Contacq Ltd BELFAST


Founded in 2001, Contacq, classified under reg no. NI041805 is an active company. Currently registered at At The Offices Of T Murphy & Co BT9 5FJ, Belfast the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Kevin L. and John M.. In addition one secretary - John M. - is with the firm. As of 25 April 2024, there were 3 ex directors - Dorothy K., Malcolm H. and others listed below. There were no ex secretaries.

Contacq Ltd Address / Contact

Office Address At The Offices Of T Murphy & Co
Office Address2 43 Lockview Road
Town Belfast
Post code BT9 5FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI041805
Date of Incorporation Mon, 29th Oct 2001
Industry Business and domestic software development
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Kevin L.

Position: Director

Appointed: 28 September 2012

John M.

Position: Secretary

Appointed: 29 October 2001

John M.

Position: Director

Appointed: 29 October 2001

Dorothy K.

Position: Director

Appointed: 29 October 2001

Resigned: 29 October 2001

Malcolm H.

Position: Director

Appointed: 29 October 2001

Resigned: 29 October 2001

Simon M.

Position: Director

Appointed: 29 October 2001

Resigned: 14 December 2023

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Simon M. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is John M. This PSC owns 25-50% shares.

Simon M.

Notified on 29 October 2016
Nature of control: 25-50% shares

John M.

Notified on 29 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth14 74010 054       
Balance Sheet
Cash Bank On Hand  39 4464 19611 35319 48315 5424 3014 122
Current Assets 39 77858 55732 10124 37439 20017 2517 2086 374
Debtors24 61410 96019 11127 90513 02119 7171 7092 9072 252
Net Assets Liabilities  14 33112 4037 22823 94512 5266 5916 164
Other Debtors    598598311457602
Property Plant Equipment  667631367105 2 4782 154
Intangible Fixed Assets860        
Tangible Fixed Assets860376       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve14 73810 052       
Shareholder Funds14 74010 054       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 75119 251      
Accumulated Depreciation Impairment Property Plant Equipment  5 7396 1926 4566 7186 8237 6498 642
Additions Other Than Through Business Combinations Property Plant Equipment   417   3 304669
Average Number Employees During Period  222222 
Comprehensive Income Expense  54 77738 072     
Corporation Tax Payable  13 6209 0906 864    
Creditors 28 34925 64220 32917 51315 3604 7253 0952 364
Depreciation Rate Used For Property Plant Equipment   252525252525
Dividends Paid  50 50040 000     
Fixed Assets 376667      
Income Expense Recognised Directly In Equity  -50 500-40 000     
Increase From Depreciation Charge For Year Property Plant Equipment   453264262105826993
Net Current Assets Liabilities13 8809 67832 91511 7726 86123 84012 5264 1134 010
Other Creditors  19 5602 1842 3092 3122 3092 2992 299
Other Taxation Social Security Payable  5 5975 3796 2224 8141 323  
Profit Loss  54 77738 072     
Property Plant Equipment Gross Cost  6 4066 8236 8236 8236 82310 12710 796
Total Assets Less Current Liabilities14 74010 05433 58212 4037 22823 94512 5266 5916 164
Trade Creditors Trade Payables  6 1163 6762 1188 2341 09379665
Trade Debtors Trade Receivables  19 11127 90512 42319 1191 3982 4501 650
Cash Bank12 62928 818       
Creditors Due Within One Year23 36330 100       
Number Shares Allotted22       
Par Value Share 1       
Share Capital Allotted Called Up Paid-2-2       
Tangible Fixed Assets Cost Or Valuation 5 768       
Tangible Fixed Assets Depreciation4 9085 392       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control
Director's appointment was terminated on Thursday 14th December 2023
filed on: 14th, December 2023
Free Download (1 page)

Company search

Advertisements