You are here: bizstats.co.uk > a-z index > S list > S list

S & A Monaghan Builders Limited CO TYRONE


Founded in 2001, S & A Monaghan Builders, classified under reg no. NI040614 is an active company. Currently registered at 10 Dunamore Road BT80 9NR, Co Tyrone the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Conor M., Declan M. and Shane M. and others. In addition one secretary - Conor M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sean M. who worked with the the firm until 4 December 2023.

This company operates within the BT80 9NR postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1131831 . It is located at 45 Blackrock Road, Cookstown with a total of 1 cars.

S & A Monaghan Builders Limited Address / Contact

Office Address 10 Dunamore Road
Office Address2 Cookstown
Town Co Tyrone
Post code BT80 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI040614
Date of Incorporation Wed, 18th Apr 2001
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Conor M.

Position: Secretary

Appointed: 04 December 2023

Conor M.

Position: Director

Appointed: 01 June 2007

Declan M.

Position: Director

Appointed: 01 June 2007

Shane M.

Position: Director

Appointed: 01 June 2007

Alice M.

Position: Director

Appointed: 18 April 2001

Robert P.

Position: Director

Appointed: 18 April 2001

Resigned: 18 April 2001

Sean M.

Position: Secretary

Appointed: 18 April 2001

Resigned: 04 December 2023

Sean M.

Position: Director

Appointed: 18 April 2001

Resigned: 04 December 2023

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Alice M. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Sean M. This PSC has significiant influence or control over the company,.

Alice M.

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

Sean M.

Notified on 6 April 2016
Ceased on 28 February 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand196 304230 778270 978192 784247 068
Current Assets692 472647 039867 083963 8311 082 933
Debtors496 168416 261596 105771 047835 865
Net Assets Liabilities267 479266 032378 787498 302619 592
Other Debtors9 4396 71514 25212 622823 243
Property Plant Equipment21 93918 78623 05914 063 
Other
Accumulated Depreciation Impairment Property Plant Equipment236 063242 716251 711260 707275 163
Average Number Employees During Period11111
Bank Borrowings Overdrafts  50 0006 817 
Creditors443 942397 190507 766476 772487 315
Increase From Depreciation Charge For Year Property Plant Equipment 6 6538 9958 99614 456
Net Current Assets Liabilities248 530249 849359 317487 059595 618
Other Creditors355 110352 221346 840343 215351 894
Other Taxation Social Security Payable5 8302 39327 80944 77824 723
Property Plant Equipment Gross Cost258 002261 502274 770274 770306 770
Provisions For Liabilities Balance Sheet Subtotal2 9902 6033 5892 8207 633
Total Additions Including From Business Combinations Property Plant Equipment 3 50013 268 32 000
Total Assets Less Current Liabilities270 469268 635382 376501 122627 225
Trade Creditors Trade Payables83 00241 32683 11781 962110 698
Finance Lease Liabilities Present Value Total 1 250   

Transport Operator Data

45 Blackrock Road
City Cookstown
Post code BT80 9NS
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Mon, 4th Dec 2023 - the day secretary's appointment was terminated
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements