Hugh J. O'boyle Limited DOWNPATRICK


Founded in 1957, Hugh J. O'boyle, classified under reg no. NI003900 is an active company. Currently registered at The Green BT30 6BE, Downpatrick the company has been in the business for sixty seven years. Its financial year was closed on June 30 and its latest financial statement was filed on 2023/06/30.

Currently there are 4 directors in the the firm, namely Hugh O., Declan M. and Kevin F. and others. In addition one secretary - Declan M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John C. who worked with the the firm until 28 January 2005.

This company operates within the BT30 6BE postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1122201 . It is located at 1 The Green, Irish Street, Downpatrick with a total of 1 carsand 1 trailers.

Hugh J. O'boyle Limited Address / Contact

Office Address The Green
Office Address2 Irish Street
Town Downpatrick
Post code BT30 6BE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI003900
Date of Incorporation Fri, 7th Jun 1957
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th June
Company age 67 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Hugh O.

Position: Director

Appointed: 13 October 2014

Declan M.

Position: Secretary

Appointed: 28 January 2005

Declan M.

Position: Director

Appointed: 04 June 2004

Kevin F.

Position: Director

Appointed: 01 April 2003

Roy H.

Position: Director

Appointed: 01 April 2003

Vincent M.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2016

Anne D.

Position: Director

Appointed: 07 February 2003

Resigned: 31 August 2022

Lucian O.

Position: Director

Appointed: 01 May 2000

Resigned: 17 August 2013

Noel M.

Position: Director

Appointed: 01 May 2000

Resigned: 31 December 2002

Bruce C.

Position: Director

Appointed: 07 June 1957

Resigned: 30 April 2000

John C.

Position: Director

Appointed: 07 June 1957

Resigned: 28 January 2005

Una O.

Position: Director

Appointed: 07 June 1957

Resigned: 13 June 2003

John C.

Position: Secretary

Appointed: 07 June 1957

Resigned: 28 January 2005

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Hugh O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Hugh O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand91 528913 561404 137668 473839 556320 41516 429331 018
Current Assets2 421 0154 534 5953 585 5123 771 1884 370 8883 934 0003 313 0603 989 130
Debtors1 079 5322 676 7812 304 8211 844 5371 611 9902 133 4051 610 7261 720 044
Net Assets Liabilities1 100 2391 635 0911 694 2691 729 7771 826 7711 515 4021 483 562 
Property Plant Equipment384 039302 771290 893285 600294 335273 070237 799205 486
Total Inventories1 249 955944 253876 5541 258 1781 919 3421 480 1801 685 9051 938 068
Other
Accumulated Depreciation Impairment Property Plant Equipment707 497680 406711 484704 403650 789688 601723 872756 185
Average Number Employees During Period 33403536383932
Bank Overdrafts359 269693 554      
Creditors18 22532 97315 76017 16669 6548 4302 216 5082 685 488
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 713 38 75186 850   
Disposals Property Plant Equipment 301 896 52 49592 657   
Fixed Assets389 039451 982440 104434 811443 546422 281387 010354 697
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -170 609      
Increase From Depreciation Charge For Year Property Plant Equipment 25 02031 07831 67033 23637 81235 27132 313
Investment Property 144 211144 211144 211144 211144 211144 211144 211
Investment Property Fair Value Model 144 211144 211144 211144 211144 211144 211 
Investments Fixed Assets5 0005 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities729 4251 216 0821 269 9251 312 1321 452 8791 101 5511 096 5521 303 642
Property Plant Equipment Gross Cost1 091 536983 1771 002 377990 003945 124961 671961 671 
Total Additions Including From Business Combinations Property Plant Equipment 364 14619 20040 12147 77816 547  
Total Assets Less Current Liabilities1 118 4641 668 0641 710 0291 746 9431 896 4251 523 8321 483 5621 658 339
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -26 398      

Transport Operator Data

1 The Green
Address Irish Street
City Downpatrick
Post code BT30 6BE
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2016/06/30
filed on: 4th, November 2016
Free Download (8 pages)

Company search

Advertisements