Skidata Ireland Ltd. LISBURN


Founded in 1999, Skidata Ireland, classified under reg no. NI036956 is an active company. Currently registered at Century House BT28 2GN, Lisburn the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2017/08/11 Skidata Ireland Ltd. is no longer carrying the name Advanced Parking Solutions.

The firm has 3 directors, namely Michael D., Wilhelmus B. and James T.. Of them, Michael D., Wilhelmus B., James T. have been with the company the longest, being appointed on 25 July 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robin L. who worked with the the firm until 25 July 2017.

Skidata Ireland Ltd. Address / Contact

Office Address Century House
Office Address2 40 Crescent Business Park
Town Lisburn
Post code BT28 2GN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI036956
Date of Incorporation Thu, 16th Sep 1999
Industry Other construction installation
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Michael D.

Position: Director

Appointed: 25 July 2017

Wilhelmus B.

Position: Director

Appointed: 25 July 2017

James T.

Position: Director

Appointed: 25 July 2017

Leendert V.

Position: Director

Appointed: 25 July 2017

Resigned: 12 January 2024

Carole L.

Position: Director

Appointed: 05 August 2014

Resigned: 11 January 2015

Lorraine L.

Position: Director

Appointed: 05 August 2014

Resigned: 11 January 2015

Linda H.

Position: Director

Appointed: 04 April 2011

Resigned: 05 April 2012

Carole L.

Position: Director

Appointed: 04 April 2011

Resigned: 05 April 2012

Lorraine L.

Position: Director

Appointed: 04 April 2011

Resigned: 05 April 2012

Sam H.

Position: Director

Appointed: 10 October 2001

Resigned: 03 September 2014

Brian L.

Position: Director

Appointed: 10 October 2001

Resigned: 25 July 2017

Robin L.

Position: Director

Appointed: 16 September 1999

Resigned: 25 July 2017

Robin L.

Position: Secretary

Appointed: 16 September 1999

Resigned: 25 July 2017

Carole L.

Position: Director

Appointed: 16 September 1999

Resigned: 10 October 2001

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we found, there is Skidata Gmbh from Salzburg, Austria. This PSC is classified as "a plc" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Robin L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Brian L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Skidata Gmbh

40 Untersbergstrassse Grodig 5083, Salzburg, Austria

Legal authority Austrian Law
Legal form Plc
Country registered Austria
Place registered Landesgericht Salzburg
Registration number 161/6928-02
Notified on 25 July 2017
Nature of control: 75,01-100% shares

Robin L.

Notified on 6 April 2016
Ceased on 25 July 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Brian L.

Notified on 6 April 2016
Ceased on 25 July 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Advanced Parking Solutions August 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand249 927176 590360 707
Current Assets1 632 6601 277 5911 783 204
Debtors1 177 575883 9941 105 041
Net Assets Liabilities794 506980 0841 033 825
Other Debtors280 7301 992735
Property Plant Equipment128 141119 485105 780
Total Inventories205 158217 007317 456
Other
Audit Fees Expenses6 5009 0009 000
Other Non-audit Services Fees8 5409 6238 825
Accrued Liabilities Deferred Income8 00010 32514 149
Accumulated Depreciation Impairment Property Plant Equipment340 478433 723218 599
Additions Other Than Through Business Combinations Property Plant Equipment 84 58963 327
Administrative Expenses1 012 5071 048 4941 015 788
Amounts Owed By Group Undertakings  448 763
Average Number Employees During Period171716
Corporation Tax Payable 12 147 
Corporation Tax Recoverable27 465 4 763
Cost Sales546 979838 467691 146
Creditors29 68641 23030 269
Current Tax For Period 12 1487 381
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period2 588-1 1161 099
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-2 5881 116-1 099
Depreciation Expense Property Plant Equipment108 51593 24577 032
Double Taxation Relief 12 1487 381
Finance Lease Liabilities Present Value Total29 68641 23030 269
Finished Goods Goods For Resale205 158217 007317 456
Further Item Tax Increase Decrease Component Adjusting Items-27 465  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss11 912-43 73930 529
Government Grant Income124 63149 515 
Gross Profit Loss941 911985 863857 743
Increase Decrease In Current Tax From Adjustment For Prior Periods-27 465  
Increase From Depreciation Charge For Year Property Plant Equipment 93 24577 032
Interest Income From Group Undertakings Participating Interests7064 2734 429
Interest Payable Similar Charges Finance Costs1 9921 6232 558
Net Current Assets Liabilities701 911908 805964 192
Net Finance Income Costs7064 3474 429
Operating Profit Loss209 845196 11858 152
Other Creditors338 480326 132422 494
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  292 156
Other Disposals Property Plant Equipment  292 156
Other Interest Expense1 9921 6232 558
Other Interest Income 74 
Other Interest Receivable Similar Income Finance Income7064 3474 429
Other Operating Income Format1280 441258 749216 197
Other Taxation Social Security Payable164 528118 710115 406
Pension Other Post-employment Benefit Costs Other Pension Costs11 30118 30312 060
Prepayments Accrued Income235 64620 64025 348
Profit Loss238 612185 57853 741
Profit Loss On Ordinary Activities Before Tax208 559198 84260 023
Property Plant Equipment Gross Cost468 619553 208324 379
Social Security Costs72 33081 75890 042
Staff Costs Employee Benefits Expense798 553779 073823 683
Taxation Including Deferred Taxation Balance Sheet Subtotal5 8606 9765 878
Tax Expense Credit Applicable Tax Rate39 62637 78011 404
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-42 312-27 079-3 838
Tax Increase Decrease From Effect Capital Allowances Depreciation-2 5881 116-1 099
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-17 76414 7116 097
Tax Tax Credit On Profit Or Loss On Ordinary Activities-30 05313 2646 282
Total Assets Less Current Liabilities830 0521 028 2901 069 972
Total Current Tax Expense Credit-27 46512 1487 381
Trade Creditors Trade Payables356 576-140 204216 867
Trade Debtors Trade Receivables633 734861 362625 432
Turnover Revenue1 488 8901 824 3301 548 889
Wages Salaries714 922679 012721 581
Company Contributions To Defined Benefit Plans Directors1 3141 3191 321
Director Remuneration82 84080 04483 337
Director Remuneration Benefits Including Payments To Third Parties84 15481 36384 658

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 5th, June 2023
Free Download (28 pages)

Company search

Advertisements