Collinward Pharmacy And Stores Limited


Collinward Pharmacy And Stores started in year 1986 as Private Limited Company with registration number NI020057. The Collinward Pharmacy And Stores company has been functioning successfully for 38 years now and its status is active. The firm's office is based in at 16 Mount Charles. Postal code: BT7 1NZ.

At the moment there are 2 directors in the the company, namely Conor M. and Gary N.. In addition one secretary - Conor M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lawrence A. who worked with the the company until 21 April 2022.

Collinward Pharmacy And Stores Limited Address / Contact

Office Address 16 Mount Charles
Office Address2 Belfast
Town
Post code BT7 1NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI020057
Date of Incorporation Fri, 12th Dec 1986
Industry Dispensing chemist in specialised stores
End of financial Year 30th November
Company age 38 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Conor M.

Position: Secretary

Appointed: 21 April 2022

Conor M.

Position: Director

Appointed: 22 September 2003

Gary N.

Position: Director

Appointed: 12 December 1986

Lawrence A.

Position: Director

Appointed: 22 September 2003

Resigned: 21 April 2022

Lawrence A.

Position: Secretary

Appointed: 12 December 1986

Resigned: 21 April 2022

Siobhan N.

Position: Director

Appointed: 12 December 1986

Resigned: 18 May 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats found, there is Conor M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gary N. This PSC has significiant influence or control over the company,. The third one is Siobhan N., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Conor M.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Gary N.

Notified on 31 December 2016
Nature of control: significiant influence or control

Siobhan N.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Lawrence A.

Notified on 31 December 2016
Ceased on 21 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-30
Net Worth234 806258 499275 000  
Balance Sheet
Net Assets Liabilities   22
Cash Bank In Hand94 606181 330266 193  
Current Assets857 274879 101611 174  
Debtors177 276208 210203 144  
Intangible Fixed Assets749 375749 375674 437  
Net Assets Liabilities Including Pension Asset Liability234 806258 499275 000  
Stocks Inventory585 392489 561141 837  
Tangible Fixed Assets472 2251 292 9271 670 810  
Reserves/Capital
Called Up Share Capital5 0005 0005 000  
Profit Loss Account Reserve257 875253 499270 000  
Shareholder Funds234 806258 499275 000  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   22
Number Shares Allotted 5 000  2
Par Value Share 1  1
Creditors Due After One Year23 44422 602   
Creditors Due Within One Year2 651 0242 640 3042 652 846  
Fixed Assets2 052 0002 042 3042 345 249  
Intangible Fixed Assets Aggregate Amortisation Impairment62562575 563  
Intangible Fixed Assets Amortisation Charged In Period  74 938  
Intangible Fixed Assets Cost Or Valuation750 000750 000750 000  
Investments Fixed Assets830 40022  
Net Current Assets Liabilities-1 793 750-1 761 203-2 041 672  
Other Aggregate Reserves-28 069    
Provisions For Liabilities Charges 22 60228 577  
Share Capital Allotted Called Up Paid5 0005 000   
Tangible Fixed Assets Additions 19 969410 168  
Tangible Fixed Assets Cost Or Valuation748 2121 588 1161 998 284  
Tangible Fixed Assets Depreciation275 987295 189327 474  
Tangible Fixed Assets Depreciation Charged In Period 27 18232 285  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 980   
Tangible Fixed Assets Disposals 10 463   
Total Assets Less Current Liabilities258 250281 101303 577  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Amended accounts made up to 2018-11-30
filed on: 30th, April 2019
Free Download (8 pages)

Company search

Advertisements