Denis Wilson Of Glenavy Ltd CRUMLIN


Denis Wilson Of Glenavy started in year 2014 as Private Limited Company with registration number NI627412. The Denis Wilson Of Glenavy company has been functioning successfully for ten years now and its status is active. The firm's office is based in Crumlin at 160 Moira Road. Postal code: BT29 4LR.

The firm has 4 directors, namely Darren W., Emma W. and Robert W. and others. Of them, Robert W., Susan W. have been with the company the longest, being appointed on 23 October 2014 and Darren W. and Emma W. have been with the company for the least time - from 26 March 2021. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Denis Wilson Of Glenavy Ltd Address / Contact

Office Address 160 Moira Road
Office Address2 Glenavy
Town Crumlin
Post code BT29 4LR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI627412
Date of Incorporation Thu, 23rd Oct 2014
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Darren W.

Position: Director

Appointed: 26 March 2021

Emma W.

Position: Director

Appointed: 26 March 2021

Robert W.

Position: Director

Appointed: 23 October 2014

Susan W.

Position: Director

Appointed: 23 October 2014

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Robert W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Susan W. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth320 226      
Balance Sheet
Cash Bank On Hand 21 92428 33212 67624 0865 2881 354
Current Assets1 495 5941 934 5722 942 3723 259 3333 145 8632 771 2562 282 197
Debtors567 016626 532832 048908 341931 706967 076893 282
Net Assets Liabilities 525 230573 160721 228723 423552 609496 761
Other Debtors 2 000 260 498370 96825 000 
Property Plant Equipment 58 24050 244275 619220 293199 165163 109
Total Inventories 1 286 1162 081 9922 338 3162 190 0711 798 8921 387 561
Cash Bank In Hand9 174      
Intangible Fixed Assets18 000      
Net Assets Liabilities Including Pension Asset Liability320 226      
Stocks Inventory919 404      
Tangible Fixed Assets39 938      
Reserves/Capital
Called Up Share Capital150 000      
Profit Loss Account Reserve170 226      
Shareholder Funds320 226      
Other
Accrued Liabilities Deferred Income 4 8507 950    
Accumulated Amortisation Impairment Intangible Assets 4 0006 00010 00012 00014 00016 000
Accumulated Depreciation Impairment Property Plant Equipment 18 76631 962114 632167 168225 450261 506
Bank Borrowings Overdrafts 174 451481 796129 586301 660464 960331 990
Corporation Tax Payable 52 37019 347    
Creditors 425 683363 580616 877561 740576 251382 842
Finance Lease Liabilities Present Value Total 22 07613 1128 7408 73912 15822 962
Fixed Assets57 93874 24064 244285 619228 293205 165167 109
Increase From Amortisation Charge For Year Intangible Assets  2 000 2 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment  13 196 66 01158 28236 056
Intangible Assets 16 00014 00010 0008 0006 0004 000
Intangible Assets Gross Cost 20 000 20 00020 00020 000 
Net Current Assets Liabilities839 888887 035881 4411 100 929892 849969 405748 874
Number Shares Issued Fully Paid  150 000    
Other Creditors 20 00020 000478 551260 080111 29150 852
Other Remaining Borrowings 403 607350 468    
Other Taxation Social Security Payable 61 58454 36241 288138 764128 432301 403
Par Value Share  1    
Property Plant Equipment Gross Cost 77 00682 206390 251387 461424 615 
Provisions For Liabilities Balance Sheet Subtotal 10 3628 94548 44340 78145 71036 380
Total Additions Including From Business Combinations Property Plant Equipment  5 200 19 21037 154 
Total Assets Less Current Liabilities897 826961 275945 6851 386 5481 325 9441 174 570915 983
Trade Creditors Trade Payables 725 3181 468 5121 198 9531 057 7081 155 994710 854
Trade Debtors Trade Receivables 624 532832 048647 843560 738400 458388 364
Amounts Recoverable On Contracts     541 618504 918
Average Number Employees During Period   41383937
Bank Borrowings   683 3841 081 348857 310643 943
Total Borrowings   858 3171 218 183952 512693 653
Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 475  
Disposals Property Plant Equipment    22 000  
Creditors Due After One Year570 559      
Creditors Due Within One Year655 706      
Intangible Fixed Assets Additions20 000      
Intangible Fixed Assets Aggregate Amortisation Impairment2 000      
Intangible Fixed Assets Amortisation Charged In Period2 000      
Intangible Fixed Assets Cost Or Valuation20 000      
Provisions For Liabilities Charges7 041      
Tangible Fixed Assets Additions46 741      
Tangible Fixed Assets Cost Or Valuation46 741      
Tangible Fixed Assets Depreciation6 803      
Tangible Fixed Assets Depreciation Charged In Period6 803      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2023/10/23
filed on: 23rd, October 2023
Free Download (3 pages)

Company search

Advertisements