Mccormack Site Services (ireland) Limited MALLUSK


Mccormack Site Services (ireland) started in year 1984 as Private Limited Company with registration number NI017972. The Mccormack Site Services (ireland) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Mallusk at Park House. Postal code: BT36 4TY.

The firm has one director. Gerard M., appointed on 3 December 2019. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mccormack Site Services (ireland) Limited Address / Contact

Office Address Park House
Office Address2 56 Trench Road
Town Mallusk
Post code BT36 4TY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI017972
Date of Incorporation Fri, 16th Nov 1984
Industry Demolition
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Gerard M.

Position: Director

Appointed: 03 December 2019

Oonagh M.

Position: Director

Appointed: 01 January 2009

Resigned: 16 November 2022

Una M.

Position: Director

Appointed: 01 November 2006

Resigned: 16 November 2022

Eamonn M.

Position: Secretary

Appointed: 15 April 2005

Resigned: 15 April 2005

Una M.

Position: Secretary

Appointed: 15 April 2005

Resigned: 16 November 2022

Una M.

Position: Secretary

Appointed: 14 April 2005

Resigned: 15 April 2005

Ciaran M.

Position: Director

Appointed: 16 November 1984

Resigned: 15 April 2005

Eamonn M.

Position: Director

Appointed: 16 November 1984

Resigned: 16 November 2022

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we found, there is Mccormack Demolition Limited from Newtownabbey, Northern Ireland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Oonagh M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Eamonn M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mccormack Demolition Limited

Park House Trench Road, Newtownabbey, BT36 4TY, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni069214
Notified on 16 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oonagh M.

Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Eamonn M.

Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand71 3075 7461 751 7431 201 02251 416
Current Assets634 5531 014 4712 264 9322 054 6762 249 507
Debtors331 215737 930318 303573 9831 356 990
Net Assets Liabilities702 635889 6181 453 5152 536 8992 402 277
Property Plant Equipment1 153 8961 346 9951 422 1501 546 7001 951 872
Total Inventories232 031270 795194 886279 671841 101
Other
Accumulated Depreciation Impairment Property Plant Equipment1 974 2392 082 3502 325 4482 571 7742 501 233
Average Number Employees During Period1822212020
Creditors915 5821 174 9491 912 807653 668941 102
Depreciation Rate Used For Property Plant Equipment 15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 106 3031 2629 729367 976
Disposals Property Plant Equipment 124 6003 50010 945435 245
Fixed Assets1 153 8961 346 9951 422 1501 546 7001 951 872
Increase From Depreciation Charge For Year Property Plant Equipment 214 414244 360256 055297 435
Net Current Assets Liabilities-281 029-160 478352 1251 401 0081 308 405
Property Plant Equipment Gross Cost3 128 1353 429 3453 747 5984 118 4744 453 105
Provisions For Liabilities Balance Sheet Subtotal162 766176 935235 574265 551265 551
Total Additions Including From Business Combinations Property Plant Equipment   381 821769 876
Total Assets Less Current Liabilities872 8671 186 5171 774 2752 947 7083 260 277
Advances Credits Directors23 23814 1735 00427 802 
Advances Credits Made In Period Directors 9 0659 16922 79827 802

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2017
filed on: 8th, August 2018
Free Download (11 pages)

Company search

Advertisements