Michael Mclaughlin & Sons Limited


Founded in 1978, Michael Mclaughlin & Sons, classified under reg no. NI012815 is an active company. Currently registered at 40-44 William Street BT48 6ET, the company has been in the business for 46 years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

At present there are 3 directors in the the firm, namely James M., Desmond M. and Liam M.. In addition one secretary - James M. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Michael Mclaughlin & Sons Limited Address / Contact

Office Address 40-44 William Street
Office Address2 Derry
Town
Post code BT48 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number NI012815
Date of Incorporation Wed, 14th Jun 1978
Industry Retail sale of electrical household appliances in specialised stores
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st January
Company age 46 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 Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

James M.

Position: Director

Appointed: 14 June 1978

James M.

Position: Secretary

Appointed: 14 June 1978

Desmond M.

Position: Director

Appointed: 14 June 1978

Liam M.

Position: Director

Appointed: 14 June 1978

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is Desmond M. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is James M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Liam M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Desmond M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

James M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Liam M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth732 724700 263681 221      
Balance Sheet
Current Assets604 508598 628570 821565 073533 974498 244482 940435 829324 695
Net Assets Liabilities   660 728625 267581 086566 555507 662388 884
Cash Bank In Hand345 827378 954       
Debtors26 49619 454       
Net Assets Liabilities Including Pension Asset Liability732 724697 082681 221      
Stocks Inventory232 185205 287       
Tangible Fixed Assets173 083164 158       
Reserves/Capital
Called Up Share Capital64 63864 638       
Profit Loss Account Reserve668 086632 444       
Shareholder Funds732 724700 263681 221      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   25 68025 18425 08223 08823 24422 478
Average Number Employees During Period   988777
Creditors   39 19735 04934 85324 67628 23331 577
Fixed Assets203 083164 158165 372155 380146 077137 329129 695121 678113 987
Net Current Assets Liabilities557 418559 497542 428531 028504 374468 839459 948409 228297 375
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 0675 1325 1525 4495 4481 6841 6324 257
Total Assets Less Current Liabilities760 501723 655707 800686 408650 451606 168589 643530 906411 362
Accruals Deferred Income24 20827 45626 579      
Creditors Due Within One Year47 09044 19833 525      
Investments Fixed Assets30 000        
Number Shares Allotted 64 638       
Par Value Share 1       
Provisions For Liabilities Charges3 5693 181       
Share Capital Allotted Called Up Paid64 63864 638       
Tangible Fixed Assets Cost Or Valuation432 584432 584       
Tangible Fixed Assets Depreciation259 501268 426       
Tangible Fixed Assets Depreciation Charged In Period 8 925       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 5th, July 2023
Free Download (8 pages)

Company search

Advertisements