Mantle Stonemasonry Ltd BALLYCLARE


Mantle Stonemasonry started in year 2014 as Private Limited Company with registration number NI628400. The Mantle Stonemasonry company has been functioning successfully for ten years now and its status is active. The firm's office is based in Ballyclare at 15 Poseyhill Road. Postal code: BT39 0RL.

The company has one director. Timothy M., appointed on 19 December 2014. There are currently no secretaries appointed. As of 5 May 2024, our data shows no information about any ex officers on these positions.

Mantle Stonemasonry Ltd Address / Contact

Office Address 15 Poseyhill Road
Office Address2 Doagh
Town Ballyclare
Post code BT39 0RL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI628400
Date of Incorporation Fri, 19th Dec 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Timothy M.

Position: Director

Appointed: 19 December 2014

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Timothy M. The abovementioned PSC and has 75,01-100% shares.

Timothy M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 575       
Balance Sheet
Cash Bank On Hand 31 9828 30412 29112 52613 53922 6967 5051 746
Current Assets137 88824 82435 90832 24436 98129 94029 46214 803
Debtors 2 90613 52020 61716 7188 4422 24416 9578 057
Net Assets Liabilities 7 57519 76225 99636 02427 46611 97127 08520 634
Other Debtors 893 3 9506 3012 5251 92410 144 
Property Plant Equipment 19 52918 59514 87532 70739 35936 08852 86434 833
Total Inventories 3 0003 0003 0003 00015 0005 0005 0005 000
Cash Bank In Hand131 982       
Net Assets Liabilities Including Pension Asset Liability17 575       
Stocks Inventory 3 000       
Tangible Fixed Assets 19 529       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve 7 574       
Shareholder Funds17 575       
Other
Accrued Liabilities       29 2389 282
Accumulated Depreciation Impairment Property Plant Equipment 4 8829 53113 25121 42730 08539 10652 32555 034
Acquired Through Business Combinations Property Plant Equipment  2 713      
Additions Other Than Through Business Combinations Property Plant Equipment  1 002 26 00817 3105 75029 99514 673
Amounts Owed To Related Parties 16 7303 40849923014 7042 311  
Average Number Employees During Period 44433344
Creditors 46 32120 12122 10322 7138 45629 8324 06320 294
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -1 181  -5 999
Disposals Property Plant Equipment     -2 000  -29 995
Finance Lease Liabilities Present Value Total     8 456   
Increase From Depreciation Charge For Year Property Plant Equipment  4 6493 7208 1769 8399 02113 2198 708
Net Current Assets Liabilities1-8 4334 70313 8059 5314 04112 572-11 672-5 491
Number Shares Issued Fully Paid 11  1111
Other Creditors 29 59114 74810 6308 1014 1922 6138 2723 296
Other Inventories 3 0003 0003 0003 00015 0005 0005 0005 000
Par Value Share111   111
Property Plant Equipment Gross Cost 24 41128 12628 12654 13469 44475 194105 18989 867
Provisions For Liabilities Balance Sheet Subtotal 3 5213 5362 6846 2147 4786 85710 0448 708
Taxation Social Security Payable  1 965 4 395   6 508
Total Assets Less Current Liabilities111 09623 29828 68042 23843 40048 66041 19229 342
Total Borrowings     8 4563 6244 0631 208
Trade Debtors Trade Receivables 2 01313 52016 66710 4175 9173206 8138 057
Creditors Due Within One Year 46 321       
Fixed Assets 19 529       
Number Shares Allotted11       
Provisions For Liabilities Charges 3 521       
Share Capital Allotted Called Up Paid1        
Value Shares Allotted11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with updates Sunday 31st December 2023
filed on: 12th, January 2024
Free Download (4 pages)

Company search