Connolly & Fee Limited DUNGANNON


Founded in 1970, Connolly & Fee, classified under reg no. NI007874 is an active company. Currently registered at 15a Creenagh Bridge Road BT71 6EY, Dungannon the company has been in the business for 54 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 2 directors in the the company, namely Patrick C. and Conor C.. In addition one secretary - Conor C. - is with the firm. As of 1 May 2024, there were 2 ex directors - Maurice C., Patrick C. and others listed below. There were no ex secretaries.

Connolly & Fee Limited Address / Contact

Office Address 15a Creenagh Bridge Road
Town Dungannon
Post code BT71 6EY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI007874
Date of Incorporation Thu, 16th Apr 1970
Industry Development of building projects
End of financial Year 30th November
Company age 54 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Conor C.

Position: Secretary

Appointed: 22 February 2021

Patrick C.

Position: Director

Appointed: 09 June 2017

Conor C.

Position: Director

Appointed: 09 June 2017

Maurice C.

Position: Secretary

Resigned: 22 February 2021

Maurice C.

Position: Director

Resigned: 22 February 2021

Patrick C.

Position: Director

Appointed: 28 June 1998

Resigned: 28 August 2015

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we researched, there is Conor C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Patrick C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Maurice C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Conor C.

Notified on 22 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Patrick C.

Notified on 22 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Maurice C.

Notified on 28 June 2016
Ceased on 22 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annagher Developments Ltd

27 College Gardens, Belfast, BT9 6BS, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered United Kingdom Companies Register
Registration number Ni041799
Notified on 6 April 2016
Ceased on 19 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand2 936 3221 355 9691 345 485
Current Assets4 083 4782 557 8292 763 166
Debtors806 332631 619421 834
Net Assets Liabilities2 251 764727 1161 269 661
Other Debtors204 302154 662199 878
Property Plant Equipment281 257211 792164 279
Total Inventories340 824570 241995 847
Other
Accrued Liabilities Deferred Income4 7118 6098 609
Accumulated Depreciation Impairment Property Plant Equipment866 266893 786937 419
Additions Other Than Through Business Combinations Property Plant Equipment 4 9451 620
Amounts Owed By Related Parties47 631  
Amounts Owed To Directors758  
Average Number Employees During Period262624
Corporation Tax Payable14 46172 837148 525
Creditors2 069 4402 009 719193 206
Disposals Decrease In Depreciation Impairment Property Plant Equipment -34 634-4 440
Disposals Property Plant Equipment -46 890-5 500
Dividend Per Share Interim 67
Dividends Paid On Shares Interim 69 80073 458
Increase From Depreciation Charge For Year Property Plant Equipment 62 15448 073
Net Current Assets Liabilities2 014 038548 1101 330 710
Nominal Value Allotted Share Capital33 0009 9029 902
Number Shares Issued Fully Paid33 0009 9029 902
Other Creditors5 0774 3695 182
Other Inventories 325 500325 500
Par Value Share 11
Prepayments Accrued Income8 4978 33911 130
Property Plant Equipment Gross Cost1 147 5231 105 5781 101 698
Provisions For Liabilities Balance Sheet Subtotal43 53132 78632 122
Taxation Social Security Payable34 84539 52561 212
Total Assets Less Current Liabilities2 295 295759 9021 494 989
Total Borrowings 250 000193 206
Trade Creditors Trade Payables2 009 5881 634 3791 151 617
Trade Debtors Trade Receivables545 902468 618210 826
Work In Progress340 824244 741670 347
Director Remuneration26 30720 894 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 24th, August 2023
Free Download (12 pages)

Company search

Advertisements