ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Drummaul Enterprises Ltd

Drummaul Enterprises Ltd is an active company incorporated on 13 April 2023 with the registered office located in Holywood, County Down. Drummaul Enterprises Ltd was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
NI696270
Private limited company
Northern Ireland Company
Age
2 years 9 months
Incorporated 13 April 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 April 2025 (9 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
25 Shore Road
Holywood
BT18 9HX
Northern Ireland
Address changed on 15 Apr 2025 (9 months ago)
Previous address was 25 Shore Road Shore Road Holywood BT18 9HX Northern Ireland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
4
PSC • Director • British,irish • Lives in Northern Ireland • Born in Feb 1971
PSC • Director • Irish • Lives in Northern Ireland • Born in Apr 1973
Director • British • Lives in UK • Born in Mar 1977
Director • Irish • Lives in England • Born in Nov 1962
Mr John Malachy McDaid
PSC • Irish • Lives in England • Born in Nov 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J & J Transport Limited
John Malachy McDaid is a mutual person.
Active
J & D Properties (London) Limited
John Malachy McDaid is a mutual person.
Active
Brendan D Property Limited
Laurence McDaid is a mutual person.
Active
Atlantic Bar (Buncrana) Limited
Laurence McDaid is a mutual person.
Active
Hatton 1 Way Properties Limited
Laurence McDaid is a mutual person.
Active
Rathmullan Developments Limited
Laurence McDaid is a mutual person.
Active
Leicester JMD Limited
John Malachy McDaid is a mutual person.
Active
Dunroe Properties Limited
John Malachy McDaid is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£80.16K
Increased by £50.44K (+170%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£822.61K
Increased by £65.28K (+9%)
Total Liabilities
-£847.83K
Increased by £42.25K (+5%)
Net Assets
-£25.22K
Increased by £23.03K (-48%)
Debt Ratio (%)
103%
Decreased by 3.3% (-3%)
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 18 Dec 2025
Confirmation Submitted
9 Months Ago on 15 Apr 2025
Registered Address Changed
9 Months Ago on 15 Apr 2025
Registered Address Changed
9 Months Ago on 15 Apr 2025
Registered Address Changed
9 Months Ago on 14 Apr 2025
Registered Address Changed
9 Months Ago on 11 Apr 2025
Abridged Accounts Submitted
1 Year 3 Months Ago on 21 Oct 2024
Accounting Period Shortened
1 Year 3 Months Ago on 9 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 15 Apr 2024
Mr Andrew James Mccurley (PSC) Details Changed
1 Year 9 Months Ago on 10 Apr 2024
Get Credit Report
Discover Drummaul Enterprises Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 December 2024
Submitted on 18 Dec 2025
Confirmation statement made on 12 April 2025 with no updates
Submitted on 15 Apr 2025
Registered office address changed from 25 Shore Road Holywood Bt18 9H Northern Ireland to 25 Shore Road Holywood BT18 9HX on 15 April 2025
Submitted on 15 Apr 2025
Registered office address changed from 25 Shore Road Shore Road Holywood BT18 9HX Northern Ireland to 25 Shore Road Holywood Bt18 9H on 15 April 2025
Submitted on 15 Apr 2025
Registered office address changed from C/O Turley Legal, Chronicle Building 20 Railway Road Coleraine BT52 1PE Northern Ireland to 25 Shore Road Shore Road Holywood BT18 9HX on 14 April 2025
Submitted on 14 Apr 2025
Registered office address changed from C/O Turley Legal Enterprise Causeway 17 Sandel Village, Knocklynn Road Coleraine Londonderry BT52 1WW United Kingdom to C/O Turley Legal, Chronicle Building 20 Railway Road Coleraine BT52 1PE on 11 April 2025
Submitted on 11 Apr 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 21 Oct 2024
Previous accounting period shortened from 30 April 2024 to 31 December 2023
Submitted on 9 Oct 2024
Confirmation statement made on 12 April 2024 with updates
Submitted on 15 Apr 2024
Change of details for Mr Andrew James Mccurley as a person with significant control on 10 April 2024
Submitted on 10 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year