Brickkiln Skip Hire Ltd DERRY


Founded in 2015, Brickkiln Skip Hire, classified under reg no. NI632921 is an active company. Currently registered at 23 Heather Road BT48 9XD, Derry the company has been in the business for nine years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since September 20, 2002 Brickkiln Skip Hire Ltd is no longer carrying the name Crestvalue.

The company has one director. Thomas M., appointed on 7 July 2018. There are currently no secretaries appointed. As of 26 April 2024, there were 3 ex directors - Anthony S., Ciaran M. and others listed below. There were no ex secretaries.

Brickkiln Skip Hire Ltd Address / Contact

Office Address 23 Heather Road
Town Derry
Post code BT48 9XD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI632921
Date of Incorporation Tue, 11th Aug 2015
Industry Remediation activities and other waste management services
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Thomas M.

Position: Director

Appointed: 07 July 2018

Anthony S.

Position: Director

Appointed: 15 March 2016

Resigned: 31 May 2018

Ciaran M.

Position: Director

Appointed: 07 October 2015

Resigned: 07 July 2018

Cahir M.

Position: Director

Appointed: 11 August 2015

Resigned: 15 March 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Thomas M. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Cahir M. This PSC owns 75,01-100% shares.

Thomas M.

Notified on 7 July 2018
Nature of control: 75,01-100% shares

Cahir M.

Notified on 10 August 2016
Ceased on 7 July 2018
Nature of control: 75,01-100% shares

Company previous names

Crestvalue September 20, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth96 453       
Balance Sheet
Cash Bank On Hand9 8864 91114 93212 83792 72664 17373 50076 504
Current Assets259 280202 352160 192215 474376 618379 558379 674359 704
Debtors249 394197 441145 260202 637283 892315 385306 174283 200
Net Assets Liabilities96 453162 78822 85994 977224 425518 847658 236720 258
Other Debtors   16 36519 2329 326  
Property Plant Equipment379 887601 228681 137815 694846 0261 241 0851 570 4151 510 888
Cash Bank In Hand9 886       
Net Assets Liabilities Including Pension Asset Liability96 453       
Tangible Fixed Assets379 887       
Reserves/Capital
Called Up Share Capital10       
Profit Loss Account Reserve96 443       
Shareholder Funds96 453       
Other
Accumulated Depreciation Impairment Property Plant Equipment45 953102 877167 889242 806281 668412 607580 287786 845
Additions Other Than Through Business Combinations Property Plant Equipment 278 265146 202233 991160 543530 648520 735187 575
Amounts Owed By Group Undertakings Participating Interests      15 8199 819
Average Number Employees During Period19303235-32-29-30-28
Bank Borrowings Overdrafts    50 00049 11210 65810 658
Creditors311 317315 464448 090526 535501 340535 774735 925726 363
Disposals Decrease In Depreciation Impairment Property Plant Equipment    53 8722 5505 80017 250
Disposals Property Plant Equipment    91 3494 65023 72540 544
Increase From Depreciation Charge For Year Property Plant Equipment 56 92465 01282 75192 734133 489173 480223 808
Net Current Assets Liabilities-52 037-113 112-287 898-311 061-124 722-156 216-356 251-366 659
Other Creditors   234 358202 412318 853443 717380 044
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 834    
Other Disposals Property Plant Equipment  1 28124 517    
Property Plant Equipment Gross Cost425 840704 105849 0261 058 5001 127 6941 653 6922 150 7022 297 733
Taxation Social Security Payable   89 655111 79184 43245 89182 046
Total Assets Less Current Liabilities327 850488 116393 239504 633    
Trade Creditors Trade Payables   202 522187 137132 489235 659253 615
Trade Debtors Trade Receivables   186 272264 660306 059290 355273 381
Creditors Due After One Year231 397       
Creditors Due Within One Year311 317       
Fixed Assets379 887       
Number Shares Allotted10       
Par Value Share1       
Share Capital Allotted Called Up Paid10       
Tangible Fixed Assets Additions425 840       
Tangible Fixed Assets Cost Or Valuation425 840       
Tangible Fixed Assets Depreciation45 953       
Tangible Fixed Assets Depreciation Charged In Period45 953       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates August 10, 2023
filed on: 10th, August 2023
Free Download (3 pages)

Company search

Advertisements