Ulster Engineering Limited MAGHERAFELT


Founded in 1970, Ulster Engineering, classified under reg no. NI007808 is an active company. Currently registered at 65 Creagh Road BT45 8EW, Magherafelt the company has been in the business for 54 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Enda C., Paul A. and Patrick M. and others. In addition one secretary - Mark C. - 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 - Robert G. who worked with the the firm until 4 November 2005.

Ulster Engineering Limited Address / Contact

Office Address 65 Creagh Road
Office Address2 Castledawson
Town Magherafelt
Post code BT45 8EW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI007808
Date of Incorporation Fri, 30th Jan 1970
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Enda C.

Position: Director

Appointed: 01 July 2021

Paul A.

Position: Director

Appointed: 18 June 2020

Patrick M.

Position: Director

Appointed: 15 March 2019

Mark C.

Position: Director

Appointed: 04 November 2005

Mark C.

Position: Secretary

Appointed: 04 November 2005

Patricia C.

Position: Director

Appointed: 22 September 2010

Resigned: 15 March 2019

Elliott M.

Position: Director

Appointed: 02 December 2009

Resigned: 31 May 2022

Donald C.

Position: Director

Appointed: 04 November 2005

Resigned: 15 March 2019

Darren D.

Position: Director

Appointed: 04 November 2005

Resigned: 21 October 2009

Lorraine D.

Position: Director

Appointed: 04 November 2005

Resigned: 21 October 2009

Joanne D.

Position: Director

Appointed: 04 November 2005

Resigned: 21 October 2009

Joachim S.

Position: Director

Appointed: 01 March 1999

Resigned: 14 April 2005

Rudolph L.

Position: Director

Appointed: 30 January 1970

Resigned: 04 November 2005

William M.

Position: Director

Appointed: 30 January 1970

Resigned: 04 November 2005

Stanley D.

Position: Director

Appointed: 30 January 1970

Resigned: 04 November 2005

Robert G.

Position: Secretary

Appointed: 30 January 1970

Resigned: 04 November 2005

Robert G.

Position: Director

Appointed: 30 January 1970

Resigned: 04 November 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Mark C. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Cogry Mill Holdings Limited that put Magherafelt, Northern Ireland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Don C., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Mark C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Cogry Mill Holdings Limited

65 Creagh Road, Castledawson, Magherafelt, BT45 8EW, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni056342
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Don C.

Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand670 268561 044851 7841 241 5541 077 907751 012
Current Assets2 349 5571 915 8542 297 6953 041 0893 230 8843 363 587
Debtors936 842495 662532 480725 631663 553933 746
Net Assets Liabilities3 401 7583 061 9433 323 3583 688 3973 973 5204 200 210
Other Debtors220 92046 14324 77647 90887 94255 572
Property Plant Equipment1 856 5461 829 9221 697 5331 754 1811 995 7632 026 507
Total Inventories742 447859 148913 4311 073 9041 489 4241 678 829
Other
Accumulated Amortisation Impairment Intangible Assets     5 300
Accumulated Depreciation Impairment Property Plant Equipment1 543 0041 665 2461 816 6871 970 9202 100 0702 234 064
Additions Other Than Through Business Combinations Intangible Assets     171 000
Additions Other Than Through Business Combinations Property Plant Equipment 125 03819 052220 095416 869181 978
Amortisation Rate Used For Intangible Assets     10
Amounts Owed By Group Undertakings Participating Interests126 00725 78325 78325 783196 633196 668
Average Number Employees During Period212421243238
Corporation Tax Payable111 60741 655120 91386 3316 476 
Creditors747 716593 777627 373934 5921 053 8531 152 541
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 420 2 40125 93014 720
Disposals Property Plant Equipment 29 420 9 21446 13717 240
Dividends Paid On Shares 518 40170 87167 88419 138 
Fixed Assets    1 995 7632 192 207
Increase From Amortisation Charge For Year Intangible Assets     5 300
Increase From Depreciation Charge For Year Property Plant Equipment 151 662151 441156 634155 080148 714
Intangible Assets     165 700
Intangible Assets Gross Cost     171 000
Net Current Assets Liabilities1 601 8411 322 0771 670 3222 106 4972 177 0312 211 046
Other Creditors218 151213 171169 484360 074336 152449 678
Other Taxation Social Security Payable94 51514 62169 12475 10170 542105 062
Property Plant Equipment Gross Cost3 399 5503 495 1683 514 2203 725 1014 095 8334 260 571
Provisions For Liabilities Balance Sheet Subtotal56 62958 87842 25758 94887 49998 340
Total Assets Less Current Liabilities3 458 3873 151 9993 367 8553 860 6784 172 7944 403 253
Trade Creditors Trade Payables323 443324 330267 852413 086640 683597 801
Trade Debtors Trade Receivables589 915423 736481 921651 940378 978681 506
Advances Credits Directors  1 1811 1811 181 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (14 pages)

Company search

Advertisements