You are here: bizstats.co.uk > a-z index > 1 list > 14 list

1440 Design Ltd BELFAST


1440 Design started in year 2014 as Private Limited Company with registration number NI623475. The 1440 Design company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Belfast at 2 Beechill Business Park. Postal code: BT8 7QN.

1440 Design Ltd Address / Contact

Office Address 2 Beechill Business Park
Office Address2 96 Beechill Road
Town Belfast
Post code BT8 7QN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI623475
Date of Incorporation Tue, 18th Mar 2014
Industry Media representation services
End of financial Year 31st March
Company age 10 years old
Account next due date Sat, 31st Dec 2022 (476 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Mon, 6th Mar 2023 (2023-03-06)
Last confirmation statement dated Sun, 20th Feb 2022

Company staff

Andrew T.

Position: Director

Appointed: 18 March 2014

Rory M.

Position: Director

Appointed: 18 March 2014

Resigned: 31 May 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Andrew T. The abovementioned PSC and has 75,01-100% shares.

Andrew T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth100-24 405    
Balance Sheet
Cash Bank On Hand  29 71620 570 5 504
Current Assets10037 93697 09188 750109 41343 115
Debtors10027 65567 37529 54494 03829 051
Net Assets Liabilities    738-100 900
Other Debtors   5756 57510 522
Property Plant Equipment  2 421955609263
Total Inventories   38 63615 3758 560
Cash Bank In Hand 9 281    
Intangible Fixed Assets 12 160    
Net Assets Liabilities Including Pension Asset Liability100-24 405    
Stocks Inventory 1 000    
Tangible Fixed Assets 6 511    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve -24 505    
Shareholder Funds100-24 405    
Other
Accumulated Amortisation Impairment Intangible Assets  9 12012 16015 200 
Accumulated Depreciation Impairment Property Plant Equipment  6 5939 1099 4559 801
Additions Other Than Through Business Combinations Property Plant Equipment   1 050  
Average Number Employees During Period  6765
Bank Borrowings Overdrafts    13 02842 014
Corporation Tax Payable    1 6401 681
Creditors  126 206132 953109 28442 014
Dividends Paid On Shares   3 040  
Fixed Assets 18 6718 5013 995609 
Increase From Amortisation Charge For Year Intangible Assets   3 0403 040 
Increase From Depreciation Charge For Year Property Plant Equipment   2 516346346
Intangible Assets  6 0803 040  
Intangible Assets Gross Cost  15 20015 20015 200 
Net Current Assets Liabilities100-43 076-29 115-44 203129-59 149
Number Shares Issued But Not Fully Paid  100100100100
Other Creditors  34 69631 26811 174-3 156
Other Debtors Balance Sheet Subtotal  575575  
Other Taxation Social Security Payable  18 64426 24266 02862 499
Par Value Share11 1  
Property Plant Equipment Gross Cost  9 01410 06410 064 
Total Assets Less Current Liabilities100-24 405-20 614-40 208738-58 886
Trade Creditors Trade Payables  72 86675 44317 41433 254
Trade Debtors Trade Receivables  66 80028 96987 46318 529
Called Up Share Capital Not Paid Not Expressed As Current Asset100     
Creditors Due Within One Year 81 012    
Intangible Fixed Assets Additions 15 200    
Intangible Fixed Assets Aggregate Amortisation Impairment 3 040    
Intangible Fixed Assets Amortisation Charged In Period 3 040    
Intangible Fixed Assets Cost Or Valuation 15 200    
Number Shares Allotted100100    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 8 681    
Tangible Fixed Assets Cost Or Valuation 8 681    
Tangible Fixed Assets Depreciation 2 170    
Tangible Fixed Assets Depreciation Charged In Period 2 170    

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
Free Download (1 page)

Company search

Advertisements