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

E & A Mckillop Stores Limited


Founded in 2003, E & A Mckillop Stores, classified under reg no. NI048620 is an active company. Currently registered at 14 Garveywood BT43 6PL, the company has been in the business for twenty one years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

At the moment there are 2 directors in the the company, namely Eamon M. and Anne-Marie M.. In addition one secretary - Eamon M. - is with the firm. As of 23 April 2024, there were 3 ex directors - Sean M., Dorothy K. and others listed below. There were no ex secretaries.

E & A Mckillop Stores Limited Address / Contact

Office Address 14 Garveywood
Office Address2 Ballymena
Town
Post code BT43 6PL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI048620
Date of Incorporation Tue, 11th Nov 2003
Industry Other retail sale in non-specialised stores
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Eamon M.

Position: Director

Appointed: 21 January 2004

Anne-Marie M.

Position: Director

Appointed: 21 January 2004

Eamon M.

Position: Secretary

Appointed: 11 November 2003

Sean M.

Position: Director

Appointed: 22 July 2005

Resigned: 30 April 2022

Dorothy K.

Position: Director

Appointed: 11 November 2003

Resigned: 21 January 2004

Malcolm H.

Position: Director

Appointed: 11 November 2003

Resigned: 21 January 2004

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we found, there is Anne-Marie M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Eamon M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Susan M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Anne-Marie M.

Notified on 11 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Eamon M.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Susan M.

Notified on 30 June 2016
Ceased on 30 April 2022
Nature of control: 25-50% shares

Sean M.

Notified on 30 June 2016
Ceased on 30 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand25 6028 64871 3343 96958 29030 917
Current Assets94 73774 480122 64670 582123 159103 775
Debtors13 6525 37574617 6749 78610 646
Net Assets Liabilities1 4104 4011 5673 29032 06555 982
Property Plant Equipment393 393378 056364 751391 050367 369328 238
Total Inventories55 48360 45750 56648 93955 08362 212
Other
Accumulated Amortisation Impairment Intangible Assets105 000193 570217 891238 736244 581250 426
Accumulated Depreciation Impairment Property Plant Equipment210 959241 335264 516299 337332 265352 853
Average Number Employees During Period 2425252525
Creditors333 469306 204287 349277 162335 388281 870
Depreciation Rate Used For Property Plant Equipment 1010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 052  8 731
Disposals Property Plant Equipment  31 850  32 218
Fixed Assets476 939440 757403 131408 585379 059334 083
Increase From Amortisation Charge For Year Intangible Assets 15 0009 3215 8455 845 
Increase From Depreciation Charge For Year Property Plant Equipment 30 37629 23334 82132 92829 319
Intangible Assets83 54662 70138 38017 53511 6905 845
Intangible Assets Gross Cost150 000256 271256 271256 271256 271256 271
Net Current Assets Liabilities-238 732-231 724-164 703-206 580-212 229-178 095
Property Plant Equipment Gross Cost604 352619 391629 267690 387699 634681 091
Provisions For Liabilities Balance Sheet Subtotal22 11422 11422 11434 02434 02434 024
Total Additions Including From Business Combinations Property Plant Equipment  41 72661 1209 24713 675
Total Assets Less Current Liabilities238 207209 033238 428202 005166 830155 988
Advances Credits Directors92 55393 14553 98232 17066 27745 369
Advances Credits Made In Period Directors39 86959239 16321 81234 10720 908

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Director's appointment was terminated on 2022-04-30
filed on: 11th, May 2022
Free Download (1 page)

Company search

Advertisements