Dicksons & Co. (dungannon) Limited DUNGANNON


Founded in 1919, Dicksons & . (dungannon), classified under reg no. R0000185 is an active company. Currently registered at Miltown House BT71 7AH, Dungannon the company has been in the business for 105 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Fiona D. and Vincent D.. In addition one secretary - Fiona D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dicksons & Co. (dungannon) Limited Address / Contact

Office Address Miltown House
Office Address2 Wellington Road
Town Dungannon
Post code BT71 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number R0000185
Date of Incorporation Fri, 8th Aug 1919
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 105 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Fiona D.

Position: Secretary

Appointed: 06 July 2021

Fiona D.

Position: Director

Appointed: 06 July 2021

Vincent D.

Position: Director

Appointed: 06 July 2021

Thomas D.

Position: Director

Resigned: 08 September 2017

Elizabeth O.

Position: Secretary

Appointed: 30 March 2017

Resigned: 06 July 2021

Thomas D.

Position: Secretary

Appointed: 15 December 2013

Resigned: 30 March 2017

Timothy D.

Position: Director

Appointed: 25 September 2007

Resigned: 06 July 2021

Christopher D.

Position: Director

Appointed: 25 September 2007

Resigned: 06 July 2021

Elizabeth O.

Position: Director

Appointed: 25 September 2007

Resigned: 06 July 2021

Rosemary D.

Position: Director

Appointed: 31 December 1999

Resigned: 15 December 2013

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats identified, there is Superior Ni Group Holdings Ltd from Armagh, Northern Ireland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Christopher D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Timothy D., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Superior Ni Group Holdings Ltd

18a Carrickabolie Road, Keady, Armagh, BT60 3HP, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Uk Companies Registry
Registration number Ni658666
Notified on 6 July 2021
Nature of control: 75,01-100% shares

Christopher D.

Notified on 6 April 2016
Ceased on 16 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Timothy D.

Notified on 6 April 2016
Ceased on 16 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth O.

Notified on 6 April 2016
Ceased on 16 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth151 561144 441      
Balance Sheet
Cash Bank On Hand   111 685100 98485 94563 65734 464
Current Assets183 847184 749133 225115 982114 50690 94463 65734 464
Debtors3 7053 701 4 29713 5224 999  
Net Assets Liabilities 149 874142 408129 154115 15590 960612 457614 868
Property Plant Equipment   10 40210 40210 402550 000583 307
Cash Bank In Hand180 142181 048      
Net Assets Liabilities Including Pension Asset Liability151 561144 441      
Tangible Fixed Assets10 40210 402      
Reserves/Capital
Called Up Share Capital40 00040 000      
Profit Loss Account Reserve111 561104 441      
Shareholder Funds151 561144 441      
Other
Average Number Employees During Period   3331 
Balances Amounts Owed By Related Parties     3 3712 944 
Creditors 51 7217 9303 5109 75310 3861 2002 903
Fixed Assets11 41311 41318 53517 91810 40210 402550 000583 307
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      539 598 
Investments Fixed Assets1 0111 011 7 516    
Net Current Assets Liabilities140 148133 028125 295112 472104 75380 55862 45731 561
Property Plant Equipment Gross Cost   10 40210 40210 402550 000583 307
Total Additions Including From Business Combinations Property Plant Equipment       33 307
Total Assets Less Current Liabilities151 561144 441143 830130 390115 15590 960612 457614 868
Total Increase Decrease From Revaluations Property Plant Equipment      539 598 
Provisions For Liabilities Balance Sheet Subtotal 1 3581 422     
Creditors Due Within One Year43 69951 721      
Number Shares Allotted 40 000      
Par Value Share 1      
Share Capital Allotted Called Up Paid40 00040 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 2nd, October 2019
Free Download (9 pages)

Company search

Advertisements