Healthy Buildings (ireland) Limited NEWRY


Founded in 1999, Healthy Buildings (ireland), classified under reg no. NI036796 is an active company. Currently registered at 19 Millvale Road BT35 7NH, Newry the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Patrick M. and Adrian B.. In addition one secretary - Paul B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Healthy Buildings (ireland) Limited Address / Contact

Office Address 19 Millvale Road
Office Address2 Bessbrook
Town Newry
Post code BT35 7NH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI036796
Date of Incorporation Tue, 24th Aug 1999
Industry Environmental consulting activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Patrick M.

Position: Director

Appointed: 23 February 2010

Paul B.

Position: Secretary

Appointed: 04 January 2007

Adrian B.

Position: Director

Appointed: 20 July 2001

Byrne P.

Position: Secretary

Appointed: 01 November 2008

Resigned: 29 September 2020

David H.

Position: Director

Appointed: 20 July 2001

Resigned: 23 February 2010

Moyne Nominees Limited

Position: Director

Appointed: 24 August 1999

Resigned: 16 August 2001

Adrian B.

Position: Secretary

Appointed: 24 August 1999

Resigned: 04 January 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Adrian B. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Patrick M. This PSC owns 25-50% shares.

Adrian B.

Notified on 24 August 2016
Nature of control: 25-50% shares

Patrick M.

Notified on 24 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand166 355190 683300 641121 882155 82972 512
Current Assets3 667 9043 851 2613 349 6663 348 0593 715 9224 319 017
Debtors3 482 5493 647 5153 037 7263 160 1683 425 8763 953 052
Net Assets Liabilities844 4061 114 5281 453 5051 635 5061 849 6321 960 483
Other Debtors297 389231 918167 914118 388207 320270 460
Property Plant Equipment735 940671 422723 859762 257707 558640 870
Total Inventories19 00013 06311 29966 009134 217293 453
Other
Accumulated Amortisation Impairment Intangible Assets   2 77519 42647 177
Accumulated Depreciation Impairment Property Plant Equipment544 091634 206575 954668 459763 358854 949
Amounts Owed By Related Parties1 760 4711 706 8611 695 5072 090 7692 146 5102 164 114
Average Number Employees During Period  108103124138
Bank Borrowings Overdrafts737 545734 276549 396559 138446 208565 129
Comprehensive Income Expense  416 747   
Corporation Tax Recoverable 211 661236 050111 661110 608228 516
Creditors737 545734 276549 396429 138446 208565 129
Dividends Paid 77 77077 770   
Dividends Paid On Shares  510 872   
Fixed Assets736 040671 4221 234 7311 311 4891 240 1391 145 700
Future Minimum Lease Payments Under Non-cancellable Operating Leases 457 591399 197465 563300 567396 112
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax  -23 918   
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  125 883   
Income Tax Expense Credit On Components Other Comprehensive Income  23 918   
Increase From Amortisation Charge For Year Intangible Assets   2 77516 65127 751
Increase From Depreciation Charge For Year Property Plant Equipment 90 11590 31892 50594 89991 591
Intangible Assets  510 872549 232532 581504 830
Intangible Assets Gross Cost  510 872552 007552 007 
Investments Fixed Assets100     
Net Current Assets Liabilities887 5801 224 778830 591813 4811 109 9581 425 888
Number Shares Issued Fully Paid 8 500    
Other Creditors216 680412 157330 509457 159395 457478 331
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  48 117   
Other Disposals Property Plant Equipment  48 889   
Other Taxation Social Security Payable601 865419 724365 756686 132398 990467 727
Par Value Share 1    
Profit Loss 347 892314 782   
Property Plant Equipment Gross Cost1 280 0311 305 6281 299 8131 430 7161 470 9161 495 819
Provisions For Liabilities Balance Sheet Subtotal41 66947 39662 42160 32654 25745 976
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -100 453   
Total Additions Including From Business Combinations Property Plant Equipment 25 59717 644130 90340 20024 903
Total Assets Less Current Liabilities1 623 6201 896 2002 065 3222 254 9702 350 0972 571 588
Total Increase Decrease From Revaluations Property Plant Equipment  25 430   
Trade Creditors Trade Payables522 957481 822452 993358 149590 432633 669
Trade Debtors Trade Receivables1 424 6891 497 075938 255839 350961 4381 289 962

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, September 2023
Free Download (14 pages)

Company search

Advertisements