Northern Ireland Independent Retail Trade Association BELFAST


Founded in 2001, Northern Ireland Independent Retail Trade Association, classified under reg no. NI040031 is an active company. Currently registered at 245 Upper Newtownards Road BT4 3JF, Belfast the company has been in the business for 23 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

At the moment there are 16 directors in the the firm, namely Anna M., Kevin P. and Nigel M. and others. In addition one secretary - Glyn R. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Thomas G. who worked with the the firm until 20 February 2008.

Northern Ireland Independent Retail Trade Association Address / Contact

Office Address 245 Upper Newtownards Road
Town Belfast
Post code BT4 3JF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI040031
Date of Incorporation Wed, 24th Jan 2001
Industry Activities of business and employers membership organizations
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (46 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Anna M.

Position: Director

Appointed: 20 October 2023

Kevin P.

Position: Director

Appointed: 20 October 2023

Nigel M.

Position: Director

Appointed: 25 October 2022

Christopher O.

Position: Director

Appointed: 25 October 2022

Maurice L.

Position: Director

Appointed: 25 October 2022

Patrick M.

Position: Director

Appointed: 28 October 2021

Andrew D.

Position: Director

Appointed: 28 October 2021

Helen W.

Position: Director

Appointed: 28 October 2021

Jonathan C.

Position: Director

Appointed: 28 October 2021

David B.

Position: Director

Appointed: 26 June 2018

Peter M.

Position: Director

Appointed: 16 February 2016

Glyn R.

Position: Secretary

Appointed: 20 February 2008

Glyn R.

Position: Director

Appointed: 20 February 2008

Andrew P.

Position: Director

Appointed: 31 May 2007

Patrick D.

Position: Director

Appointed: 02 February 2006

Neil M.

Position: Director

Appointed: 07 October 2004

Peter M.

Position: Director

Appointed: 25 January 2001

Gavan W.

Position: Director

Appointed: 24 November 2017

Resigned: 28 October 2021

Adrian O.

Position: Director

Appointed: 01 December 2015

Resigned: 01 February 2020

Joseph Q.

Position: Director

Appointed: 01 August 2015

Resigned: 01 February 2020

Nigel M.

Position: Director

Appointed: 09 February 2011

Resigned: 28 October 2021

Patrick L.

Position: Director

Appointed: 13 October 2010

Resigned: 28 October 2021

Melvyn M.

Position: Director

Appointed: 26 April 2010

Resigned: 01 February 2014

Christine G.

Position: Director

Appointed: 13 January 2010

Resigned: 09 February 2011

Frank M.

Position: Director

Appointed: 14 October 2009

Resigned: 20 November 2015

David M.

Position: Director

Appointed: 14 October 2008

Resigned: 13 January 2010

Nigel M.

Position: Director

Appointed: 20 February 2008

Resigned: 01 September 2008

John C.

Position: Director

Appointed: 20 February 2008

Resigned: 14 August 2015

Rowan B.

Position: Director

Appointed: 31 May 2007

Resigned: 24 November 2017

Brian C.

Position: Director

Appointed: 30 May 2006

Resigned: 12 October 2007

John J.

Position: Director

Appointed: 03 March 2006

Resigned: 27 June 2008

Russell M.

Position: Director

Appointed: 02 February 2006

Resigned: 10 June 2013

Neil T.

Position: Director

Appointed: 08 November 2005

Resigned: 08 February 2007

Philip O.

Position: Director

Appointed: 16 June 2005

Resigned: 27 January 2022

Paul M.

Position: Director

Appointed: 07 October 2004

Resigned: 01 February 2008

John W.

Position: Director

Appointed: 20 January 2004

Resigned: 03 November 2005

John M.

Position: Director

Appointed: 06 February 2003

Resigned: 16 June 2005

Conor C.

Position: Director

Appointed: 11 April 2002

Resigned: 22 April 2004

David T.

Position: Director

Appointed: 27 September 2001

Resigned: 03 November 2005

Michael G.

Position: Director

Appointed: 25 January 2001

Resigned: 14 October 2009

Stephen M.

Position: Director

Appointed: 25 January 2001

Resigned: 17 December 2002

Richard S.

Position: Director

Appointed: 25 January 2001

Resigned: 30 May 2006

Ciaran O.

Position: Director

Appointed: 25 January 2001

Resigned: 02 February 2006

Stanley W.

Position: Director

Appointed: 25 January 2001

Resigned: 01 June 2003

Albert M.

Position: Director

Appointed: 25 January 2001

Resigned: 11 April 2002

David S.

Position: Director

Appointed: 25 January 2001

Resigned: 24 January 2007

Thomas G.

Position: Director

Appointed: 24 January 2001

Resigned: 20 February 2008

Thomas U.

Position: Director

Appointed: 24 January 2001

Resigned: 27 June 2008

Kenneth M.

Position: Director

Appointed: 24 January 2001

Resigned: 02 February 2006

Paul S.

Position: Director

Appointed: 24 January 2001

Resigned: 20 November 2015

Nigel B.

Position: Director

Appointed: 24 January 2001

Resigned: 14 September 2004

Thomas G.

Position: Secretary

Appointed: 24 January 2001

Resigned: 20 February 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand133 943143 638199 324215 070
Current Assets189 802231 801241 478255 613
Debtors55 85988 16342 15440 543
Property Plant Equipment8112 3842 1164 220
Other
Accrued Liabilities3 5464 0393 3953 005
Accumulated Depreciation Impairment Property Plant Equipment18 10618 76320 44921 814
Average Number Employees During Period2222
Corporation Tax Payable   319
Creditors30 34729 0677 5977 853
Increase From Depreciation Charge For Year Property Plant Equipment 657 1 365
Net Current Assets Liabilities159 455202 734233 881247 760
Other Creditors   1 793
Other Taxation Social Security Payable3 3662 7794 2022 463
Prepayments  9 649721
Property Plant Equipment Gross Cost18 91721 14722 56526 034
Total Additions Including From Business Combinations Property Plant Equipment 2 230 3 469
Total Assets Less Current Liabilities160 266205 118235 997251 980
Trade Creditors Trade Payables8 43522 249 273
Trade Debtors Trade Receivables55 85988 16332 50539 822

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Resolution
Small-sized company accounts made up to 31st July 2023
filed on: 16th, November 2023
Free Download (10 pages)

Company search

Advertisements