Mic Contracts Ltd COUNTY ANTRIM


Mic Contracts started in year 2006 as Private Limited Company with registration number NI059250. The Mic Contracts company has been functioning successfully for 18 years now and its status is liquidation. The firm's office is based in County Antrim at 51-53 Thomas Street. Postal code: BT43 6AZ.

Mic Contracts Ltd Address / Contact

Office Address 51-53 Thomas Street
Office Address2 Ballymena
Town County Antrim
Post code BT43 6AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI059250
Date of Incorporation Mon, 8th May 2006
Industry Construction of domestic buildings
Industry Other building completion and finishing
End of financial Year 5th April
Company age 18 years old
Account next due date Wed, 5th Apr 2023 (359 days after)
Account last made up date Mon, 5th Apr 2021
Next confirmation statement due date Mon, 22nd May 2023 (2023-05-22)
Last confirmation statement dated Sun, 8th May 2022

Company staff

Jason C.

Position: Director

Appointed: 10 May 2006

Jason C.

Position: Secretary

Appointed: 10 May 2006

John C.

Position: Director

Appointed: 10 May 2006

Resigned: 31 January 2020

Dorothy K.

Position: Secretary

Appointed: 08 May 2006

Resigned: 10 May 2006

Dorothy K.

Position: Director

Appointed: 08 May 2006

Resigned: 10 May 2006

Malcolm H.

Position: Director

Appointed: 08 May 2006

Resigned: 10 May 2006

People with significant control

Jason C.

Notified on 8 May 2017
Nature of control: 25-50% shares

Leo C.

Notified on 8 May 2017
Ceased on 30 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-05
Net Worth304 057282 252     
Balance Sheet
Cash Bank On Hand 15 50015 918 1 8278 75522
Current Assets639 395661 681646 153571 248540 228264 18397 001
Debtors231 604199 753208 985308 098312 911196 04896 979
Net Assets Liabilities 282 252297 174284 700224 02830 310-175 484
Other Debtors 14 2034 785  1 2851 285
Property Plant Equipment 62 69264 96967 33768 95660 82353 750
Total Inventories 446 428421 250263 150225 49059 380 
Cash Bank In Hand4 49915 500     
Net Assets Liabilities Including Pension Asset Liability304 057282 252     
Stocks Inventory403 292446 428     
Tangible Fixed Assets69 69662 691     
Reserves/Capital
Called Up Share Capital200200     
Profit Loss Account Reserve303 857282 052     
Shareholder Funds304 057282 252     
Other
Accrued Liabilities 36 65831 4477 3477 2119 2509 500
Accumulated Depreciation Impairment Property Plant Equipment 205 429215 334224 966234 347242 480249 553
Additions Other Than Through Business Combinations Property Plant Equipment  14 88212 00011 000  
Average Number Employees During Period 18161310107
Bank Borrowings 111 96895 98131 10017 7714 44350 000
Bank Overdrafts 27 85130 75720 55531 211466384
Creditors 442 120413 948353 885385 156294 696326 235
Decrease In Loans Owed By Related Parties Due To Loans Repaid -26 062-62 233-23 836   
Disposals Property Plant Equipment  -2 700    
Dividend Per Share Interim 25719735038070200
Finance Lease Liabilities Present Value Total 2 28011 4598 64815 9259 4983 073
Increase From Depreciation Charge For Year Property Plant Equipment  9 9059 6329 3818 1337 073
Increase In Loans Owed By Related Parties Due To Loans Advanced 15 84668 098    
Loans Owed By Related Parties28 18717 97123 836    
Net Current Assets Liabilities234 361219 561232 205217 363155 072-30 513-229 234
Number Shares Issued Fully Paid 200200200200200200
Other Creditors 64 83436 08564 49183 01360 77486 123
Other Inventories 446 428421 250263 150225 49059 380 
Par Value Share 111111
Property Plant Equipment Gross Cost 268 121280 303292 303303 303303 303303 303
Taxation Social Security Payable 82 20298 19394 69395 818165 265177 155
Total Borrowings 142 099138 19760 30364 90714 40753 457
Trade Creditors Trade Payables 116 327110 026127 051134 20745 000 
Trade Debtors Trade Receivables 185 549204 200308 098312 911194 76395 694
Director Remuneration 10 00010 00010 64210 00010 000 
Creditors Due Within One Year405 034442 120     
Fixed Assets69 69662 691     
Number Shares Allotted200200     
Value Shares Allotted200200     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
Free Download (1 page)

Company search

Advertisements