Keown O'neill Limited BALLYGAWLEY


Founded in 2015, Keown O'neill, classified under reg no. NI634715 is an active company. Currently registered at 11 Church Street BT70 2HA, Ballygawley the company has been in the business for 9 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2023.

The firm has 3 directors, namely Robin A., Benjamin J. and Richard F.. Of them, Richard F. has been with the company the longest, being appointed on 1 August 2018 and Robin A. and Benjamin J. have been with the company for the least time - from 28 November 2019. 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.

Keown O'neill Limited Address / Contact

Office Address 11 Church Street
Town Ballygawley
Post code BT70 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI634715
Date of Incorporation Fri, 6th Nov 2015
Industry Veterinary activities
End of financial Year 30th June
Company age 9 years old
Account next due date Mon, 31st Mar 2025 (335 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Robin A.

Position: Director

Appointed: 28 November 2019

Benjamin J.

Position: Director

Appointed: 28 November 2019

Richard F.

Position: Director

Appointed: 01 August 2018

Jenny F.

Position: Secretary

Appointed: 16 August 2021

Resigned: 08 June 2023

Michelle B.

Position: Secretary

Appointed: 19 April 2021

Resigned: 16 August 2021

Juliet D.

Position: Secretary

Appointed: 25 June 2020

Resigned: 19 April 2021

David H.

Position: Secretary

Appointed: 01 April 2019

Resigned: 25 June 2020

Nicholas P.

Position: Director

Appointed: 06 March 2018

Resigned: 28 September 2018

Richard G.

Position: Secretary

Appointed: 06 March 2018

Resigned: 31 March 2019

Simon I.

Position: Director

Appointed: 06 March 2018

Resigned: 05 November 2019

Brian K.

Position: Director

Appointed: 06 November 2015

Resigned: 06 March 2018

Sean O.

Position: Director

Appointed: 06 November 2015

Resigned: 06 March 2018

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we found, there is Cvs (Uk) Limited from Diss, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Brian K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sean O., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cvs (Uk) Limited

Cvs House Owen Road, Diss, IP22 4ER, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 3777473
Notified on 6 March 2018
Nature of control: 75,01-100% shares

Brian K.

Notified on 1 July 2016
Ceased on 6 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Sean O.

Notified on 1 July 2016
Ceased on 6 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-03-052019-03-06
Net Worth855 441  
Balance Sheet
Cash Bank On Hand 284 474 
Current Assets801 4231 067 2066
Debtors572 094585 4646
Net Assets Liabilities 1 489 1726
Other Debtors 120 2706
Property Plant Equipment 29 998 
Total Inventories 197 268 
Cash Bank In Hand114 329  
Intangible Fixed Assets1 079 888  
Net Assets Liabilities Including Pension Asset Liability855 441  
Stocks Inventory115 000  
Tangible Fixed Assets36 211  
Reserves/Capital
Called Up Share Capital6  
Profit Loss Account Reserve832 302  
Shareholder Funds855 441  
Other
Accrued Liabilities Deferred Income 34 457 
Accumulated Depreciation Impairment Property Plant Equipment 24 332 
Average Number Employees During Period 12 
Creditors 682 220 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  24 332
Disposals Intangible Assets  1 079 888
Disposals Property Plant Equipment  54 330
Fixed Assets1 116 0991 109 886 
Intangible Assets 1 079 888 
Intangible Assets Gross Cost 1 079 888 
Net Current Assets Liabilities-243 415384 9866
Other Creditors 249 575 
Other Inventories 197 268 
Prepayments Accrued Income 3 669 
Property Plant Equipment Gross Cost 54 330 
Provisions For Liabilities Balance Sheet Subtotal 5 700 
Taxation Social Security Payable 316 146 
Total Assets Less Current Liabilities872 6841 494 8726
Trade Creditors Trade Payables 82 042 
Trade Debtors Trade Receivables 461 525 
Creditors Due After One Year10 000  
Creditors Due Within One Year1 044 838  
Intangible Fixed Assets Additions1 079 888  
Intangible Fixed Assets Cost Or Valuation1 079 888  
Number Shares Allotted6  
Par Value Share1  
Provisions For Liabilities Charges7 243  
Revaluation Reserve23 133  
Share Capital Allotted Called Up Paid6  
Tangible Fixed Assets Additions24 951  
Tangible Fixed Assets Cost Or Valuation48 084  
Tangible Fixed Assets Depreciation11 873  
Tangible Fixed Assets Depreciation Charged In Period11 873  
Tangible Fixed Assets Increase Decrease From Transfers Between Items23 133  

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
On 23rd November 2023 director's details were changed
filed on: 4th, December 2023
Free Download (2 pages)

Company search

Advertisements