Inver Trading Limited KEADY


Inver Trading Limited is a private limited company registered at 68 Crossnenagh Road, Keady BT60 3HN. Its net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-04-06, this 6-year-old company is run by 1 director and 1 secretary.
Director Colleen M., appointed on 31 March 2020.
Changing the topic to secretaries, we can mention: Colleen M., appointed on 31 March 2020.
The company is categorised as "non-specialised wholesale trade" (SIC code: 46900).
The last confirmation statement was filed on 2021-03-31 and the deadline for the next filing is 2022-04-14. Moreover, the statutory accounts were filed on 30 April 2021 and the next filing is due on 31 January 2023.

Inver Trading Limited Address / Contact

Office Address 68 Crossnenagh Road
Town Keady
Post code BT60 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI652207
Date of Incorporation Fri, 6th Apr 2018
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 6 years old
Account next due date Tue, 31st Jan 2023 (460 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Thu, 14th Apr 2022 (2022-04-14)
Last confirmation statement dated Wed, 31st Mar 2021

Company staff

Colleen M.

Position: Director

Appointed: 31 March 2020

Colleen M.

Position: Secretary

Appointed: 31 March 2020

Jamie J.

Position: Director

Appointed: 01 September 2019

Resigned: 31 March 2020

Jamie J.

Position: Secretary

Appointed: 01 September 2019

Resigned: 31 March 2020

Colleen M.

Position: Secretary

Appointed: 07 April 2018

Resigned: 01 September 2019

Colleen M.

Position: Director

Appointed: 07 April 2018

Resigned: 07 April 2018

Colleen M.

Position: Director

Appointed: 07 April 2018

Resigned: 01 September 2019

Susan S.

Position: Director

Appointed: 06 April 2018

Resigned: 07 April 2018

Cs Director Services Limited

Position: Corporate Director

Appointed: 06 April 2018

Resigned: 06 April 2018

Denise R.

Position: Director

Appointed: 06 April 2018

Resigned: 06 April 2018

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As BizStats found, there is Colleen M. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Jamie J. This PSC owns 75,01-100% shares. Then there is Colleen M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares.

Colleen M.

Notified on 31 March 2020
Nature of control: 75,01-100% shares

Jamie J.

Notified on 1 September 2019
Ceased on 31 March 2020
Nature of control: 75,01-100% shares

Colleen M.

Notified on 7 April 2018
Ceased on 1 September 2019
Nature of control: 75,01-100% shares

Susan S.

Notified on 6 April 2018
Ceased on 7 April 2018
Nature of control: significiant influence or control

C.S. Secretarial Services Ltd

Forsyth House Cromac Square, Belfast, Antrim, BT2 8LA, Northern Ireland

Legal authority United Kingdom
Legal form Limited By Shares
Country registered Northern Ireland
Place registered Companies House
Registration number Ni616984
Notified on 6 April 2018
Ceased on 6 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand8 177  
Current Assets27 29223 48137 879
Debtors19 115  
Net Assets Liabilities8 39614 4906 574
Property Plant Equipment7 310  
Other
Accumulated Depreciation Impairment Property Plant Equipment1 290  
Creditors26 20614 8391 953
Fixed Assets7 3105 848 
Increase From Depreciation Charge For Year Property Plant Equipment1 290  
Net Current Assets Liabilities1 08623 48135 926
Property Plant Equipment Gross Cost8 600  
Total Additions Including From Business Combinations Property Plant Equipment8 600  
Total Assets Less Current Liabilities8 39629 32935 926
Average Number Employees During Period 11

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 21st, June 2022
Free Download (1 page)

Company search