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

Hmi Mcmullan Limited CO ARMAGH


Founded in 2004, Hmi Mcmullan, classified under reg no. NI051526 is an active company. Currently registered at 37-39 William Street BT66 6JA, Co Armagh the company has been in the business for 20 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely Iain M. and Margaret M.. In addition one secretary - Margaret M. - is with the company. At present 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.

Hmi Mcmullan Limited Address / Contact

Office Address 37-39 William Street
Office Address2 Lurgan
Town Co Armagh
Post code BT66 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI051526
Date of Incorporation Fri, 20th Aug 2004
Industry Public houses and bars
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Iain M.

Position: Director

Appointed: 01 April 2005

Margaret M.

Position: Director

Appointed: 01 April 2005

Margaret M.

Position: Secretary

Appointed: 01 April 2005

Hugh M.

Position: Director

Appointed: 01 April 2005

Resigned: 11 February 2008

Alan S.

Position: Director

Appointed: 14 October 2004

Resigned: 01 April 2005

James M.

Position: Secretary

Appointed: 14 October 2004

Resigned: 01 April 2005

James M.

Position: Director

Appointed: 14 October 2004

Resigned: 01 April 2005

Dorothy K.

Position: Director

Appointed: 20 August 2004

Resigned: 14 October 2004

Malcolm H.

Position: Director

Appointed: 20 August 2004

Resigned: 14 October 2004

Dorothy K.

Position: Secretary

Appointed: 20 August 2004

Resigned: 14 October 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Iain M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Margaret M. This PSC owns 25-50% shares and has 25-50% voting rights.

Iain M.

Notified on 20 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Margaret M.

Notified on 20 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand 16 4808 57518 39815 02458 8659 42063 443
Current Assets90 99675 64159 57891 20868 583134 78576 419205 681
Debtors 209 2 558 500 66 739
Net Assets Liabilities245 144246 095184 856130 83896 038122 343140 131217 204
Other Debtors 209 2 558 500 66 739
Property Plant Equipment 943 568935 372915 139896 252882 593865 467856 866
Total Inventories 58 95251 00370 25253 55975 42066 99975 499
Other
Accumulated Amortisation Impairment Intangible Assets 99 000108 000117 000126 000135 000144 000153 000
Accumulated Depreciation Impairment Property Plant Equipment 193 889215 809236 679256 668276 702296 167316 568
Additions Other Than Through Business Combinations Property Plant Equipment  13 7246371 1026 3752 33911 800
Amortisation Rate Used For Intangible Assets  101010101010
Average Number Employees During Period 17151312967
Bank Borrowings Overdrafts 17 5206413 23013 62313 31417 96318 680
Corporation Tax Payable 31 75310 634  8 74722 23738 299
Creditors330 869138 532191 098207 019210 186190 236110 634167 918
Depreciation Rate Used For Property Plant Equipment  555555
Fixed Assets1 048 2051 024 5681 007 372978 139950 252927 593901 467883 866
Increase From Amortisation Charge For Year Intangible Assets  9 0009 0009 0009 0009 0009 000
Increase From Depreciation Charge For Year Property Plant Equipment  21 92020 87019 98920 03419 46520 401
Intangible Assets 81 00072 00063 00054 00045 00036 00027 000
Intangible Assets Gross Cost  180 000180 000180 000180 000180 000180 000
Net Current Assets Liabilities-239 873-62 891-131 520-115 811-141 603-55 451-34 21537 763
Other Creditors 12 774108 671107 609106 34385 9587 20211 547
Other Taxation Social Security Payable 7 6007 1607 9817 5446 9927 02221 897
Property Plant Equipment Gross Cost 1 137 4571 151 1811 151 8181 152 9201 159 2951 161 6341 173 434
Provisions For Liabilities Balance Sheet Subtotal 6 946      
Taxation Including Deferred Taxation Balance Sheet Subtotal 6 9467 8516 7995 9916 1395 6106 686
Total Assets Less Current Liabilities808 332961 677875 852862 328808 649872 142867 252921 629
Trade Creditors Trade Payables 68 88564 56978 19982 67675 22556 21077 495

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, June 2023
Free Download (11 pages)

Company search