Mcfadden (civils) Limited OMAGH


Mcfadden (civils) started in year 1992 as Private Limited Company with registration number NI026618. The Mcfadden (civils) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Omagh at 255 Killyclogher Road. Postal code: BT79 7PW. Since 2010-03-18 Mcfadden (civils) Limited is no longer carrying the name Mcfadden (civil Engineering).

The company has 3 directors, namely Peter M., Shane M. and Emmett M.. Of them, Shane M., Emmett M. have been with the company the longest, being appointed on 1 March 2010 and Peter M. has been with the company for the least time - from 8 November 2013. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Maureen O. who worked with the the company until 1 March 2010.

This company operates within the BT79 0PE postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1124268 . It is located at 255 Killyclogher Road, Mountfield, Omagh with a total of 5 carsand 5 trailers.

Mcfadden (civils) Limited Address / Contact

Office Address 255 Killyclogher Road
Town Omagh
Post code BT79 7PW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI026618
Date of Incorporation Fri, 29th May 1992
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (68 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Peter M.

Position: Director

Appointed: 08 November 2013

Shane M.

Position: Director

Appointed: 01 March 2010

Emmett M.

Position: Director

Appointed: 01 March 2010

Maureen O.

Position: Director

Appointed: 29 May 1992

Resigned: 01 March 2010

Maureen O.

Position: Secretary

Appointed: 29 May 1992

Resigned: 01 March 2010

Desmond M.

Position: Director

Appointed: 29 May 1992

Resigned: 01 March 2010

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats found, there is Shane M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Emmett M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter M., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Shane M.

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

Emmett M.

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

Peter M.

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

Company previous names

Mcfadden (civil Engineering) March 18, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth104 027241 486          
Balance Sheet
Cash Bank On Hand     746 183346 127 1 506 6231 585 384807 658937 775
Current Assets350 361817 607798 522962 252879 1681 933 833778 7802 059 7661 342 8402 182 7831 992 9552 440 209
Debtors42 179174 065112 497159 291229 450788 35113 064 748 862270 158908 7421 021 934
Net Assets Liabilities     497 03598 166649 492947 0441 302 1191 243 6091 762 922
Other Debtors     22 89413 064     
Property Plant Equipment     851 4661 166 725 1 137 647814 073277 251387 640
Total Inventories     399 299419 589 210 894351 665276 555480 500
Cash Bank In Hand122 369348 29137 668210 194126 050746 183      
Net Assets Liabilities Including Pension Asset Liability104 027241 486210 008219 484351 361497 035      
Stocks Inventory185 813295 251648 357592 767523 668399 299      
Tangible Fixed Assets86 212391 592552 864413 841747 630851 466      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve103 927241 386209 908219 384351 261496 935      
Shareholder Funds104 027241 486          
Other
Accumulated Depreciation Impairment Property Plant Equipment     631 219910 371 1 114 5931 259 1811 269 655978 135
Additions Other Than Through Business Combinations Property Plant Equipment      730 334     
Average Number Employees During Period        20242232
Creditors     1 972 3701 429 3401 870 139681 0831 588 3831 026 5971 064 927
Disposals Decrease In Depreciation Impairment Property Plant Equipment         126 770264 526315 550
Disposals Property Plant Equipment         280 861781 250394 650
Finance Lease Liabilities Present Value Total     208 544329 776     
Fixed Assets86 212391 592     1 137 185975 107814 073277 251387 640
Increase From Depreciation Charge For Year Property Plant Equipment      320 847  271 358275 00024 030
Net Current Assets Liabilities37 81234 851-206 338-143 501-307 806-38 537-650 560189 627661 757594 400966 3581 375 282
Other Creditors     471 913314 551     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      41 695     
Other Disposals Property Plant Equipment      135 923     
Property Plant Equipment Gross Cost     1 482 6852 077 096 2 252 2402 073 2541 546 9061 365 775
Taxation Social Security Payable     230 36062 965     
Total Additions Including From Business Combinations Property Plant Equipment         101 875254 902213 519
Total Assets Less Current Liabilities124 024426 443346 526270 340439 824812 929516 1651 326 8121 636 8641 408 4731 243 6091 762 922
Trade Creditors Trade Payables     1 061 553722 048     
Trade Debtors Trade Receivables     765 457      
Amount Specific Advance Or Credit Directors          1 000 
Amount Specific Advance Or Credit Made In Period Directors          1 000 
Capital Employed 241 486210 008219 484351 361497 035      
Creditors Due After One Year19 997184 957136 51850 85688 463315 894      
Creditors Due Within One Year312 549782 7561 004 8601 105 7531 186 9741 972 370      
Number Shares Allotted  100100100100      
Par Value Share  1111      
Tangible Fixed Assets Additions 429 304365 075150 437589 278659 307      
Tangible Fixed Assets Cost Or Valuation95 713454 702774 828836 9931 406 7281 482 685      
Tangible Fixed Assets Depreciation9 50163 110221 964423 152659 098631 219      
Tangible Fixed Assets Depreciation Charged In Period 53 609168 105211 694240 524255 532      
Tangible Fixed Assets Disposals 70 31544 94988 27219 543583 350      
Share Capital Allotted Called Up Paid 100100100100100      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 25110 5064 578283 411      

Transport Operator Data

255 Killyclogher Road
Address Mountfield
City Omagh
Post code BT79 7PW
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other
Total exemption full accounts data made up to 2023-05-31
filed on: 4th, April 2024
Free Download (14 pages)

Company search

Advertisements