Retain Solutions Ltd


Founded in 1996, Retain Solutions, classified under reg no. NI031581 is an active company. Currently registered at 56 York Street BT15 1AS, Belfast the company has been in the business for 28 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 6th Mar 2012 Retain Solutions Ltd is no longer carrying the name Phi (n.i.).

At present there are 3 directors in the the firm, namely David M., Ciaran M. and Brian M.. In addition one secretary - Brian M. - is with the company. As of 30 April 2024, there were 3 ex directors - Eugene M., Gerald O. and others listed below. There were no ex secretaries.

Retain Solutions Ltd Address / Contact

Office Address 56 York Street
Office Address2 Belfast
Town Belfast
Post code BT15 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI031581
Date of Incorporation Fri, 8th Nov 1996
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

David M.

Position: Director

Appointed: 01 March 2012

Ciaran M.

Position: Director

Appointed: 06 April 1999

Brian M.

Position: Secretary

Appointed: 08 November 1996

Brian M.

Position: Director

Appointed: 08 November 1996

Eugene M.

Position: Director

Appointed: 08 November 1996

Resigned: 08 November 2011

Gerald O.

Position: Director

Appointed: 08 November 1996

Resigned: 28 March 2001

Ian P.

Position: Director

Appointed: 08 November 1996

Resigned: 28 March 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Ciaran M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Brian M. This PSC owns 50,01-75% shares.

Ciaran M.

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

Brian M.

Notified on 8 November 2016
Nature of control: 50,01-75% shares

Company previous names

Phi (n.i.) March 6, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 67430 130131 013       
Balance Sheet
Cash Bank On Hand  60 668127 76891 772120 789182 451221 875330 593164 156
Current Assets104 830175 255246 853212 034206 865260 166479 216677 971679 914651 490
Debtors26 35282 863156 18547 86658 59359 78871 702195 331207 931321 914
Net Assets Liabilities  131 013135 651143 889157 567290 326296 750336 032307 737
Property Plant Equipment     8 12515 8518 238625 
Total Inventories  30 00036 40056 50079 589225 063260 765141 390165 420
Other Debtors       143 551146 291173 085
Cash Bank In Hand32 18831 18760 668       
Net Assets Liabilities Including Pension Asset Liability12 67430 130131 013       
Stocks Inventory46 29061 20530 000       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve11 67429 130130 013       
Shareholder Funds12 67430 130131 013       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -12 068-8 066-8 066-6 105-18 183-89 435  
Accumulated Depreciation Impairment Property Plant Equipment  32 07832 07832 07833 95330 41038 02345 63649 052
Additions Other Than Through Business Combinations Property Plant Equipment     10 00015 339   
Average Number Employees During Period  44444567
Creditors  103 77291 83560 262127 734214 499387 89435 418337 782
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -11 156   
Disposals Property Plant Equipment      -11 156   
Dividend Per Share Interim   101010    
Increase From Depreciation Charge For Year Property Plant Equipment     1 8757 6137 6137 6133 416
Net Current Assets Liabilities    151 955157 091295 670290 077370 944313 708
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 000  
Par Value Share 1111111  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  16 08123 5185 35224 65930 953110 893  
Property Plant Equipment Gross Cost  32 07832 07832 07842 07846 26146 26146 26173 540
Provisions For Liabilities Balance Sheet Subtotal     1 5443 0121 5651194 653
Total Assets Less Current Liabilities  143 081143 717151 955165 216311 521298 315371 569338 196
Work In Progress  30 00036 40056 50079 589225 063260 765  
Company Contributions To Money Purchase Plans Directors     958    
Director Remuneration  40 00046 23864 95050 210    
Bank Borrowings Overdrafts       50 00035 41810 663
Other Creditors       183 686157 696166 110
Other Taxation Social Security Payable       17 12737 76023 386
Total Additions Including From Business Combinations Property Plant Equipment         27 279
Trade Creditors Trade Payables       137 081102 851137 623
Trade Debtors Trade Receivables       51 78061 640148 829
Creditors Due Within One Year92 156145 125115 840       
Number Shares Allotted1 0001 0001 000       
Value Shares Allotted1 0001 0001 000       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 2nd, January 2024
Free Download (9 pages)

Company search

Advertisements