Fp Mccann Limited MAGHERAFELT,


Fp Mccann started in year 1979 as Private Limited Company with registration number NI013563. The Fp Mccann company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Magherafelt, at Knockloughrim Quarry,. Postal code: BT45 8QA. Since 1st September 2015 Fp Mccann Limited is no longer carrying the name F.p. Mccann.

At the moment there are 6 directors in the the firm, namely Mark M., Paul M. and Christopher M. and others. In addition one secretary - Joan M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Eoin M. who worked with the the firm until 31 December 2020.

This company operates within the BT45 8QA postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1117052 . It is located at 56 Redrock Road, Collone, Armagh with a total of 157 carsand 62 trailers. It has ten locations in the UK.

Fp Mccann Limited Address / Contact

Office Address Knockloughrim Quarry,
Office Address2 3,drumard Road,
Town Magherafelt,
Post code BT45 8QA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI013563
Date of Incorporation Mon, 30th Apr 1979
Industry Construction of other civil engineering projects n.e.c.
Industry Manufacture of concrete products for construction purposes
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Mark M.

Position: Director

Appointed: 10 January 2022

Paul M.

Position: Director

Appointed: 10 January 2022

Joan M.

Position: Secretary

Appointed: 31 December 2020

Christopher M.

Position: Director

Appointed: 30 April 1979

Michael M.

Position: Director

Appointed: 30 April 1979

Joan M.

Position: Director

Appointed: 30 April 1979

Hugh M.

Position: Director

Appointed: 30 April 1979

Don M.

Position: Director

Appointed: 29 January 2001

Resigned: 07 January 2022

Seamus D.

Position: Director

Appointed: 29 January 2001

Resigned: 27 October 2008

Adrian D.

Position: Director

Appointed: 29 January 2001

Resigned: 31 August 2002

Francis M.

Position: Director

Appointed: 30 April 1979

Resigned: 31 December 2020

Eoin M.

Position: Secretary

Appointed: 30 April 1979

Resigned: 31 December 2020

Eoin M.

Position: Director

Appointed: 30 April 1979

Resigned: 31 December 2020

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Fp Mccann Group Limited from Knockloughrim, Northern Ireland. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fp Mccann Group Limited

Knockloughrim Quarry 3 Drumard Road, Knockloughrim, Londonderry, BT45 8QA, Northern Ireland

Legal authority English
Legal form Limited
Country registered Northern Ireland
Place registered Companies House
Registration number Ni638170
Notified on 31 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

F.p. Mccann September 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand13 54334 994
Current Assets120 786157 415
Debtors59 53878 412
Net Assets Liabilities65 56279 655
Other Debtors3484
Property Plant Equipment13 750783
Other
Audit Fees Expenses3030
Other Non-audit Services Fees3515
Accrued Liabilities Deferred Income22 64637 597
Accumulated Amortisation Impairment Intangible Assets250 
Accumulated Depreciation Impairment Property Plant Equipment 4
Additions Other Than Through Business Combinations Property Plant Equipment 787
Administrative Expenses21 61924 821
Amounts Owed By Group Undertakings 8 558
Average Number Employees During Period1 6811 651
Cash Cash Equivalents Cash Flow Value13 54334 994
Corporation Tax Payable3 647432
Cost Sales327 648350 757
Creditors67 95978 543
Current Tax For Period5 0552 432
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-5 029-1 015
Depreciation Impairment Expense Property Plant Equipment234
Dividends Paid68 17726 725
Dividends Paid Classified As Financing Activities-68 177-26 725
Dividends Paid On Shares Interim68 17726 725
Finished Goods Goods For Resale39 91439 097
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities4 475 
Further Item Interest Expense Component Total Interest Expense 11
Further Item Tax Increase Decrease Component Adjusting Items-5 029-1 015
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-10 795-13 799
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables40418 874
Gain Loss In Cash Flows From Change In Inventories23 859-3 696
Income Taxes Paid Refund Classified As Operating Activities-3 138-3 748
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation8 214-21 451
Increase Decrease In Current Tax From Adjustment For Prior Periods-3 068-1 899
Increase From Depreciation Charge For Year Property Plant Equipment 4
Intangible Assets Gross Cost250 
Interest Income On Bank Deposits57396
Interest Paid Classified As Operating Activities-239-277
Interest Payable Similar Charges Finance Costs239277
Interest Received Classified As Investing Activities-57-402
Key Management Personnel Compensation Total592743
Net Cash Generated From Operations-24 896-38 836
Net Current Assets Liabilities52 82778 872
Net Finance Income Costs57402
Other Creditors3995 408
Other Disposals Property Plant Equipment 13 750
Other Interest Income 6
Other Interest Receivable Similar Income Finance Income57402
Other Operating Income Format12329
Other Taxation Social Security Payable4 4282 516
Pension Other Post-employment Benefit Costs Other Pension Costs1 8011 886
Prepayments Accrued Income12 26921 588
Proceeds From Sales Property Plant Equipment-42 908-13 750
Profit Loss41 20140 818
Profit Loss On Ordinary Activities Before Tax38 15940 336
Property Plant Equipment Gross Cost13 750787
Purchase Property Plant Equipment -787
Repayments Borrowings Classified As Financing Activities-46 
Taxation Including Deferred Taxation Balance Sheet Subtotal1 015 
Tax Expense Credit Applicable Tax Rate7 2509 487
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -93
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-2 256-3 994
Tax Increase Decrease From Effect Capital Allowances Depreciation4-3 099
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss57131
Tax Tax Credit On Profit Or Loss On Ordinary Activities-3 042-482
Total Assets Less Current Liabilities66 57779 655
Total Current Tax Expense Credit1 987533
Trade Creditors Trade Payables36 83932 590
Trade Debtors Trade Receivables47 23548 182
Transfers To From Retained Earnings Increase Decrease In Equity-22 468-4 326
Director Remuneration592743
Director Remuneration Benefits Including Payments To Third Parties783971

Transport Operator Data

56 Redrock Road
Address Collone
City Armagh
Post code BT60 2BL
Vehicles 20
Trailers 2
Cookstown Quarry
Address Feegarran Road
City Cookstown
Post code BT80 9QS
Vehicles 2
Trailers 1
Annaghmore Depot
Address 90 Blackisland Road , Portadown
City Craigavon
Post code BT62 1NH
Vehicles 2
Trailers 1
105 Nutfield Road
Address Slush Hill , Lisnaskea
City Enniskillen
Post code BT92 0HP
Vehicles 40
Trailers 20
Loughside Quarry
Address 146 Belfast Road
City Larne
Post code BT40 2PN
Vehicles 10
Trailers 2
Glenshane Quarry
Address 946 Glenshane Road , Dungiven
City Londonderry
Post code BT47 4SD
Vehicles 2
Trailers 1
Knockloughrim Quarry
Address 3 Drumard Road
City Magherafelt
Post code BT45 8QA
Vehicles 74
Trailers 31
Station Road Industrial Estate
City Magherafelt
Post code BT45 5EY
Vehicles 2
Trailers 2
Mallusk Depot
Address 140 Mallusk Road
City Newtownabbey
Post code BT36 4QN
Vehicles 3
Trailers 2
Fallaghern Pit
Address Altamuskin Road , Sixmilecross
City Omagh
Post code BT79 9DN
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 15th, March 2023
Free Download (34 pages)

Company search

Advertisements