Mcavoy Construction (n.i.) Ltd BANBRIDGE


Founded in 2015, Mcavoy Construction (n.i.), classified under reg no. NI635231 is an active company. Currently registered at Kiln Lane BT32 4PA, Banbridge the company has been in the business for 9 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 30th December 2022.

The firm has 3 directors, namely Mark M., Angela M. and Rory M.. Of them, Mark M., Angela M., Rory M. have been with the company the longest, being appointed on 4 December 2015. As of 29 March 2024, there was 1 ex director - Pearse M.. There were no ex secretaries.

Mcavoy Construction (n.i.) Ltd Address / Contact

Office Address Kiln Lane
Office Address2 Lurgan Road
Town Banbridge
Post code BT32 4PA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI635231
Date of Incorporation Fri, 4th Dec 2015
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Mark M.

Position: Director

Appointed: 04 December 2015

Angela M.

Position: Director

Appointed: 04 December 2015

Rory M.

Position: Director

Appointed: 04 December 2015

Pearse M.

Position: Director

Appointed: 04 December 2015

Resigned: 21 May 2019

Larmac Construction Ltd

Position: Corporate Director

Appointed: 04 December 2015

Resigned: 31 January 2016

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is Mark M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Rory M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Pearse M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Mark M.

Notified on 21 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Rory M.

Notified on 21 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Pearse M.

Notified on 6 April 2016
Ceased on 21 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-302022-12-30
Balance Sheet
Cash Bank On Hand600 118440 703310 025366 227478 709
Current Assets1 216 4891 262 8921 287 683712 461819 832
Debtors61 612326 174417 239188 712188 395
Net Assets Liabilities2 077 6062 145 7981 949 6681 692 1611 727 786
Other Debtors60 92169 440161 35357 07787 318
Property Plant Equipment2 068 6121 956 5871 768 5591 573 3061 507 380
Total Inventories554 759496 015560 419157 522152 728
Other
Accumulated Depreciation Impairment Property Plant Equipment1 441 6801 413 1791 420 9581 071 5491 150 434
Average Number Employees During Period3131272020
Bank Borrowings Overdrafts  229 15741 66741 667
Corporation Tax Payable8   649
Creditors947 328907 8041 028 559357 818434 772
Disposals Decrease In Depreciation Impairment Property Plant Equipment 131 47985 317464 717 
Disposals Property Plant Equipment 235 600198 024723 836 
Fixed Assets2 068 6121 956 5871 768 5591 573 3061 507 380
Increase From Depreciation Charge For Year Property Plant Equipment 102 97893 096115 30678 884
Net Current Assets Liabilities269 161355 088259 124354 643385 060
Other Creditors458 409371 147413 288146 06178 581
Other Taxation Social Security Payable42 93118 970112 73222 780115 678
Property Plant Equipment Gross Cost3 510 2913 369 7663 189 5172 644 8552 657 814
Provisions For Liabilities Balance Sheet Subtotal28 75910 65810 65710 65710 657
Total Additions Including From Business Combinations Property Plant Equipment 95 07517 775179 17412 960
Total Assets Less Current Liabilities2 337 7732 311 6752 215 1731 927 9491 892 440
Trade Creditors Trade Payables445 980517 687273 382147 310198 197
Trade Debtors Trade Receivables691256 734255 886131 635101 077
Advances Credits Directors237 382184 289   
Advances Credits Made In Period Directors 237 382   
Advances Credits Repaid In Period Directors82 860290 475   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 11th January 2024. New Address: Scottish Provident Building 7 Donegall Square West Belfast Antrim BT1 6JH. Previous address: Kiln Lane Lurgan Road Banbridge Co. Down BT32 4PA United Kingdom
filed on: 11th, January 2024
Free Download (2 pages)

Company search

Advertisements