631-87 143-75 598-129 662-156 564
Company Contributions To Money Purchase Plans Directors      7 587
Director Remuneration14 37523 70021 62510 72519 50022 47025 140

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2025/01/04
filed on: 9th, January 2025
Free Download (3 pages)

Company search

Advertisements