Mcparland Bros Builders Limited NEWRY


Mcparland Bros Builders Limited is a private limited company registered at 9 Kesh Road, Newry BT35 7HR. Its net worth is valued to be around 2 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2010-08-02, this 13-year-old company is run by 1 director and 1 secretary.
Director Anthony M., appointed on 06 February 2017.
As far as secretaries are concerned, we can name: Michelle K., appointed on 29 February 2024.
The company is categorised as "construction of domestic buildings" (Standard Industrial Classification code: 41202). According to Companies House records there was a change of name on 2011-03-16 and their previous name was Moyne Shelf Company (No. 288) Limited.
The last confirmation statement was filed on 2023-08-02 and the date for the subsequent filing is 2024-08-16. Additionally, the annual accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.

Mcparland Bros Builders Limited Address / Contact

Office Address 9 Kesh Road
Town Newry
Post code BT35 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI603957
Date of Incorporation Mon, 2nd Aug 2010
Industry Construction of domestic buildings
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Michelle K.

Position: Secretary

Appointed: 29 February 2024

Anthony M.

Position: Director

Appointed: 06 February 2017

Patrick M.

Position: Director

Appointed: 06 February 2017

Resigned: 28 September 2023

Catherine M.

Position: Director

Appointed: 31 March 2011

Resigned: 06 February 2017

Peter M.

Position: Secretary

Appointed: 31 March 2011

Resigned: 29 February 2024

Clare M.

Position: Director

Appointed: 31 March 2011

Resigned: 06 February 2017

John K.

Position: Director

Appointed: 02 August 2010

Resigned: 31 March 2011

Richard F.

Position: Director

Appointed: 02 August 2010

Resigned: 31 March 2011

Moyne Secretarial Limited

Position: Corporate Secretary

Appointed: 02 August 2010

Resigned: 31 March 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Patrick M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is John M. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick M.

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

John M.

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

Company previous names

Moyne Shelf Company (no. 288) March 16, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312016-08-312017-08-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth222       
Balance Sheet
Cash Bank On Hand     33 73620 985311 245926 74616 053
Current Assets    313 199 98712 076 20413 240 94210 903 40812 680 817
Debtors   33679 758698 5191 332 0731 226 2891 250 011
Net Assets Liabilities    10 913 7848 185 6718 129 0378 194 9867 541 3987 341 020
Other Debtors   33602 371646 967664 722784 582849 797
Property Plant Equipment     377 758370 906354 585350 646326 938
Total Inventories     4 282 6893 694 5634 634 4271 787 1764 451 556
Net Assets Liabilities Including Pension Asset Liability222       
Reserves/Capital
Shareholder Funds222       
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 434 3831 483 0621 508 5021 553 6911 585 905
Additions Other Than Through Business Combinations Property Plant Equipment      65 36427 30041 2508 506
Amounts Owed By Group Undertakings Participating Interests      45 149174 692363 703323 435
Amounts Owed To Group Undertakings Participating Interests     891 8521 031 862945 225945 7043 263 559
Average Number Employees During Period     799911
Bank Borrowings         1 729 454
Bank Overdrafts     1 920 996620 6171 848 10845 412307 478
Creditors     3 091 3251 916 2473 135 555422 676673 722
Deferred Tax Asset Debtors     2 3366 4038 5188 5047 279
Finance Lease Liabilities Present Value Total     29 60829 31314 60611 8756 927
Fixed Assets    10 913 781377 758    
Increase From Depreciation Charge For Year Property Plant Equipment     20 83367 93243 62145 18932 214
Investments Fixed Assets   9 656 51410 913 781     
Investments In Group Undertakings    10 913 781     
Net Current Assets Liabilities   3310 108 66210 159 95710 105 3879 535 02812 007 095
Number Shares Issued Fully Paid    1     
Other Creditors     39 94425 31588 71676 927138 623
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      19 25318 181  
Other Disposals Property Plant Equipment      23 53718 181  
Par Value Share 11 1     
Property Plant Equipment Gross Cost     1 812 1411 853 9681 863 0871 904 3371 912 843
Taxation Social Security Payable     5 46432 804103 745193 9855 395
Total Assets Less Current Liabilities   9 656 5179 656 51710 486 42010 530 86310 459 97210 831 37812 334 033
Trade Creditors Trade Payables     203 461176 336135 15594 477215 299
Trade Debtors Trade Receivables     75 051 484 14169 50069 500
Called Up Share Capital Not Paid Not Expressed As Current Asset222       
Number Shares Allotted 22       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2023/01/31
filed on: 3rd, October 2023
Free Download (8 pages)

Company search

Advertisements