Mcconnell Kelly & Co Solicitors Limited BELFAST


Founded in 2013, Mcconnell Kelly & Solicitors, classified under reg no. NI616402 is an active company. Currently registered at 217-219 Upper Newtownards Road BT4 3JD, Belfast the company has been in the business for eleven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2013/03/14 Mcconnell Kelly & Co Solicitors Limited is no longer carrying the name Mcconnell Kelly &.

The firm has 4 directors, namely Mark A., Paul M. and Jonathan B. and others. Of them, Jonathan B., The D. have been with the company the longest, being appointed on 21 January 2013 and Mark A. has been with the company for the least time - from 1 April 2022. As of 5 May 2024, there were 2 ex directors - Fergus M., Patrick K. and others listed below. There were no ex secretaries.

Mcconnell Kelly & Co Solicitors Limited Address / Contact

Office Address 217-219 Upper Newtownards Road
Town Belfast
Post code BT4 3JD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI616402
Date of Incorporation Mon, 21st Jan 2013
Industry Solicitors
End of financial Year 31st March
Company age 11 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 Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Mark A.

Position: Director

Appointed: 01 April 2022

Paul M.

Position: Director

Appointed: 11 June 2020

Jonathan B.

Position: Director

Appointed: 21 January 2013

The D.

Position: Director

Appointed: 21 January 2013

Fergus M.

Position: Director

Appointed: 21 January 2013

Resigned: 31 March 2022

Patrick K.

Position: Director

Appointed: 21 January 2013

Resigned: 31 March 2022

People with significant control

The list of PSCs who own or have control over the company includes 6 names. As we identified, there is The Estate Of Darren D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Mark A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

The Estate Of Darren D.

Notified on 1 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mark A.

Notified on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Jonathan B.

Notified on 1 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Fergus M.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: significiant influence or control

Patrick K.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: significiant influence or control

Company previous names

Mcconnell Kelly & March 14, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand31 16181 27475 08985 063184 252306 751
Current Assets1 063 3611 026 3621 078 8671 217 6721 527 5311 529 213
Debtors1 032 200945 0881 003 7781 132 6091 343 2791 222 462
Net Assets Liabilities102 760198 138244 381309 002309 003310 600
Property Plant Equipment25 33318 05817 92112 11314 2388 721
Other
Accumulated Amortisation Impairment Intangible Assets 1 736 0001 736 0001 736 0001 736 0001 736 000
Accumulated Depreciation Impairment Property Plant Equipment19 92927 71234 47940 28747 46753 579
Amortisation Rate Used For Intangible Assets 2020202020
Average Number Employees During Period242323191819
Creditors738 497846 282852 407876 6261 197 0711 202 925
Depreciation Rate Used For Property Plant Equipment 2020202020
Fixed Assets25 33318 05817 92112 11314 2388 721
Increase From Depreciation Charge For Year Property Plant Equipment 7 7836 7675 8087 1806 112
Intangible Assets Gross Cost 1 736 0001 736 0001 736 0001 736 0001 736 000
Net Current Assets Liabilities324 864180 080226 460341 046330 460326 288
Property Plant Equipment Gross Cost45 26245 77052 40052 40061 70562 300
Provisions For Liabilities Balance Sheet Subtotal   2 0443 2821 953
Total Additions Including From Business Combinations Property Plant Equipment    9 305595
Total Assets Less Current Liabilities350 197198 138244 381353 159344 698335 009
Advances Credits Directors386 540368 559201 525286 681415 979674 633
Advances Credits Made In Period Directors225 34717 981167 03485 156266 430258 654

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 2023/07/28
filed on: 5th, January 2024
Free Download (2 pages)

Company search

Advertisements