You are here: bizstats.co.uk > a-z index > 2 list

2forty Limited


Founded in 2006, 2forty, classified under reg no. NI060695 is an active company. Currently registered at 11 Cecil Street BT62 3AT, the company has been in the business for 18 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Julie G., Malcolm G.. Of them, Malcolm G. has been with the company the longest, being appointed on 6 September 2006 and Julie G. has been with the company for the least time - from 1 November 2013. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

2forty Limited Address / Contact

Office Address 11 Cecil Street
Office Address2 Portadown
Town
Post code BT62 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI060695
Date of Incorporation Wed, 30th Aug 2006
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 13th Sep 2023 (2023-09-13)
Last confirmation statement dated Tue, 30th Aug 2022

Company staff

Julie G.

Position: Director

Appointed: 01 November 2013

Malcolm G.

Position: Director

Appointed: 06 September 2006

Brian C.

Position: Director

Appointed: 06 September 2006

Resigned: 01 November 2013

Brian C.

Position: Secretary

Appointed: 06 September 2006

Resigned: 01 November 2013

Dorothy K.

Position: Secretary

Appointed: 30 August 2006

Resigned: 06 September 2006

Malcolm H.

Position: Director

Appointed: 30 August 2006

Resigned: 06 September 2006

Dorothy K.

Position: Director

Appointed: 30 August 2006

Resigned: 06 September 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Malcolm G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Julie G. This PSC owns 25-50% shares and has 25-50% voting rights.

Malcolm G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Julie G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth4 4702 99546912 112      
Balance Sheet
Current Assets106 924128 588131 754127 474134 323156 070137 546160 654160 254153 291
Net Assets Liabilities   12 11228 66731 51847 67755 87555 07431 228
Cash Bank In Hand16 20023 45023 25523 999      
Debtors53 58351 88853 29455 725      
Intangible Fixed Assets45 00022 500        
Net Assets Liabilities Including Pension Asset Liability4 4702 99546912 112      
Stocks Inventory37 14153 25055 20547 750      
Tangible Fixed Assets13 44710 94321 97519 274      
Reserves/Capital
Called Up Share Capital10101010      
Profit Loss Account Reserve4 4602 98545912 102      
Shareholder Funds4 4702 99546912 112      
Other
Average Number Employees During Period     44444
Creditors   130 236121 059138 354111 377120 989116 092150 270
Fixed Assets58 44733 44321 97519 27416 50313 80221 50816 21010 91228 207
Net Current Assets Liabilities-51 788-30 010-13 806-2 76213 26417 71626 16939 66544 1623 021
Total Assets Less Current Liabilities6 6593 4338 16916 51229 76731 51847 67755 87555 07431 228
Creditors Due After One Year2 1894387 7004 400      
Creditors Due Within One Year158 712158 598145 560130 236      
Intangible Fixed Assets Aggregate Amortisation Impairment180 000202 500225 000225 000      
Intangible Fixed Assets Amortisation Charged In Period 22 50022 500       
Intangible Fixed Assets Cost Or Valuation225 000225 000225 000225 000      
Number Shares Allotted 10        
Par Value Share 1        
Share Capital Allotted Called Up Paid1010        
Tangible Fixed Assets Additions 11616 935100      
Tangible Fixed Assets Cost Or Valuation42 27142 38750 07250 172      
Tangible Fixed Assets Depreciation28 82431 44428 09730 898      
Tangible Fixed Assets Depreciation Charged In Period 2 6201 9032 801      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 250       
Tangible Fixed Assets Disposals  9 250       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on August 31, 2023
filed on: 1st, December 2023
Free Download (3 pages)

Company search

Advertisements