Nivetct Ltd BELFAST


Founded in 2015, Nivetct, classified under reg no. NI633908 is an active company. Currently registered at 193 Belmont Road BT4 2AE, Belfast the company has been in the business for 9 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Gregory D., Ian M.. Of them, Gregory D., Ian M. have been with the company the longest, being appointed on 28 September 2015. Currenlty, the company lists one former director, whose name is Alistair G. and who left the the company on 16 March 2019. In addition, there is one former secretary - Alistair G. who worked with the the company until 16 March 2019.

Nivetct Ltd Address / Contact

Office Address 193 Belmont Road
Town Belfast
Post code BT4 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI633908
Date of Incorporation Mon, 28th Sep 2015
Industry Veterinary activities
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Gregory D.

Position: Director

Appointed: 28 September 2015

Ian M.

Position: Director

Appointed: 28 September 2015

Alistair G.

Position: Secretary

Appointed: 28 September 2015

Resigned: 16 March 2019

Alistair G.

Position: Director

Appointed: 28 September 2015

Resigned: 16 March 2019

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we found, there is Gregory D. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Ian M. This PSC owns 25-50% shares. Moving on, there is Alistair G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Gregory D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ian M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Alistair G.

Notified on 6 April 2016
Ceased on 16 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth81 832       
Balance Sheet
Cash Bank On Hand82 890118 253270 698     
Current Assets178 410329 422292 328291 058241 689241 256241 172241 172
Debtors95 520211 16921 630     
Net Assets Liabilities81 832184 029182 921     
Other Debtors 4 968510     
Property Plant Equipment63 507       
Net Assets Liabilities Including Pension Asset Liability81 832       
Tangible Fixed Assets63 507       
Reserves/Capital
Called Up Share Capital3       
Profit Loss Account Reserve81 829       
Shareholder Funds81 832       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 2593 7604 2604 2604 2604 260
Accumulated Depreciation Impairment Property Plant Equipment15 877       
Additions Other Than Through Business Combinations Property Plant Equipment 23 834      
Comprehensive Income Expense81 829102 197      
Corporation Tax Payable7 80037 136      
Creditors42 38840 3961 151104 99769 99869 99869 99869 998
Depreciation Rate Used For Property Plant Equipment 2020     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 877      
Disposals Property Plant Equipment 103 218      
Income Expense Recognised Directly In Equity3       
Issue Equity Instruments3       
Net Current Assets Liabilities136 022289 026291 177291 058241 689241 256241 172241 172
Other Creditors1 0003 2603 259     
Other Taxation Social Security Payable8 558       
Profit Loss81 829102 197      
Property Plant Equipment Gross Cost79 384       
Taxation Including Deferred Taxation Balance Sheet Subtotal12 700       
Total Assets Less Current Liabilities199 529289 026291 177291 058241 689241 256241 172241 172
Trade Creditors Trade Payables25 030 1 151     
Trade Debtors Trade Receivables95 520206 20121 120     
Creditors Due After One Year104 997       
Creditors Due Within One Year42 388       
Current Asset Investments82 890       
Fixed Assets63 507       
Number Shares Allotted3       
Par Value Share1       
Provisions For Liabilities Charges12 700       
Share Capital Allotted Called Up Paid3       
Tangible Fixed Assets Additions79 384       
Tangible Fixed Assets Cost Or Valuation79 384       
Tangible Fixed Assets Depreciation15 877       
Tangible Fixed Assets Depreciation Charged In Period15 877       

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates September 30, 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements