Dougan Contracts Ltd BELFAST


Dougan Contracts started in year 2009 as Private Limited Company with registration number NI071819. The Dougan Contracts company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Belfast at 216-218 Holywood Road. Postal code: BT4 1PD.

At the moment there are 4 directors in the the company, namely Mark D., Ryan D. and Lynda D. and others. In addition one secretary - Lynda D. - is with the firm. As of 15 May 2024, there was 1 ex secretary - Dorothy K.. There were no ex directors.

Dougan Contracts Ltd Address / Contact

Office Address 216-218 Holywood Road
Town Belfast
Post code BT4 1PD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI071819
Date of Incorporation Tue, 24th Feb 2009
Industry Joinery installation
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Mark D.

Position: Director

Appointed: 29 November 2019

Ryan D.

Position: Director

Appointed: 29 November 2019

Lynda D.

Position: Secretary

Appointed: 24 February 2009

Lynda D.

Position: Director

Appointed: 24 February 2009

William D.

Position: Director

Appointed: 24 February 2009

Dorothy K.

Position: Secretary

Appointed: 24 February 2009

Resigned: 24 February 2009

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats discovered, there is Ryan D. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Mark D. This PSC owns 25-50% shares. Moving on, there is Linda D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Ryan D.

Notified on 6 February 2020
Nature of control: 25-50% shares

Mark D.

Notified on 6 February 2020
Nature of control: 25-50% shares

Linda D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

William D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth337 773305 213       
Balance Sheet
Cash Bank On Hand 65 77592 224149 442159 500225 937361 043511 4681 000 385
Current Assets321 227297 694266 983254 186376 519534 139581 119918 0631 530 156
Debtors223 731218 419158 75964 744172 019288 702199 586329 595421 771
Net Assets Liabilities 305 213260 499236 948335 300537 466546 538859 0801 310 951
Other Debtors  10 73613 86016 07716 18412 82921 5794 510
Property Plant Equipment 65 64870 64975 56563 24087 044148 052196 661154 786
Total Inventories 13 50016 00040 00045 00019 50025 00077 000108 000
Cash Bank In Hand84 49665 775       
Intangible Fixed Assets82 50066 000       
Net Assets Liabilities Including Pension Asset Liability337 773305 213       
Stocks Inventory13 00013 500       
Tangible Fixed Assets23 80665 648       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve337 771305 211       
Shareholder Funds337 773305 213       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   16 67213 412 46 09058 946 
Accumulated Amortisation Impairment Intangible Assets 99 000115 500132 000148 500165 000165 000 165 000
Accumulated Depreciation Impairment Property Plant Equipment 54 05771 64488 317103 460118 427154 135180 009230 693
Additions Other Than Through Business Combinations Property Plant Equipment  22 58821 589 38 77096 717 8 809
Amortisation Rate Used For Intangible Assets  1010 1010 10
Average Number Employees During Period 88101010101010
Bank Borrowings Overdrafts      50 00010 00010 000
Corporation Tax Payable 20 06127 58227 79358 6891 40322 86422 864151 183
Creditors 58 75694 67088 021109 14268 61760 553163 793321 557
Depreciation Rate Used For Property Plant Equipment  2020 2020 20
Fixed Assets106 306131 648120 149108 56579 74087 044148 052196 661 
Increase From Amortisation Charge For Year Intangible Assets  16 50016 500 16 500   
Increase From Depreciation Charge For Year Property Plant Equipment  17 58716 673 14 96635 708 50 684
Intangible Assets 66 00049 50033 00016 500    
Intangible Assets Gross Cost  165 000165 000 165 000165 000 165 000
Net Current Assets Liabilities231 467238 938172 313149 493280 789465 522478 986813 2161 208 599
Other Creditors 16 33018 29227 46620 24616 33646 09084 88360 243
Other Taxation Social Security Payable 12 41226 42817 12710 56422 1895 741 917
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      4 510  
Property Plant Equipment Gross Cost 119 705142 293163 882166 700205 470302 187376 670385 479
Provisions For Liabilities Balance Sheet Subtotal   12 90010 900 25 50035 600 
Taxation Including Deferred Taxation Balance Sheet Subtotal 8 40012 50012 90010 90015 10025 50035 60028 500
Total Assets Less Current Liabilities337 773370 586292 462258 058347 117552 566627 0381 009 8771 363 385
Trade Creditors Trade Payables 9 95322 36832 30719 64328 68931 94846 04699 214
Trade Debtors Trade Receivables 218 419148 02350 884155 942272 518186 757308 016417 261
Creditors Due After One Year 56 973       
Creditors Due Within One Year89 76058 756       
Intangible Fixed Assets Aggregate Amortisation Impairment82 50099 000       
Intangible Fixed Assets Amortisation Charged In Period 16 500       
Intangible Fixed Assets Cost Or Valuation165 000165 000       
Provisions For Liabilities Charges 8 400       
Tangible Fixed Assets Additions 49 445       
Tangible Fixed Assets Cost Or Valuation70 260119 705       
Tangible Fixed Assets Depreciation46 45454 057       
Tangible Fixed Assets Depreciation Charged In Period 7 603       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Confirmation statement with no updates 2024-02-10
filed on: 20th, February 2024
Free Download (3 pages)

Company search

Advertisements