Mcguire + Farry Limited BELFAST


Mcguire + Farry started in year 2008 as Private Limited Company with registration number NI068434. The Mcguire + Farry company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Belfast at Emerson House. Postal code: BT8 8DN.

The firm has 3 directors, namely Anna-Molly M., Brian M. and Keith M.. Of them, Brian M., Keith M. have been with the company the longest, being appointed on 11 March 2008 and Anna-Molly M. has been with the company for the least time - from 17 November 2022. Currenlty, the firm lists one former director, whose name is Patrick F. and who left the the firm on 30 June 2023. In addition, there is one former secretary - Patrick F. who worked with the the firm until 30 June 2023.

Mcguire + Farry Limited Address / Contact

Office Address Emerson House
Office Address2 Carryduff
Town Belfast
Post code BT8 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI068434
Date of Incorporation Tue, 11th Mar 2008
Industry Accounting and auditing activities
End of financial Year 31st May
Company age 16 years old
Account next due date Thu, 29th Feb 2024 (100 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Anna-Molly M.

Position: Director

Appointed: 17 November 2022

Brian M.

Position: Director

Appointed: 11 March 2008

Keith M.

Position: Director

Appointed: 11 March 2008

Cs Director Services Limited

Position: Corporate Director

Appointed: 11 March 2008

Resigned: 11 March 2008

Patrick F.

Position: Secretary

Appointed: 11 March 2008

Resigned: 30 June 2023

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 11 March 2008

Resigned: 11 March 2008

Patrick F.

Position: Director

Appointed: 11 March 2008

Resigned: 30 June 2023

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Brian M. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Patrick F. This PSC has significiant influence or control over the company,.

Brian M.

Notified on 11 March 2017
Nature of control: significiant influence or control

Patrick F.

Notified on 11 March 2018
Ceased on 4 July 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth623 571693 231662 102694 524       
Balance Sheet
Cash Bank On Hand   57 11288 19073 350104 261271 185288 354324 926429 716
Current Assets330 643390 450342 376403 865405 696402 662494 451691 807497 220586 934850 426
Debtors298 015357 563310 941346 753317 506329 312390 190420 622208 866262 008420 710
Net Assets Liabilities   694 524705 413233 508294 574386 320395 220560 120585 000
Property Plant Equipment   28 74526 05756 14818 82616 00114 00013 60113 601
Cash Bank In Hand32 62832 88731 43557 112       
Intangible Fixed Assets705 513658 478611 443564 408       
Net Assets Liabilities Including Pension Asset Liability623 571693 231662 102694 524       
Tangible Fixed Assets44 02337 42031 80728 745       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve623 569693 229662 100694 522       
Shareholder Funds623 571693 231662 102694 524       
Other
Accumulated Amortisation Impairment Intangible Assets   376 280423 315940 688     
Accumulated Depreciation Impairment Property Plant Equipment   69 51373 82577 73481 05683 88186 28186 28186 281
Average Number Employees During Period     161416151515
Creditors   266 200243 713225 302218 703271 488116 00040 415279 027
Disposals Property Plant Equipment      34 000    
Fixed Assets749 536695 898643 250593 153543 43056 14818 82616 00114 00013 60113 601
Increase From Amortisation Charge For Year Intangible Assets    47 035517 373     
Increase From Depreciation Charge For Year Property Plant Equipment    4 3123 9093 3222 8252 001  
Intangible Assets   564 408517 373      
Intangible Assets Gross Cost   940 688940 688940 688     
Net Current Assets Liabilities36 780124 268105 309137 665161 983177 360275 748420 319475 227546 519571 399
Property Plant Equipment Gross Cost   98 25899 882133 88299 88299 88299 88299 88299 882
Total Additions Including From Business Combinations Property Plant Equipment    1 62434 000     
Total Assets Less Current Liabilities786 316820 166748 559730 818705 413233 508294 574436 320488 828560 120585 000
Creditors Due After One Year162 745126 93586 45736 294       
Creditors Due Within One Year293 863266 182237 067266 200       
Intangible Fixed Assets Aggregate Amortisation Impairment235 175282 210329 245376 280       
Intangible Fixed Assets Amortisation Charged In Period 47 03547 03547 035       
Intangible Fixed Assets Cost Or Valuation940 688940 688940 688940 688       
Number Shares Allotted 222       
Par Value Share 111       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions   2 010       
Tangible Fixed Assets Cost Or Valuation96 24896 24896 24898 258       
Tangible Fixed Assets Depreciation52 22558 82864 44169 513       
Tangible Fixed Assets Depreciation Charged In Period 6 6035 6135 072       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Secretary's appointment terminated on 30th June 2023
filed on: 4th, July 2023
Free Download (1 page)

Company search

Advertisements