Dunfane Development Co. Limited BALLYMENA


Founded in 1976, Dunfane Development, classified under reg no. NI011353 is an active company. Currently registered at 90 Elmwood BT43 5PY, Ballymena the company has been in the business for 48 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Pauline M., John M.. Of them, Pauline M., John M. have been with the company the longest, being appointed on 10 June 1976. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anna M. who worked with the the firm until 4 March 2020.

Dunfane Development Co. Limited Address / Contact

Office Address 90 Elmwood
Office Address2 Fenaghy Road, Cullybackey
Town Ballymena
Post code BT43 5PY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI011353
Date of Incorporation Thu, 10th Jun 1976
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 48 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Pauline M.

Position: Director

Appointed: 10 June 1976

John M.

Position: Director

Appointed: 10 June 1976

Anna M.

Position: Secretary

Appointed: 10 June 1976

Resigned: 04 March 2020

Anna M.

Position: Director

Appointed: 10 June 1976

Resigned: 04 March 2020

Alexander M.

Position: Director

Appointed: 10 June 1976

Resigned: 31 December 2023

Rosemary O.

Position: Director

Appointed: 10 June 1976

Resigned: 05 November 2007

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Pauline M. This PSC and has 25-50% shares. The second one in the persons with significant control register is John M. This PSC owns 25-50% shares.

Pauline M.

Notified on 4 January 2017
Nature of control: 25-50% shares

John M.

Notified on 4 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand726 640940 9301 796 5201 492 9282 618 4543 175 4652 953 181
Current Assets1 534 3511 854 3512 566 5592 689 8323 526 3693 972 0213 646 587
Debtors113 081114 892214 489258 091112 715110 80055 606
Net Assets Liabilities4 302 1604 489 6904 900 5784 905 4245 365 8085 532 8315 375 416
Other Debtors110 121111 743211 105107 424109 715110 80048 024
Property Plant Equipment39 86333 33951 24543 55837 02579 76058 032
Total Inventories694 630798 528555 550938 815795 200685 756637 800
Other
Accrued Liabilities8 4778 6619 6757 00029 97112 131 
Accumulated Depreciation Impairment Property Plant Equipment85 28691 81091 54899 235105 76899 24095 406
Acquired Through Business Combinations Investment Property Fair Value Model   25 515   
Additions Other Than Through Business Combinations Intangible Assets 10 99846 69961 64427 1463 930 
Additions Other Than Through Business Combinations Property Plant Equipment  88 645  89 60164 039
Amounts Owed To Related Parties     2 2812 871
Average Number Employees During Period2222222
Bank Overdrafts1      
Creditors11 7297 74723 54118 42512 79497 66546 903
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -9 971  -20 603-13 440
Disposals Intangible Assets -158 087-260 952-263 825-320 967-431 884 
Disposals Property Plant Equipment  -71 001  -53 394-89 601
Finance Lease Liabilities Present Value Total11 7297 74723 54118 4255 631  
Fixed Assets2 878 3612 724 7482 528 4012 344 0482 043 6941 658 4751 775 732
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      138 985
Increase From Depreciation Charge For Year Property Plant Equipment 6 5249 7097 6876 53314 0759 606
Intangible Assets1 408 8681 261 7791 047 526845 345551 524123 570123 570
Intangible Assets Gross Cost1 408 8681 261 7791 047 526845 345551 524123 570123 570
Investment Property1 360 0001 360 0001 360 0001 385 5151 385 5151 385 5151 524 500
Investment Property Fair Value Model1 360 0001 360 0001 360 0001 385 5151 385 5151 385 5151 524 500
Investments Fixed Assets69 63069 63069 63069 63069 63069 63069 630
Investments In Subsidiaries69 63069 63069 63069 63069 63069 63069 630
Net Current Assets Liabilities1 437 5321 774 4562 396 5982 579 8013 334 9083 874 3563 599 684
Number Shares Issued Fully Paid37 50037 50037 50037 50037 50037 50037 500
Other Creditors49 83847 70399 8912 281111 81343 810 
Other Payables Accrued Expenses     12 13117 883
Par Value Share 111111
Prepayments2 9603 1493 3841883 000 7 582
Property Plant Equipment Gross Cost125 149125 149142 793142 793142 793179 000153 438
Provisions For Liabilities Balance Sheet Subtotal2 0041 767880    
Taxation Social Security Payable3 2013 0628 1647 1957 27810 97025
Total Assets Less Current Liabilities4 315 8934 499 2044 924 9994 923 8495 378 6025 532 831 
Total Borrowings11 7297 74723 54118 42512 794  
Trade Creditors Trade Payables31 64416 48747 62988 43936 76830 75426 124
Trade Debtors Trade Receivables   150 478   
Work In Progress694 630798 528555 550938 815795 200685 756637 800
Company Contributions To Money Purchase Plans Directors 80 05680 09480 09280 09280 10840 133
Director Remuneration115 364104 000142 000208 000208 000217 200228 800

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 22nd, March 2023
Free Download (10 pages)

Company search

Advertisements