Modern Spec Ltd LONDONDERRY


Modern Spec started in year 2010 as Private Limited Company with registration number NI604915. The Modern Spec company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Londonderry at 22 Crockahilly Road. Postal code: BT47 4DL.

The company has 2 directors, namely Colum O., Eugene O.. Of them, Colum O., Eugene O. have been with the company the longest, being appointed on 19 February 2018. As of 17 May 2024, there was 1 ex director - Marie G.. There were no ex secretaries.

Modern Spec Ltd Address / Contact

Office Address 22 Crockahilly Road
Office Address2 Claudy
Town Londonderry
Post code BT47 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI604915
Date of Incorporation Thu, 28th Oct 2010
Industry Development of building projects
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Colum O.

Position: Director

Appointed: 19 February 2018

Eugene O.

Position: Director

Appointed: 19 February 2018

Marie G.

Position: Director

Appointed: 28 October 2010

Resigned: 07 September 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Colum O. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Eugene O. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Marie G., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Colum O.

Notified on 16 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Eugene O.

Notified on 16 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marie G.

Notified on 6 April 2016
Ceased on 16 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-54864 501236 892470 126603 8721 249 152      
Balance Sheet
Cash Bank On Hand     1 306 9391 270 656775 409123 380905 933244 396951 120
Current Assets31 912146 755375 220650 547754 6672 285 5011 863 5791 478 1241 343 2511 490 8961 178 8881 562 191
Debtors 27 84754 52538 802123 344886 562169 03096 85546 65226 61713 38928 132
Net Assets Liabilities     1 249 1521 702 5661 561 4031 383 7361 402 5961 150 8441 362 283
Property Plant Equipment     23 20338 681136 020134 713123 137123 75295 097
Total Inventories     92 000423 893605 8601 173 219558 346921 103582 939
Cash Bank In Hand27 912118 908320 696611 745631 3231 306 939      
Net Assets Liabilities Including Pension Asset Liability-54864 501236 892470 126603 8721 249 152      
Stocks Inventory4 000    92 000      
Tangible Fixed Assets 7 20011 79613 82419 91323 203      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve-54964 500236 891470 125603 8711 249 151      
Shareholder Funds-54864 501236 892470 126603 8721 249 152      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         10 0998 274 
Accumulated Depreciation Impairment Property Plant Equipment     13 66920 89152 73084 079110 658139 266153 871
Additions Other Than Through Business Combinations Property Plant Equipment      29 500129 17830 04220 213 4 950
Average Number Employees During Period     7433332
Creditors     1 059 552199 69428 54370 403189 811121 779278 707
Depreciation Rate Used For Property Plant Equipment      20202020 20
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 448  1 875 6 840
Disposals Property Plant Equipment      6 800  5 210 19 000
Fixed Assets 7 20011 79613 82419 91323 203   123 137123 752 
Increase From Depreciation Charge For Year Property Plant Equipment      9 67031 83931 34928 454 21 445
Net Current Assets Liabilities-54857 301225 096456 302583 9591 225 9491 663 8851 449 5811 272 8481 301 0851 057 1091 283 484
Number Shares Issued Fully Paid      122222
Number Shares Issued In Period- Gross       99    
Par Value Share     1 111 1
Property Plant Equipment Gross Cost     36 87259 572188 750218 792233 795263 018248 968
Provisions For Liabilities Balance Sheet Subtotal         21 62621 743 
Taxation Including Deferred Taxation Balance Sheet Subtotal       24 19823 82521 62621 74316 298
Total Assets Less Current Liabilities-54864 501236 892470 126603 8721 249 1521 702 5661 585 6011 407 5611 424 2221 180 8611 378 581
Creditors Due Within One Year32 46089 454150 124194 245170 7081 059 552      
Number Shares Allotted     1      
Share Capital Allotted Called Up Paid    11      
Tangible Fixed Assets Additions 9 0007 5465 48411 06712 775      
Tangible Fixed Assets Cost Or Valuation 9 00016 54622 03033 09736 872      
Tangible Fixed Assets Depreciation 1 8004 7508 20613 18413 669      
Tangible Fixed Assets Depreciation Charged In Period 1 8002 9503 4564 9785 799      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     5 314      
Tangible Fixed Assets Disposals     9 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates October 28, 2023
filed on: 6th, November 2023
Free Download (3 pages)

Company search

Advertisements