Peter Dornan & Company Limited BELFAST


Founded in 2012, Peter Dornan & Company, classified under reg no. NI614949 is an active company. Currently registered at Imperial Buildings BT1 2BE, Belfast the company has been in the business for 12 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has 3 directors, namely John D., Patrick B. and Dermot B.. Of them, Patrick B., Dermot B. have been with the company the longest, being appointed on 12 October 2012 and John D. has been with the company for the least time - from 4 December 2016. As of 11 May 2024, there was 1 ex director - John M.. There were no ex secretaries.

Peter Dornan & Company Limited Address / Contact

Office Address Imperial Buildings
Office Address2 72 High Street
Town Belfast
Post code BT1 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI614949
Date of Incorporation Fri, 12th Oct 2012
Industry Solicitors
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

John D.

Position: Director

Appointed: 04 December 2016

Patrick B.

Position: Director

Appointed: 12 October 2012

Dermot B.

Position: Director

Appointed: 12 October 2012

John M.

Position: Director

Appointed: 12 October 2012

Resigned: 13 June 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Dermot B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Patrick B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John D., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Dermot B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Patrick B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John D.

Notified on 4 December 2016
Nature of control: 25-50% shares

John M.

Notified on 6 April 2016
Ceased on 13 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand824 911584 658382 6041 140 1261 685 0201 266 125
Current Assets966 183725 586517 0191 338 3551 883 5321 518 587
Debtors76 27275 313100 294114 549109 658148 057
Net Assets Liabilities24 28610 45811 43823 94383 734110 564
Other Debtors21 35818 74519 93719 17921 00421 160
Property Plant Equipment4 4254 1474 2783 4224 51710 374
Total Inventories65 00065 61534 12183 68088 854 
Other
Accrued Liabilities Deferred Income   8 0937 1606 309
Accumulated Amortisation Impairment Intangible Assets206 480252 960254 440255 920257 401 
Accumulated Depreciation Impairment Property Plant Equipment6 2207 2578 3269 18210 31112 904
Average Number Employees During Period 10109910
Bank Borrowings Overdrafts79 50571 42942 54740 00030 51020 807
Corporation Tax Payable35 20637 66228 41031 34642 59234 195
Creditors996 896723 333512 33940 00030 51020 807
Dividends Paid On Shares 4 4412 961   
Fixed Assets55 3468 5887 2394 9034 517 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 110 72086 00074 000220 000226 740
Increase From Amortisation Charge For Year Intangible Assets 46 4801 4801 4801 481 
Increase From Depreciation Charge For Year Property Plant Equipment 1 0371 0698561 1292 593
Intangible Assets50 9214 4412 9611 481  
Intangible Assets Gross Cost257 401257 401257 401257 401257 401 
Net Current Assets Liabilities-30 7132 2534 68059 418110 362123 350
Number Shares Issued Fully Paid 12    
Other Creditors36 64732 60742 65859 25452 65065 996
Other Taxation Social Security Payable40 78042 53236 34040 65645 92740 029
Par Value Share 1    
Property Plant Equipment Gross Cost10 64511 40412 60412 60414 82823 278
Provisions For Liabilities Balance Sheet Subtotal3473834813786352 353
Total Additions Including From Business Combinations Property Plant Equipment 7591 200 2 2248 450
Total Assets Less Current Liabilities24 63310 84111 91964 321114 879133 724
Trade Creditors Trade Payables804 758539 103362 3841 062 7791 614 1901 216 341
Trade Debtors Trade Receivables54 91456 56880 35795 37088 654126 897

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 29th, January 2024
Free Download (10 pages)

Company search

Advertisements