Ethril Ltd BELFAST


Ethril started in year 2014 as Private Limited Company with registration number NI623943. The Ethril company has been functioning successfully for ten years now and its status is active. The firm's office is based in Belfast at Aisling House, 50. Postal code: BT9 5FL.

The firm has one director. Roisin M., appointed on 2 February 2017. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Aaron M. who worked with the the firm until 2 February 2017.

Ethril Ltd Address / Contact

Office Address Aisling House, 50
Office Address2 Stranmillis Embankment
Town Belfast
Post code BT9 5FL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI623943
Date of Incorporation Mon, 7th Apr 2014
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Roisin M.

Position: Director

Appointed: 02 February 2017

Aaron M.

Position: Secretary

Appointed: 07 April 2014

Resigned: 02 February 2017

Aaron M.

Position: Director

Appointed: 07 April 2014

Resigned: 02 February 2017

Gareth M.

Position: Director

Appointed: 07 April 2014

Resigned: 02 February 2017

Guy M.

Position: Director

Appointed: 07 April 2014

Resigned: 02 February 2017

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Roisi M. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Lavery Investments Ltd that entered Belfast, Northern Ireland as the official address. This PSC has a legal form of "a private 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.

Roisi M.

Notified on 7 April 2017
Nature of control: significiant influence or control

Lavery Investments Ltd

Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

Legal authority The Companies Act 2006
Legal form Private Limited Company
Notified on 2 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 541101 410122221796267 457153 587
Current Assets180 286133 45550 99043 19149 99139 259309 889395 689
Debtors149 71811 87630 56722 55025 77839 25313 817207 980
Net Assets Liabilities161 922254 617316 321417 146538 137520 9811 121 5651 251 103
Other Debtors121 457       
Property Plant Equipment1 667 7451 655 2391 930 5222 171 2872 491 1992 310 6852 259 2452 182 625
Total Inventories24 02720 16920 41120 41924 034 28 61534 122
Other
Accrued Liabilities Deferred Income 5 129127 918121 478131 179121 183143 193148 398
Accumulated Depreciation Impairment Property Plant Equipment46 047110 678231 676377 751542 826718 330859 0021 018 205
Additions Other Than Through Business Combinations Property Plant Equipment 52 125396 281386 840 2 83189 23282 583
Amounts Owed By Associates Joint Ventures Participating Interests   3 6833 6833 6833 683 
Amounts Owed By Directors 646      
Amounts Owed By Group Undertakings       195 217
Amounts Owed To Associates Joint Ventures Participating Interests     29 918  
Amounts Owed To Directors  14 754     
Amounts Owed To Group Undertakings 180 960177 720177 720177 720177 72089 668 
Average Number Employees During Period5454697676734668
Bank Borrowings Overdrafts161 494 59 66938 272116 54990 901  
Comprehensive Income Expense130 97592 695      
Corporation Tax Payable17 29729 09730 5771 5742 56976 750187 545218 258
Creditors637 035443 080800 5951 219 3081 611 5641 553 1861 447 5691 327 211
Depreciation Rate Used For Property Plant Equipment 151515 151515
Disposals Property Plant Equipment     7 841  
Dividends Paid62 297       
Finance Lease Liabilities Present Value Total63 9565 4554 9815 6366 377   
Further Item Creditors Component Total Creditors 7 875      
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax -2 100      
Income Expense Recognised Directly In Equity-62 294       
Increase From Depreciation Charge For Year Property Plant Equipment 64 631120 998146 075 175 504140 672159 203
Issue Equity Instruments3       
Net Current Assets Liabilities-456 749-309 625-749 605-1 176 117-1 561 573-1 513 927-1 137 680-931 522
Other Creditors294 300101 105142 594595 306517 069477 716404 588209 991
Other Taxation Social Security Payable50 37365 29282 999105 316120 864162 79396 303162 939
Prepayments Accrued Income  1 3651 9393 27733 3942 1503 179
Profit Loss130 97594 795      
Property Plant Equipment Gross Cost1 713 7921 765 9172 162 1982 549 0383 034 0253 029 0153 118 2473 200 830
Total Assets Less Current Liabilities1 210 9961 345 6141 180 917995 170929 626796 7581 121 5651 251 103
Trade Creditors Trade Payables49 61556 042159 383174 006539 237416 205526 272587 625
Trade Debtors Trade Receivables28 26111 23029 20216 92818 8182 1767 9849 584
Advances Credits Directors 64614 754     
Advances Credits Made In Period Directors 6464 600     
Advances Credits Repaid In Period Directors  20 000     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (12 pages)

Company search

Advertisements