You are here: bizstats.co.uk > a-z index > M list

M.d.f. Electrical Limited BALLYMONEY


M.d.f. Electrical started in year 2000 as Private Limited Company with registration number NI038458. The M.d.f. Electrical company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Ballymoney at 3a Shelton Road. Postal code: BT53 8YQ.

There is a single director in the firm at the moment - Dominic C., appointed on 27 April 2000. In addition, a secretary was appointed - Majella C., appointed on 27 April 2000. As of 6 May 2024, there was 1 ex director - Francis M.. There were no ex secretaries.

M.d.f. Electrical Limited Address / Contact

Office Address 3a Shelton Road
Office Address2 Armoy
Town Ballymoney
Post code BT53 8YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI038458
Date of Incorporation Thu, 27th Apr 2000
Industry Electrical installation
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Majella C.

Position: Secretary

Appointed: 27 April 2000

Dominic C.

Position: Director

Appointed: 27 April 2000

Francis M.

Position: Director

Appointed: 27 April 2000

Resigned: 02 April 2004

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Ceo Property Holdings Ltd from Ballymoney, Northern Ireland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Dominic C. This PSC owns 50,01-75% shares. Moving on, there is Majella C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Ceo Property Holdings Ltd

3a Shelton Road, Armoy, Ballymoney, BT53 8YQ, Northern Ireland

Legal authority Companies Act
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni672567
Notified on 1 October 2020
Nature of control: 75,01-100% shares

Dominic C.

Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: 50,01-75% shares

Majella C.

Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth77 02286 210       
Balance Sheet
Cash Bank On Hand 84 99895 447194 038106 897339 110315 846175 225105 190
Current Assets202 876197 187242 193323 150307 738483 967362 222271 671206 153
Debtors102 529102 939133 36294 816138 213111 57712 34160 04391 961
Net Assets Liabilities 86 210138 439204 866234 402344 85449 07745 22036 262
Other Debtors 38 03459 4842 37246 02560 4628 164 163
Property Plant Equipment 19 54930 24020 30325 62519 85414 65012 13518 288
Total Inventories 9 25013 38434 29662 62833 28034 03536 4039 002
Cash Bank In Hand98 34784 998       
Net Assets Liabilities Including Pension Asset Liability77 02286 210       
Stocks Inventory2 0009 250       
Tangible Fixed Assets13 04819 549       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve67 02276 210       
Shareholder Funds77 02286 210       
Other
Accumulated Depreciation Impairment Property Plant Equipment 58 29061 33768 21778 26682 10088 41292 90490 010
Additions Other Than Through Business Combinations Property Plant Equipment  19 8381 64317 8113 2931 1081 97713 754
Amounts Owed To Related Parties 5 0642 5354 647   102413
Average Number Employees During Period 8881415131111
Creditors 127 869128 402135 08594 384155 43450 00033 97024 070
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -4 695-3 863-1 068-3 575  -10 163
Disposals Property Plant Equipment  -6 100-4 700-2 440-5 230  -10 495
Increase From Depreciation Charge For Year Property Plant Equipment  7 74210 74311 1177 4096 3124 4927 269
Net Current Assets Liabilities65 14869 318113 791188 065213 354328 53387 01569 20045 519
Number Shares Issued Fully Paid  10 00010 000  10 00010 00010 000
Other Creditors 43 70449 41344 53536 03055 655194 959149 794122 902
Par Value Share 1 1   11
Prepayments      2 0371 6942 057
Property Plant Equipment Gross Cost 77 83991 57788 520103 891101 954103 062105 039108 298
Provisions For Liabilities Balance Sheet Subtotal 2 6575 5923 5024 5773 5332 5882 1453 475
Taxation Social Security Payable 76 96368 45483 04257 36797 79877 03833 22823 358
Total Assets Less Current Liabilities78 19688 867144 031208 368238 979348 387101 66581 33563 807
Total Borrowings      50 00033 97024 070
Trade Creditors Trade Payables 2 1388 0002 8619871 9813 2109 6974 061
Trade Debtors Trade Receivables 64 90573 87892 44492 18851 1154 17758 34989 741
Work In Progress 9 25013 38434 29662 62833 28034 03536 4039 002
Creditors Due Within One Year137 728127 869       
Fixed Assets13 04819 549       
Number Shares Allotted10 00010 000       
Provisions For Liabilities Charges1 1742 657       
Value Shares Allotted10 00010 000       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Other Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, September 2023
Free Download (8 pages)

Company search

Advertisements