Ivansons Limited CO.LONDONDERRY


Founded in 1975, Ivansons, classified under reg no. NI011086 is an active company. Currently registered at 277 Dunhill Road BT51 3QJ, Co.londonderry the company has been in the business for fourty nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 2 directors in the the company, namely Michael W. and Steven W.. In addition one secretary - Steven W. - is with the firm. As of 15 June 2024, there were 2 ex directors - Christopher W., Robert W. and others listed below. There were no ex secretaries.

This company operates within the BT51 3QJ postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1122133 . It is located at 277 Dunhill Road, Coleraine with a total of 3 cars.

Ivansons Limited Address / Contact

Office Address 277 Dunhill Road
Office Address2 Coleraine
Town Co.londonderry
Post code BT51 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI011086
Date of Incorporation Mon, 29th Dec 1975
Industry Wholesale of other fuels and related products
End of financial Year 30th April
Company age 49 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

Michael W.

Position: Director

Appointed: 29 December 1975

Steven W.

Position: Secretary

Appointed: 29 December 1975

Steven W.

Position: Director

Appointed: 29 December 1975

Christopher W.

Position: Director

Appointed: 29 December 1975

Resigned: 05 March 2008

Robert W.

Position: Director

Appointed: 29 December 1975

Resigned: 08 April 2005

People with significant control

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

Steven W.

Notified on 8 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael W.

Notified on 8 April 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 2015-10-312016-10-312018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth599 280677 525      
Balance Sheet
Cash Bank On Hand  313 189339 560370 091737 185582 111680 018
Current Assets894 249938 941958 137942 094964 0011 110 5061 158 2881 063 725
Debtors512 317555 645598 238542 386328 92182 477174 041148 743
Net Assets Liabilities  762 281753 077886 869901 497913 324983 875
Other Debtors  61 58365 39426 17932 39250 01147 304
Property Plant Equipment  80 540137 97897 18954 746185 747228 671
Total Inventories  46 71060 148264 989290 844402 136 
Cash Bank In Hand354 839330 720      
Net Assets Liabilities Including Pension Asset Liability599 280677 525      
Stocks Inventory27 09352 576      
Tangible Fixed Assets71 388139 011      
Reserves/Capital
Called Up Share Capital9898      
Profit Loss Account Reserve599 182677 427      
Shareholder Funds599 280677 525      
Other
Accumulated Depreciation Impairment Property Plant Equipment  218 870270 360312 858355 301386 744426 105
Additions Other Than Through Business Combinations Property Plant Equipment    1 709 162 44482 285
Average Number Employees During Period   46664
Corporation Tax Payable  31 218 38 91723 15723 2458 874
Corporation Tax Recoverable   11 111    
Creditors  261 096300 779156 283253 704425 651291 062
Increase From Depreciation Charge For Year Property Plant Equipment   51 49042 49842 44331 44339 361
Net Current Assets Liabilities591 955566 316697 041641 315807 718856 802732 637772 663
Number Shares Issued Fully Paid   9898   
Other Creditors  7 16992 97316 32653 85769 86878 432
Other Taxation Social Security Payable  1 3371 5813 1871 3991 8681 687
Par Value Share   11   
Property Plant Equipment Gross Cost  299 410408 338410 047410 047572 491654 776
Provisions For Liabilities Balance Sheet Subtotal  15 30026 21618 03810 0515 06017 459
Total Additions Including From Business Combinations Property Plant Equipment   108 928    
Total Assets Less Current Liabilities663 343705 327777 581779 293904 907911 548918 3841 001 334
Trade Creditors Trade Payables  221 372206 22597 853175 291330 670202 069
Trade Debtors Trade Receivables  536 655465 881302 74250 085124 030101 439
Creditors Due After One Year51 334       
Creditors Due Within One Year302 294372 625      
Fixed Assets71 388139 011      
Provisions For Liabilities Charges12 72927 802      
Tangible Fixed Assets Additions 103 500      
Tangible Fixed Assets Cost Or Valuation309 260299 160      
Tangible Fixed Assets Depreciation237 872160 149      
Tangible Fixed Assets Depreciation Charged In Period 35 877      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 113 600      
Tangible Fixed Assets Disposals 113 600      

Transport Operator Data

277 Dunhill Road
City Coleraine
Post code BT51 3QJ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers 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 (9 pages)

Company search

Advertisements