Ivan Wilson Limited COLERAINE


Founded in 2016, Ivan Wilson, classified under reg no. NI638749 is an active company. Currently registered at 277 Dunhill Road BT51 3QJ, Coleraine the company has been in the business for eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 4 directors, namely Amanda W., Gillian W. and Michael W. and others. Of them, Michael W., Steven W. have been with the company the longest, being appointed on 27 May 2016 and Amanda W. and Gillian W. have been with the company for the least time - from 10 April 2024. As of 15 June 2024, our data shows no information about any ex officers on these positions.

Ivan Wilson Limited Address / Contact

Office Address 277 Dunhill Road
Town Coleraine
Post code BT51 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI638749
Date of Incorporation Fri, 27th May 2016
Industry
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (136 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Amanda W.

Position: Director

Appointed: 10 April 2024

Gillian W.

Position: Director

Appointed: 10 April 2024

Michael W.

Position: Director

Appointed: 27 May 2016

Steven W.

Position: Director

Appointed: 27 May 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Steven W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael W. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven W.

Notified on 27 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael W.

Notified on 27 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 518 306273 990283 023293 317367 4381 156 514
Current Assets2645 382721 086663 962524 774545 9711 356 346
Debtors226 008296 261260 55553 29427 60557 667
Net Assets Liabilities2287 297540 790679 591901 6061 033 8741 435 549
Other Debtors29 021263 222245 42935 65912 92640 238
Property Plant Equipment 4 213 9224 477 3894 428 3694 423 4184 523 7974 567 314
Total Inventories 101 068150 835120 384178 163150 928 
Other
Accumulated Depreciation Impairment Property Plant Equipment 36 587106 467165 918224 486278 481340 157
Additions Other Than Through Business Combinations Property Plant Equipment   10 43153 617154 374105 193
Average Number Employees During Period  4343383533
Bank Borrowings Overdrafts 5 000     
Corporation Tax Payable 19 01524 95044 36555 27132 74190 376
Corporation Tax Recoverable  10 643    
Creditors 3 385 6683 380 6683 380 6683 380 6683 380 6683 380 668
Increase From Depreciation Charge For Year Property Plant Equipment 36 58769 88059 45158 56853 99561 676
Net Current Assets Liabilities2-506 457-489 931-312 838-86 185-61 289328 327
Number Shares Issued Fully Paid 179 616     
Other Creditors 3 380 6683 380 6683 380 6683 380 6683 380 6683 380 668
Other Taxation Social Security Payable 10 66829 52526 070 28 94131 551
Par Value Share 1     
Property Plant Equipment Gross Cost 4 250 5094 583 8564 594 2874 647 9044 802 2784 907 471
Provisions For Liabilities Balance Sheet Subtotal 34 50066 00055 27254 95947 96679 424
Taxation Including Deferred Taxation Balance Sheet Subtotal    54 95947 96679 424
Total Additions Including From Business Combinations Property Plant Equipment 4 250 509333 347    
Total Assets Less Current Liabilities23 707 4653 987 4584 115 5314 337 2334 462 5084 895 641
Trade Creditors Trade Payables 702 550700 098485 367317 915437 595812 910
Trade Debtors Trade Receivables 16 98722 39615 12617 63514 67917 429

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 17th, January 2024
Free Download (11 pages)

Company search

Advertisements