Moneyreagh Limited BANGOR


Moneyreagh started in year 2010 as Private Limited Company with registration number NI603667. The Moneyreagh company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Bangor at 12 Coniston Road. Postal code: BT20 4QQ.

The firm has 3 directors, namely Philip C., Steven C. and Anthea C.. Of them, Anthea C. has been with the company the longest, being appointed on 1 July 2010 and Philip C. and Steven C. have been with the company for the least time - from 30 November 2022. As of 19 April 2024, there was 1 ex director - Alistair C.. There were no ex secretaries.

Moneyreagh Limited Address / Contact

Office Address 12 Coniston Road
Town Bangor
Post code BT20 4QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI603667
Date of Incorporation Thu, 1st Jul 2010
Industry
End of financial Year 30th November
Company age 14 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Philip C.

Position: Director

Appointed: 30 November 2022

Steven C.

Position: Director

Appointed: 30 November 2022

Anthea C.

Position: Director

Appointed: 01 July 2010

Alistair C.

Position: Director

Appointed: 01 July 2010

Resigned: 30 October 2022

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Steven C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Anthea C. This PSC has significiant influence or control over the company, owns 25-50% shares. Moving on, there is Alistair C., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 50,01-75% shares.

Steven C.

Notified on 1 July 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anthea C.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% shares

Alistair C.

Notified on 1 July 2016
Ceased on 30 October 2022
Nature of control: 50,01-75% shares
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-10-312021-10-312022-10-31
Net Worth5 2027 47816 86417 22414 84714 471      
Balance Sheet
Cash Bank On Hand     30 25524 73426 01222 90647 260  
Current Assets52 73147 52843 19154 60538 72143 37539 49439 60637 13664 94772 24268 211
Debtors2 3991 8162 7471 3252 2832 2561 1797071 3384 125  
Net Assets Liabilities     14 47213 60512 3688 96822 69028 71422 352
Other Debtors     1 640562917223 509  
Property Plant Equipment     10 41315 22212 85511 46022 102  
Total Inventories     10 86413 58113 50312 89214 178  
Cash Bank In Hand36 98431 73827 39541 18624 42430 255      
Intangible Fixed Assets44 00038 50033 00027 50022 00016 500      
Net Assets Liabilities Including Pension Asset Liability5 2027 47816 86417 22414 84714 471      
Stocks Inventory13 34813 97413 04912 09412 01410 864      
Tangible Fixed Assets16 24617 94816 11015 28212 42410 412      
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0005 0005 000      
Profit Loss Account Reserve2022 47811 86412 2249 8479 471      
Shareholder Funds5 2027 47816 86417 22414 84714 471      
Other
Accrued Liabilities     4 0506 5984 4313 9493 540  
Accrued Liabilities Not Expressed Within Creditors Subtotal       -4 431-3 949-3 540-3 192-3 066
Accumulated Amortisation Impairment Intangible Assets     38 50044 00049 50055 00055 000  
Accumulated Depreciation Impairment Property Plant Equipment     17 88921 07623 44325 54030 329  
Additions Other Than Through Business Combinations Property Plant Equipment      7 625  15 431  
Average Number Employees During Period     9999111111
Creditors     7 1782 17839 20733 38757 12159 38358 570
Fixed Assets60 24656 44849 11042 78234 42426 91226 22218 35511 46022 10222 75418 717
Increase From Amortisation Charge For Year Intangible Assets      5 5005 500    
Increase From Depreciation Charge For Year Property Plant Equipment      3 1872 367 4 789  
Intangible Assets     16 50011 0005 500    
Intangible Assets Gross Cost     55 00055 00055 00055 00055 000  
Net Current Assets Liabilities25 38321 79718 1544 676-4 914-3 181-7 394-3 541-2004 90213 47510 257
Number Shares Issued Fully Paid     5 0005 0005 0005 0005 000  
Other Creditors     15 19614 75111 8936 7696 768  
Other Inventories     10 86413 58113 50312 89214 178  
Other Remaining Borrowings     7 1782 178     
Par Value Share      11 1  
Prepayments     616617616616616  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       616616616616616
Property Plant Equipment Gross Cost     28 67336 29836 29837 00052 431  
Provisions For Liabilities Balance Sheet Subtotal     2 0833 0452 5712 2924 3144 3233 556
Total Assets Less Current Liabilities85 62978 24567 26447 45929 51023 73118 82819 37011 26030 54436 22928 974
Total Borrowings     7 1782 178     
Trade Creditors Trade Payables     27 30925 53927 43926 61850 353  
Director Remuneration     2 5586 1986 0685 0787 030  
Creditors Due After One Year77 17867 17847 17827 17812 1787 178      
Creditors Due Within One Year27 34825 73125 03749 92943 63546 556      
Intangible Fixed Assets Aggregate Amortisation Impairment11 00016 50022 00027 50033 00038 500      
Intangible Fixed Assets Amortisation Charged In Period 5 5005 5005 5005 5005 500      
Intangible Fixed Assets Cost Or Valuation55 00055 00055 00055 00055 00055 000      
Provisions For Liabilities Charges3 2493 5893 2223 0572 4852 082      
Tangible Fixed Assets Additions 4 9971 1001 9701 332       
Tangible Fixed Assets Cost Or Valuation19 27324 27025 37027 34028 67228 672      
Tangible Fixed Assets Depreciation3 0276 3229 26012 05816 24818 260      
Tangible Fixed Assets Depreciation Charged In Period 3 2952 9382 7984 1902 012      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control 1st July 2023
filed on: 27th, March 2024
Free Download (2 pages)

Company search

Advertisements