Colloide Engineering Systems Ltd MAGHERAFELT


Colloide Engineering Systems Ltd is a private limited company located at 6 Mullaghboy Hill Road, Magherafelt BT45 5HQ. Its total net worth is valued to be 137302 pounds, and the fixed assets the company owns total up to 314489 pounds. Incorporated on 2002-03-12, this 22-year-old company is run by 5 directors and 1 secretary.
Director Stacey D., appointed on 13 February 2023. Director Brendan L., appointed on 13 February 2023. Director Shaun H., appointed on 13 February 2023.
Changing the topic to secretaries, we can name: Michelle G., appointed on 12 March 2002.
The company is officially categorised as "water collection, treatment and supply" (SIC code: 36000), "other specialised construction activities not elsewhere classified" (SIC code: 43999).
The latest confirmation statement was sent on 2023-03-19 and the due date for the following filing is 2024-04-02. What is more, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Colloide Engineering Systems Ltd Address / Contact

Office Address 6 Mullaghboy Hill Road
Town Magherafelt
Post code BT45 5HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI042693
Date of Incorporation Tue, 12th Mar 2002
Industry Water collection, treatment and supply
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Stacey D.

Position: Director

Appointed: 13 February 2023

Brendan L.

Position: Director

Appointed: 13 February 2023

Shaun H.

Position: Director

Appointed: 13 February 2023

Joanne I.

Position: Director

Appointed: 06 May 2020

Patrick M.

Position: Director

Appointed: 12 March 2002

Michelle G.

Position: Secretary

Appointed: 12 March 2002

Ian P.

Position: Director

Appointed: 06 May 2020

Resigned: 17 January 2022

Robert P.

Position: Director

Appointed: 12 March 2002

Resigned: 12 March 2002

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Michelle G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Patrick M. This PSC owns 25-50% shares and has 25-50% voting rights.

Michelle G.

Notified on 5 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Patrick M.

Notified on 12 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth138 804323 398549 408556 257660 935      
Balance Sheet
Cash Bank On Hand     84 42035 252269 604196 895380 5368 126 970
Current Assets349 496746 745659 881313 0551 289 0961 790 2572 533 2132 795 2253 402 6963 021 64411 109 640
Debtors203 98011 68932 212126 677947 695994 8711 517 0661 967 2272 041 1831 049 7632 500 517
Net Assets Liabilities     910 9551 322 7491 855 9542 246 9482 213 5233 290 074
Property Plant Equipment     309 293298 672300 271296 849365 419379 895
Total Inventories     710 966980 895558 3941 164 6181 591 345482 153
Cash Bank In Hand1 516514 651406 66934 37894 014      
Intangible Fixed Assets1 5021 5021 5021 5021 502      
Net Assets Liabilities Including Pension Asset Liability138 804323 398549 408556 257660 935      
Stocks Inventory144 000220 405221 000152 000247 387      
Tangible Fixed Assets312 987323 022319 061302 692312 548      
Reserves/Capital
Called Up Share Capital11134      
Profit Loss Account Reserve138 803323 397549 407556 254660 931      
Shareholder Funds138 804323 398549 408556 257660 935      
Other
Accumulated Depreciation Impairment Property Plant Equipment     142 977133 637146 736165 244197 777246 057
Average Number Employees During Period     162231353637
Creditors     1 262 6751 601 3131 356 2971 401 762802 1977 910 590
Disposals Decrease In Depreciation Impairment Property Plant Equipment      27 7567 2312 4807 646 
Disposals Property Plant Equipment      49 47722 40012 40012 950 
Fixed Assets314 489324 524320 563485 224484 292492 555478 979485 146298 351366 921381 397
Increase From Depreciation Charge For Year Property Plant Equipment      18 41620 33020 98840 17948 280
Intangible Assets     1 5021 5021 5021 5021 5021 502
Intangible Assets Gross Cost     1 5021 5021 5021 5021 5021 502
Investments Fixed Assets   181 030170 242181 760178 805183 373   
Net Current Assets Liabilities-13 107156 872370 155187 767281 241527 582931 9001 438 9282 000 9342 219 4473 199 050
Property Plant Equipment Gross Cost     452 270432 309447 007462 093563 196625 952
Provisions For Liabilities Balance Sheet Subtotal          13 000
Total Additions Including From Business Combinations Property Plant Equipment      29 51637 09827 486114 05362 756
Total Assets Less Current Liabilities301 382481 396690 718672 991765 5331 020 1371 410 8791 924 0742 299 2852 586 3683 580 447
Creditors Due After One Year157 578150 998132 310116 734104 598      
Creditors Due Within One Year362 603589 873289 726125 2881 007 855      
Intangible Fixed Assets Cost Or Valuation1 5021 5021 5021 5021 502      
Number Shares Allotted  13       
Par Value Share   1       
Provisions For Liabilities Charges5 0007 0009 000        
Share Capital Allotted Called Up Paid  13       
Tangible Fixed Assets Additions 28 46922 1342 74631 901      
Tangible Fixed Assets Cost Or Valuation381 812410 281421 215413 291434 588      
Tangible Fixed Assets Depreciation68 82587 259102 154110 599122 040      
Tangible Fixed Assets Depreciation Charged In Period 18 43418 92716 31820 267      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 0327 8738 826      
Tangible Fixed Assets Disposals  11 20010 67010 604      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Full accounts data made up to 2023-03-31
filed on: 10th, January 2024
Free Download (23 pages)

Company search