T Mulhern Aggregates Limited LONDONDERRY


T Mulhern Aggregates Limited is a private limited company that can be found at Unit5, Glenshane Enterprise Centre 414A Ballyquin Road, Dungiven, Londonderry BT47 4NQ. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-03-12, this 6-year-old company is run by 1 director.
Director Paul M., appointed on 31 December 2022.
The company is officially classified as "operation of gravel and sand pits; mining of clays and kaolin" (Standard Industrial Classification code: 8120).
The last confirmation statement was sent on 2023-03-11 and the date for the next filing is 2024-03-25. What is more, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

T Mulhern Aggregates Limited Address / Contact

Office Address Unit5, Glenshane Enterprise Centre 414a Ballyquin Road
Office Address2 Dungiven
Town Londonderry
Post code BT47 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI651630
Date of Incorporation Mon, 12th Mar 2018
Industry Operation of gravel and sand pits; mining of clays and kaolin
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Paul M.

Position: Director

Appointed: 31 December 2022

James M.

Position: Secretary

Appointed: 08 October 2018

Resigned: 31 March 2019

Jacinta M.

Position: Secretary

Appointed: 12 March 2018

Resigned: 08 October 2018

Jacinta M.

Position: Director

Appointed: 12 March 2018

Resigned: 31 December 2022

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Paul M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jacinta M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Trevor M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul M.

Notified on 31 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jacinta M.

Notified on 8 October 2018
Ceased on 31 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Trevor M.

Notified on 12 March 2018
Ceased on 8 October 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 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand15 827100100100
Current Assets109 242117 076173 850163 630
Debtors93 415116 976137 810125 530
Net Assets Liabilities10 22154 53856 07010 194
Property Plant Equipment144 420116 23197 54779 355
Total Inventories  35 94038 000
Other Debtors  25 21146 941
Other
Accumulated Depreciation Impairment Property Plant Equipment36 10574 188114 872159 564
Additions Other Than Through Business Combinations Property Plant Equipment180 5259 89431 000 
Average Number Employees During Period1115159
Creditors111 067121 08087 549102 860
Depreciation Rate Used For Property Plant Equipment202020 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 800 
Disposals Property Plant Equipment  9 000 
Increase From Depreciation Charge For Year Property Plant Equipment36 10538 08342 48444 692
Net Current Assets Liabilities-1 825-4 00446 07233 699
Property Plant Equipment Gross Cost180 525190 419212 419238 919
Total Assets Less Current Liabilities142 595112 227143 619113 054
Bank Borrowings Overdrafts  42 50032 500
Finance Lease Liabilities Present Value Total  19 47421 305
Other Creditors  3 60023 480
Other Taxation Social Security Payable  19 94739 026
Total Additions Including From Business Combinations Property Plant Equipment   26 500
Trade Creditors Trade Payables  25 57525 575
Trade Debtors Trade Receivables  112 59978 589

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 9th, April 2024
Free Download (1 page)

Company search