Tmcl & Sons Contracts Ltd LONDONDERRY


Tmcl & Sons Contracts started in year 2014 as Private Limited Company with registration number NI627126. The Tmcl & Sons Contracts company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Londonderry at 20 Ardmore Road. Postal code: BT47 3QP. Since 2016-05-10 Tmcl & Sons Contracts Ltd is no longer carrying the name Hamill P.

At the moment there are 4 directors in the the company, namely Colum M., Brian M. and Terence M. and others. In addition one secretary - John M. - is with the firm. As of 28 March 2024, there were 4 ex directors - Colum M., Terence M. and others listed below. There were no ex secretaries.

This company operates within the BT47 3QP postal code. The company is dealing with transport and has been registered as such. Its registration number is ON2003478 . It is located at 20b Ardmore Road, Waterside, Londonderry with a total of 3 carsand 2 trailers.

Tmcl & Sons Contracts Ltd Address / Contact

Office Address 20 Ardmore Road
Town Londonderry
Post code BT47 3QP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI627126
Date of Incorporation Wed, 8th Oct 2014
Industry Site preparation
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Colum M.

Position: Director

Appointed: 01 October 2020

Brian M.

Position: Director

Appointed: 30 May 2016

Terence M.

Position: Director

Appointed: 30 May 2016

John M.

Position: Director

Appointed: 26 May 2016

John M.

Position: Secretary

Appointed: 26 May 2016

Colum M.

Position: Director

Appointed: 30 May 2016

Resigned: 01 February 2017

Terence M.

Position: Director

Appointed: 26 May 2016

Resigned: 26 May 2016

Peter H.

Position: Director

Appointed: 24 November 2014

Resigned: 01 June 2016

Fiona M.

Position: Director

Appointed: 08 October 2014

Resigned: 24 November 2014

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As we researched, there is Terence M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Colum M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Terence M.

Notified on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Colum M.

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

John M.

Notified on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Brian M.

Notified on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Brian M.

Notified on 1 April 2019
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hamill P May 10, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth11     
Balance Sheet
Cash Bank On Hand  37 33718 053606 35382 772
Current Assets11 450 202 689279 467227 849217 874273 132
Debtors5 250 165 352261 414227 789211 521190 360
Net Assets Liabilities  51 77311 03478 632121 228237 258
Other Debtors  5 338    
Property Plant Equipment  11 11155 718126 794161 375281 515
Cash Bank In Hand6 200      
Intangible Fixed Assets18 000      
Net Assets Liabilities Including Pension Asset Liability11     
Tangible Fixed Assets12 200      
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve36 400      
Shareholder Funds11     
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 49420 38758 47676 335103 195
Additions Other Than Through Business Combinations Property Plant Equipment  14 60561 500109 16552 440 
Average Number Employees During Period     1816
Corporation Tax Payable  10 165    
Creditors  153 453270 463197 532165 709112 639
Finance Lease Liabilities Present Value Total  8 574    
Fixed Assets30 200    161 375281 515
Increase From Depreciation Charge For Year Property Plant Equipment  3 49416 89338 08917 85926 860
Net Current Assets Liabilities6 200 49 2359 00430 31752 165160 493
Other Creditors  19 794    
Other Taxation Social Security Payable  34 122    
Property Plant Equipment Gross Cost  14 60576 105185 270237 710384 710
Total Additions Including From Business Combinations Property Plant Equipment      147 000
Total Assets Less Current Liabilities1160 34764 722157 111213 540442 008
Trade Creditors Trade Payables  89 372    
Trade Debtors Trade Receivables  160 013    
Called Up Share Capital Not Paid Not Expressed As Current Asset11     
Creditors Due Within One Year5 250      
Number Shares Allotted12 000      
Other Debtors Due After One Year5 000      
Par Value Share1      
Share Capital Allotted Called Up Paid12 000      

Transport Operator Data

20b Ardmore Road
Address Waterside
City Londonderry
Post code BT47 3QP
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-01-01
filed on: 28th, February 2024
Free Download (3 pages)

Company search

Advertisements