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

M O'kane Electrical Ltd ANTRIM


Founded in 2012, M O'kane Electrical, classified under reg no. NI612010 is an active company. Currently registered at 111 Seven Mile Straight BT41 4QT, Antrim the company has been in the business for 12 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 27th Apr 2012 M O'kane Electrical Ltd is no longer carrying the name Rockdale Enterprises.

The firm has 2 directors, namely Rosha O., Mark O.. Of them, Mark O. has been with the company the longest, being appointed on 1 April 2012 and Rosha O. has been with the company for the least time - from 17 December 2020. As of 14 May 2024, there was 1 ex director - Denise R.. There were no ex secretaries.

M O'kane Electrical Ltd Address / Contact

Office Address 111 Seven Mile Straight
Office Address2 Muckamore
Town Antrim
Post code BT41 4QT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI612010
Date of Incorporation Fri, 30th Mar 2012
Industry Repair of electrical equipment
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Rosha O.

Position: Director

Appointed: 17 December 2020

Mark O.

Position: Director

Appointed: 01 April 2012

Cs Director Services Limited

Position: Corporate Director

Appointed: 30 March 2012

Resigned: 01 April 2012

Denise R.

Position: Director

Appointed: 30 March 2012

Resigned: 01 April 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Rosha O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mark O. This PSC owns 25-50% shares and has 25-50% voting rights.

Rosha O.

Notified on 17 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark O.

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

Company previous names

Rockdale Enterprises April 27, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand71 853215 607215 8144 214 
Current Assets630 831761 434638 956521 979726 252
Debtors558 978545 827410 592499 515711 430
Net Assets Liabilities431 776509 294428 043394 713480 714
Other Debtors137 128166 536180 285136 52897 192
Property Plant Equipment26 58312 8698 8939 30318 887
Total Inventories  12 55018 250 
Other
Accrued Liabilities Deferred Income67 22643 15042 40029 36260 705
Accumulated Amortisation Impairment Intangible Assets250 000250 000250 000250 000 
Accumulated Depreciation Impairment Property Plant Equipment33 01817 98522 75627 87825 576
Additions Other Than Through Business Combinations Property Plant Equipment 2 3927955 53213 710
Average Number Employees During Period33322
Bank Borrowings Overdrafts    28 663
Corporation Tax Payable44 07438 9558 95418 67251 807
Corporation Tax Recoverable455455455455455
Creditors220 623262 590218 150134 243259 703
Future Minimum Lease Payments Under Non-cancellable Operating Leases 11 9206 6227 9462 649
Increase From Depreciation Charge For Year Property Plant Equipment 4 8854 7715 1222 771
Intangible Assets Gross Cost250 000250 000250 000250 000 
Net Current Assets Liabilities410 208498 844420 806387 736466 549
Other Creditors2347 51617 6529 11219 090
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 918  5 073
Other Disposals Property Plant Equipment 31 139  6 428
Other Taxation Social Security Payable99 376131 453105 66332 40049 979
Property Plant Equipment Gross Cost59 60130 85431 64937 18144 463
Provisions For Liabilities Balance Sheet Subtotal5 0152 4191 6562 3264 722
Total Assets Less Current Liabilities436 791511 713429 699397 039485 436
Trade Creditors Trade Payables9 71341 51643 48144 69749 459
Trade Debtors Trade Receivables421 395378 836229 852362 532613 783

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 21st Dec 2023
filed on: 8th, January 2024
Free Download (3 pages)

Company search

Advertisements