Doherty Roofing Company Ltd BELLAGHY


Founded in 2015, Doherty Roofing Company, classified under reg no. NI635233 is an active company. Currently registered at Unit 1 BT45 8LB, Bellaghy the company has been in the business for 9 years. Its financial year was closed on December 28 and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Conor D., Kevin D. and Fergal D. and others. Of them, Fergal D., Gareth D., Kevin D. have been with the company the longest, being appointed on 4 December 2015 and Conor D. and Kevin D. have been with the company for the least time - from 14 September 2023. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Doherty Roofing Company Ltd Address / Contact

Office Address Unit 1
Office Address2 19 Deerpark Road
Town Bellaghy
Post code BT45 8LB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI635233
Date of Incorporation Fri, 4th Dec 2015
Industry Roofing activities
End of financial Year 28th December
Company age 9 years old
Account next due date Sat, 28th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Conor D.

Position: Director

Appointed: 14 September 2023

Kevin D.

Position: Director

Appointed: 14 September 2023

Fergal D.

Position: Director

Appointed: 04 December 2015

Gareth D.

Position: Director

Appointed: 04 December 2015

Kevin D.

Position: Director

Appointed: 04 December 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Fergal D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Gareth D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kevin D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Fergal D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gareth D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kevin D.

Notified on 6 April 2016
Ceased on 4 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth80 968      
Balance Sheet
Cash Bank On Hand249 125255 227119 892307 826171 409271 747258 115
Current Assets381 046456 685545 060703 183460 480744 657940 728
Debtors131 921201 458425 168363 745289 071472 910682 613
Net Assets Liabilities80 96894 599120 183222 756228 828170 772405 551
Property Plant Equipment31 99142 09739 57544 38349 58146 91957 489
Cash Bank In Hand249 125      
Intangible Fixed Assets33 000      
Net Assets Liabilities Including Pension Asset Liability80 968      
Tangible Fixed Assets31 991      
Reserves/Capital
Called Up Share Capital300      
Profit Loss Account Reserve80 668      
Shareholder Funds80 968      
Other
Accumulated Amortisation Impairment Intangible Assets 3 3006 6009 90013 20016 50019 800
Accumulated Depreciation Impairment Property Plant Equipment10 06924 27636 79850 69066 36681 25396 353
Additions Other Than Through Business Combinations Property Plant Equipment 24 31310 00018 70020 87412 22525 670
Amortisation Rate Used For Intangible Assets 101010101010
Average Number Employees During Period3563336
Creditors365 069425 885483 333506 812291 613624 612594 943
Depreciation Rate Used For Property Plant Equipment 151515151515
Fixed Assets64 99171 79765 97567 48369 38163 41970 689
Increase From Amortisation Charge For Year Intangible Assets 3 3003 3003 3003 3003 3003 300
Increase From Depreciation Charge For Year Property Plant Equipment 14 20712 52213 89215 67614 88715 100
Intangible Assets33 00029 70026 40023 10019 80016 50013 200
Intangible Assets Gross Cost 33 00033 00033 00033 00033 00033 000
Net Current Assets Liabilities15 97730 80061 727163 706168 867120 045345 785
Number Shares Issued Fully Paid300300300300300300300
Par Value Share1111111
Property Plant Equipment Gross Cost42 06066 37376 37395 073115 947128 172153 842
Taxation Including Deferred Taxation Balance Sheet Subtotal 7 9987 5197 5199 42012 69210 923
Total Assets Less Current Liabilities80 968102 597127 702231 189238 248183 464416 474
Creditors Due Within One Year365 069      
Intangible Fixed Assets Additions33 000      
Intangible Fixed Assets Cost Or Valuation33 000      
Number Shares Allotted300      
Share Capital Allotted Called Up Paid300      
Tangible Fixed Assets Additions42 060      
Tangible Fixed Assets Cost Or Valuation42 060      
Tangible Fixed Assets Depreciation10 069      
Tangible Fixed Assets Depreciation Charged In Period10 069      

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2023/09/14.
filed on: 4th, December 2023
Free Download (2 pages)

Company search

Advertisements