Mcconville Bros. Limited COUNTY ARMAGH


Founded in 1946, Mcconville Bros, classified under reg no. NI002182 is an active company. Currently registered at 1-3 Mandeville Street BT62 3PB, County Armagh the company has been in the business for 78 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

Currently there are 2 directors in the the firm, namely Claire R. and Anne R.. In addition one secretary - Anne R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Martin M. who worked with the the firm until 15 May 2006.

Mcconville Bros. Limited Address / Contact

Office Address 1-3 Mandeville Street
Office Address2 Portadown
Town County Armagh
Post code BT62 3PB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI002182
Date of Incorporation Mon, 14th Oct 1946
Industry Public houses and bars
End of financial Year 31st May
Company age 78 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Claire R.

Position: Director

Appointed: 27 January 2022

Anne R.

Position: Secretary

Appointed: 15 May 2006

Anne R.

Position: Director

Appointed: 15 May 2006

Andrew R.

Position: Director

Appointed: 15 May 2006

Resigned: 10 December 2021

John R.

Position: Director

Appointed: 15 May 2006

Resigned: 06 July 2014

Martin M.

Position: Secretary

Appointed: 14 October 1946

Resigned: 15 May 2006

Martin M.

Position: Director

Appointed: 14 October 1946

Resigned: 15 May 2006

Patrick M.

Position: Director

Appointed: 14 October 1946

Resigned: 10 March 2001

Patrick M.

Position: Director

Appointed: 14 October 1946

Resigned: 15 May 2006

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Anne R. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Andrew R. This PSC owns 25-50% shares.

Anne R.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Andrew R.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth1 052 1551 249 178      
Balance Sheet
Cash Bank On Hand 173 418260 961201 016563 801567 68984 461522 030
Current Assets435 567221 866361 837521 180601 277768 700129 789556 870
Debtors24 52317 19868 426288 94410 250182 46127 7685 890
Net Assets Liabilities 1 249 1771 502 9731 686 9001 965 9132 267 1862 387 4832 888 605
Property Plant Equipment 1 222 3491 378 4251 424 4981 645 5191 656 9692 557 4712 574 791
Total Inventories 31 25032 45031 22027 22618 55017 56028 950
Cash Bank In Hand367 929173 418      
Net Assets Liabilities Including Pension Asset Liability1 052 1551 249 178      
Stocks Inventory43 11531 250      
Tangible Fixed Assets718 4681 222 349      
Reserves/Capital
Called Up Share Capital1 8751 875      
Profit Loss Account Reserve1 050 2801 247 303      
Shareholder Funds1 052 1551 249 178      
Other
Accumulated Depreciation Impairment Property Plant Equipment 219 191272 476334 181405 287480 219573 004671 403
Average Number Employees During Period    13151524
Creditors 191 752236 990258 434280 702157 957173 537219 193
Fixed Assets718 4681 222 3491 378 4251 424 4981 645 5191 656 9692 557 4712 574 791
Increase From Depreciation Charge For Year Property Plant Equipment  53 28561 70571 10674 93392 78498 400
Net Current Assets Liabilities336 31530 115124 847262 746320 575610 743-43 433337 677
Property Plant Equipment Gross Cost 1 441 5401 650 9011 758 6792 050 8052 137 1883 130 4743 246 194
Total Additions Including From Business Combinations Property Plant Equipment  209 361107 778292 12786 383993 286115 720
Total Assets Less Current Liabilities1 054 7831 252 4641 503 2721 687 2441 966 0942 267 7122 513 7232 912 468
Creditors Due After One Year2 6283 286      
Creditors Due Within One Year99 252191 751      
Number Shares Allotted 1 875      
Par Value Share 1      
Share Capital Allotted Called Up Paid1 8751 875      
Tangible Fixed Assets Additions 548 946      
Tangible Fixed Assets Cost Or Valuation892 5941 441 540      
Tangible Fixed Assets Depreciation174 126219 191      
Tangible Fixed Assets Depreciation Charged In Period 45 065      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Data of total exemption small company accounts made up to 2016/05/31
filed on: 8th, December 2016
Free Download (3 pages)

Company search

Advertisements