You are here: bizstats.co.uk > a-z index > D list > D- list

D-on Architects Ltd BELFAST


Founded in 2004, D-on Architects, classified under reg no. NI049889 is an active company. Currently registered at 12 Palace Gardens BT15 5DT, Belfast the company has been in the business for twenty years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Monday 11th June 2018 D-on Architects Ltd is no longer carrying the name Donnelly O Neill Architects.

The company has 2 directors, namely Paul M., Nial O.. Of them, Nial O. has been with the company the longest, being appointed on 5 March 2004 and Paul M. has been with the company for the least time - from 1 April 2020. Currently there is one former director listed by the company - James D., who left the company on 31 October 2013. In addition, the company lists several former secretaries whose names might be found in the list below.

D-on Architects Ltd Address / Contact

Office Address 12 Palace Gardens
Town Belfast
Post code BT15 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI049889
Date of Incorporation Fri, 5th Mar 2004
Industry Urban planning and landscape architectural activities
Industry Architectural activities
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Paul M.

Position: Director

Appointed: 01 April 2020

Nial O.

Position: Director

Appointed: 05 March 2004

James D.

Position: Secretary

Appointed: 08 May 2004

Resigned: 31 October 2013

Cs Director Services Limited

Position: Corporate Director

Appointed: 05 March 2004

Resigned: 05 March 2004

James D.

Position: Director

Appointed: 05 March 2004

Resigned: 31 October 2013

Nial O.

Position: Secretary

Appointed: 05 March 2004

Resigned: 08 May 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Paul M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nial O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul M.

Notified on 1 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Nial O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Donnelly O Neill Architects June 11, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth29 56440 32334 304      
Balance Sheet
Cash Bank In Hand22 36611 63634 833      
Current Assets140 514211 079168 734216 215197 861181 751201 108182 476166 171
Debtors111 502195 243113 153      
Intangible Fixed Assets25 62712 8144 271      
Stocks Inventory6 6464 20020 748      
Tangible Fixed Assets6943 6502 190      
Net Assets Liabilities Including Pension Asset Liability29 56440 323       
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve29 56240 32134 302      
Shareholder Funds29 56440 32334 304      
Other
Amount Specific Advance Or Credit Directors32 88116 375    5 434208201
Amount Specific Advance Or Credit Made In Period Directors      5 43418 3587
Amount Specific Advance Or Credit Repaid In Period Directors       24 000 
Average Number Employees During Period   556665
Creditors  140 891163 173115 59196 023108 801102 46184 771
Creditors Due Within One Year137 271187 220140 891      
Fixed Assets26 32116 4646 4614 8396 7324 0321 331  
Intangible Fixed Assets Aggregate Amortisation Impairment59 79572 60881 151      
Intangible Fixed Assets Amortisation Charged In Period 12 8138 542      
Intangible Fixed Assets Cost Or Valuation85 42285 422       
Net Current Assets Liabilities3 24323 85927 84353 04282 27085 72890 75380 01581 400
Number Shares Allotted 22      
Par Value Share 11      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Cost Or Valuation76 27782 11772 122      
Tangible Fixed Assets Depreciation75 58378 46769 932      
Tangible Fixed Assets Depreciation Charged In Period 2 8841 460      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 995      
Tangible Fixed Assets Disposals  9 995      
Total Assets Less Current Liabilities29 56440 32334 30457 88189 00289 76092 08480 01581 400
Tangible Fixed Assets Additions 5 840       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Other Persons with significant control
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 1st, August 2023
Free Download (5 pages)

Company search