Mccreath Taylor (ni) Limited


Founded in 1999, Mccreath Taylor (ni), classified under reg no. NI036100 is an active company. Currently registered at 5 Flush Park BT28 2DX, Lisburn the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Peter J., David J.. Of them, Peter J., David J. have been with the company the longest, being appointed on 5 May 1999. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew N. who worked with the the firm until 30 September 2013.

This company operates within the BT28 2DX postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1114703 . It is located at 5 Flush Park Industrial Estate, Knockmore Road, Antrim with a total of 8 carsand 8 trailers.

Mccreath Taylor (ni) Limited Address / Contact

Office Address 5 Flush Park
Office Address2 Lisburn
Town Lisburn
Post code BT28 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI036100
Date of Incorporation Tue, 4th May 1999
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Peter J.

Position: Director

Appointed: 05 May 1999

David J.

Position: Director

Appointed: 05 May 1999

Matthew M.

Position: Director

Appointed: 12 August 2001

Resigned: 31 August 2016

Andrew N.

Position: Director

Appointed: 05 May 1999

Resigned: 30 September 2013

Robert P.

Position: Director

Appointed: 04 May 1999

Resigned: 12 May 1999

Andrew N.

Position: Secretary

Appointed: 04 May 1999

Resigned: 30 September 2013

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Peter J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David J. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter J.

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

David J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth826 630810 201       
Balance Sheet
Cash Bank On Hand  91 933156 516209 494157 645191 800218 32356 872
Current Assets605 446437 429329 284396 486475 323399 702395 836624 905937 004
Debtors227 228201 589186 551179 513205 829166 187131 151342 257517 876
Net Assets Liabilities  829 949793 797855 980786 327712 470781 840800 600
Other Debtors        18 439
Property Plant Equipment  791 920654 176634 155583 688485 975518 119582 780
Total Inventories  50 80060 45760 00075 87072 88564 325362 256
Cash Bank In Hand53 571181 671       
Net Assets Liabilities Including Pension Asset Liability826 630810 201       
Stocks Inventory324 64754 169       
Tangible Fixed Assets597 171591 892       
Reserves/Capital
Called Up Share Capital100 000100 000       
Profit Loss Account Reserve726 630710 201       
Shareholder Funds826 630810 201       
Other
Accrued Liabilities Deferred Income  3 5003 5003 5004 4715 1273 500118 013
Accumulated Depreciation Impairment Property Plant Equipment  1 025 4601 154 4441 157 1371 152 2181 114 1161 184 0071 207 315
Additions Other Than Through Business Combinations Property Plant Equipment   24 440 87 00025 915145 535170 377
Amounts Owed To Directors  35 76734 56734 56734 56712 43034 03012 430
Average Number Employees During Period  98109888
Corporation Tax Payable  2 465    2 271 
Creditors  50 54422 4251 725120 595110 851296 364641 869
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -28 600 -129 629-147 463-11 555-76 149
Disposals Property Plant Equipment   -33 200 -142 386-161 730-43 500-82 408
Finance Lease Liabilities Present Value Total  42 95828 11920 7001 725   
Increase From Depreciation Charge For Year Property Plant Equipment   157 584 124 710109 36181 44699 457
Net Current Assets Liabilities267 722267 798143 199232 809309 039279 107284 985328 541295 135
Other Creditors  1 8483 3393 4804 2543 2777 3515 159
Other Inventories  50 80060 45760 00075 87072 88564 325362 256
Prepayments      7 4159 2989 292
Prepayments Accrued Income  8 42819 1298 6388 8517 415  
Property Plant Equipment Gross Cost  1 817 3801 808 6201 791 2921 735 9061 600 0911 702 1261 790 095
Provisions For Liabilities Balance Sheet Subtotal  54 62670 76385 48976 46858 49064 82077 315
Taxation Social Security Payable  25 18531 06823 9788 4868 70326 4274 847
Total Assets Less Current Liabilities864 893859 690935 119886 985943 194862 795770 960846 660877 915
Total Borrowings  50 54422 425     
Trade Creditors Trade Payables  74 36263 08480 05968 06381 314222 785501 420
Trade Debtors Trade Receivables  178 123160 384197 191157 336123 736332 959490 145
Creditors Due Within One Year337 724169 631       
Fixed Assets597 171591 892       
Number Shares Allotted 100 000       
Par Value Share 1       
Provisions For Liabilities Charges38 26349 489       
Share Capital Allotted Called Up Paid100 000100 000       
Tangible Fixed Assets Additions 125 213       
Tangible Fixed Assets Cost Or Valuation1 547 7781 649 696       
Tangible Fixed Assets Depreciation950 6071 057 804       
Tangible Fixed Assets Depreciation Charged In Period 117 425       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 228       
Tangible Fixed Assets Disposals 23 295       

Transport Operator Data

5 Flush Park Industrial Estate
Address Knockmore Road , Lisburn
City Antrim
Post code BT28 2DX
Vehicles 8
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements