Impact Ireland (metals N.i.) Limited NEWTOWNABBEY


Founded in 1996, Impact Ireland (metals N.i.), classified under reg no. NI030339 is an active company. Currently registered at 17 Sentry Lane BT36 4XY, Newtownabbey the company has been in the business for twenty eight years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 3 directors in the the company, namely Christopher S., Daniel C. and Bernard F.. In addition one secretary - Greg M. - is with the firm. Currently 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.

Impact Ireland (metals N.i.) Limited Address / Contact

Office Address 17 Sentry Lane
Office Address2 Antrim Road
Town Newtownabbey
Post code BT36 4XY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI030339
Date of Incorporation Tue, 9th Jan 1996
Industry Wholesale of metals and metal ores
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Greg M.

Position: Secretary

Appointed: 01 January 2022

Christopher S.

Position: Director

Appointed: 30 November 2015

Daniel C.

Position: Director

Appointed: 09 January 1996

Bernard F.

Position: Director

Appointed: 09 January 1996

Gregory M.

Position: Director

Appointed: 02 November 2021

Resigned: 01 January 2022

Daniel C.

Position: Secretary

Appointed: 12 October 2021

Resigned: 01 January 2022

David G.

Position: Secretary

Appointed: 10 January 2006

Resigned: 12 October 2021

Garth M.

Position: Director

Appointed: 09 January 1996

Resigned: 30 April 2012

Bernadette C.

Position: Director

Appointed: 09 January 1996

Resigned: 12 January 2006

Bernadette C.

Position: Secretary

Appointed: 09 January 1996

Resigned: 10 January 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Daniel C. The abovementioned PSC and has 75,01-100% shares.

Daniel C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-30
Balance Sheet
Cash Bank On Hand1 145 7081 914 412
Current Assets3 505 3594 480 587
Debtors1 494 4941 708 866
Net Assets Liabilities2 450 1402 730 878
Other Debtors411 645131 753
Property Plant Equipment379 700417 912
Total Inventories865 157857 309
Other
Accumulated Depreciation Impairment Property Plant Equipment632 711756 629
Additions Other Than Through Business Combinations Property Plant Equipment 162 353
Average Number Employees During Period2121
Bank Borrowings Overdrafts50 91921 876
Corporation Tax Payable20 43359 052
Creditors58 83221 876
Finance Lease Liabilities Present Value Total7 9137 913
Future Minimum Lease Payments Under Non-cancellable Operating Leases924 000840 000
Increase From Depreciation Charge For Year Property Plant Equipment 123 918
Net Current Assets Liabilities2 173 9072 389 543
Number Shares Issued Fully Paid 3 000
Other Creditors98 764293 316
Other Disposals Property Plant Equipment 249
Other Taxation Social Security Payable118 855208 639
Par Value Share 1
Profit Loss141 336280 738
Property Plant Equipment Gross Cost1 012 4371 174 541
Provisions For Liabilities Balance Sheet Subtotal44 63554 701
Taxation Including Deferred Taxation Balance Sheet Subtotal44 63554 701
Total Assets Less Current Liabilities2 553 6072 807 455
Trade Creditors Trade Payables1 033 8271 490 226
Trade Debtors Trade Receivables1 082 8491 577 113

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Small company accounts for the period up to Sunday 30th April 2023
filed on: 19th, January 2024
Free Download (13 pages)

Company search

Advertisements