Mammoth Design Consultants Ltd BELFAST


Founded in 2001, Mammoth Design Consultants, classified under reg no. NI040558 is an active company. Currently registered at Sinclair House BT1 1EX, Belfast the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 2 directors in the the firm, namely Paul M. and Jeremy P.. In addition one secretary - Paul M. - is with the company. As of 29 April 2024, there were 3 ex directors - Michael M., Gillian G. and others listed below. There were no ex secretaries.

Mammoth Design Consultants Ltd Address / Contact

Office Address Sinclair House
Office Address2 89-101 Royal Avenue
Town Belfast
Post code BT1 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI040558
Date of Incorporation Wed, 4th Apr 2001
Industry Advertising agencies
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Paul M.

Position: Director

Appointed: 01 February 2006

Jeremy P.

Position: Director

Appointed: 11 October 2001

Paul M.

Position: Secretary

Appointed: 04 April 2001

Michael M.

Position: Director

Appointed: 18 December 2002

Resigned: 06 February 2008

Gillian G.

Position: Director

Appointed: 16 August 2001

Resigned: 11 October 2001

Robert P.

Position: Director

Appointed: 04 April 2001

Resigned: 11 October 2001

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Paul M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jeremy P. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul M.

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

Jeremy P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302018-09-302019-12-312020-12-312021-12-312022-12-31
Net Worth-13 95069929 093     
Balance Sheet
Cash Bank On Hand   4 223257 661138 007247 485155 945
Current Assets392 579409 578265 828524 7981 045 8121 117 2342 024 3521 955 022
Debtors375 415405 435237 754520 575788 151979 2271 776 8671 799 077
Net Assets Liabilities   105 200190 268328 429437 662495 022
Property Plant Equipment   142 775327 412408 642450 164363 719
Cash Bank In Hand17 1644 14328 074     
Net Assets Liabilities Including Pension Asset Liability-13 95069929 093     
Tangible Fixed Assets59 75048 11557 290     
Reserves/Capital
Called Up Share Capital333     
Profit Loss Account Reserve-13 95369629 090     
Shareholder Funds-13 95069929 093     
Other
Accumulated Depreciation Impairment Property Plant Equipment   203 922224 285264 822323 532412 043
Average Number Employees During Period   3343466274
Creditors   525 239918 5391 012 7681 728 9431 622 140
Fixed Assets59 75048 11557 290142 775327 412408 642450 164363 719
Increase From Depreciation Charge For Year Property Plant Equipment    20 36340 53758 71088 511
Net Current Assets Liabilities-73 700-47 416-28 197-441127 273104 466295 409332 882
Property Plant Equipment Gross Cost   346 697551 697673 464773 696775 762
Total Additions Including From Business Combinations Property Plant Equipment    205 000121 767100 2322 066
Total Assets Less Current Liabilities-13 95069929 093142 334454 685513 108745 573696 601
Creditors Due Within One Year466 279456 994294 025     
Number Shares Allotted 300300     
Par Value Share 00     
Share Capital Allotted Called Up Paid333     
Tangible Fixed Assets Additions  19 440     
Tangible Fixed Assets Cost Or Valuation211 910211 910231 350     
Tangible Fixed Assets Depreciation152 160163 795174 060     
Tangible Fixed Assets Depreciation Charged In Period 11 63510 265     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Address change date: Fri, 27th Mar 2020. New Address: Sinclair House 89-101 Royal Avenue Belfast BT1 1EX. Previous address: 84-94 Great Patrick Street Belfast BT1 2LU
filed on: 27th, March 2020
Free Download (1 page)

Company search