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

A.f.t. (liquor Stores) Limited MOIRA


Founded in 1972, A.f.t. (liquor Stores), classified under reg no. NI008535 is an active company. Currently registered at 1st Floor BT67 0LE, Moira the company has been in the business for fifty two years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 3 directors, namely Andrew M., Floyd M. and Jane R.. Of them, Jane R. has been with the company the longest, being appointed on 31 December 1999 and Andrew M. and Floyd M. have been with the company for the least time - from 1 June 2016. As of 1 May 2024, there were 2 ex directors - Bridget M., Michael M. and others listed below. There were no ex secretaries.

This company operates within the BT78 5ED postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1119653 . It is located at 70 Derry Road, Omagh with a total of 10 cars.

A.f.t. (liquor Stores) Limited Address / Contact

Office Address 1st Floor
Office Address2 34 B-d Main Street
Town Moira
Post code BT67 0LE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI008535
Date of Incorporation Wed, 19th Jan 1972
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Andrew M.

Position: Director

Appointed: 01 June 2016

Floyd M.

Position: Director

Appointed: 01 June 2016

Jane R.

Position: Director

Appointed: 31 December 1999

Michael M.

Position: Secretary

Resigned: 30 September 2020

Bridget M.

Position: Director

Resigned: 12 January 2017

Michael M.

Position: Director

Resigned: 30 September 2020

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Milltate Llp from Irvinestown, United Kingdom. This PSC is categorised as "a limited liability partnership", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Bridget M. This PSC owns 25-50% shares and has 25-50% voting rights.

Milltate Llp

Station House Enniskillen Road, Irvinestown, Co. Fermanagh, BT94 1GR, United Kingdom

Legal authority United Kingdom Company Law
Legal form Limited Liability Partnership
Country registered Northern Ireland
Place registered Register Of Companies (Northern Ireland)
Registration number Nc001072
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Bridget M.

Notified on 6 April 2016
Ceased on 12 January 2017
Nature of control: 25-50% voting rights
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
Balance Sheet
Cash Bank On Hand113 416397 376141 9081 756731 59382 3582 8566 206
Current Assets3 060 4573 760 6533 733 1813 552 6204 050 3883 306 9423 876 9073 821 506
Debtors1 726 7441 880 4681 973 7662 056 5722 199 8162 060 5232 072 1811 984 690
Net Assets Liabilities2 286 9702 265 5452 484 2452 430 9992 532 0182 543 7452 536 3882 729 007
Other Debtors  110 26755 134    
Property Plant Equipment930 4871 188 0721 151 7281 173 2341 226 3241 151 4881 107 3211 207 155
Total Inventories1 220 2971 482 8091 617 5071 494 2921 118 9791 164 0611 801 8701 830 610
Other
Accrued Liabilities8 23113 2117 3758 30784 35411 88911 39223 118
Accumulated Depreciation Impairment Property Plant Equipment860 404914 4721 011 2161 109 2101 127 2041 236 9391 273 2231 232 906
Additional Provisions Increase From New Provisions Recognised 10 912-3 131 16 607-8 375 50 087
Average Number Employees During Period 34404141404140
Bank Borrowings Overdrafts  154 549235 317  504 437183 215
Corporation Tax Payable55 79341 00681 7439 23613 33417 0999 10356 862
Creditors45 92664 76732 81452 37325 8547 6042 390 2892 192 016
Deferred Tax Liabilities31 85842 77039 63952 39168 99860 62357 551107 638
Disposals Decrease In Depreciation Impairment Property Plant Equipment 28 039 6 56284 33014 55665 798145 663
Disposals Property Plant Equipment 45 375 20 00086 91724 80081 258175 400
Finance Lease Liabilities Present Value Total45 92664 76732 81452 37325 8547 6047 604 
Fixed Assets935 4871 193 0721 151 728     
Increase Decrease In Property Plant Equipment 63 000 81 000    
Increase From Depreciation Charge For Year Property Plant Equipment 82 10796 744104 55699 284124 291102 082105 346
Investments Fixed Assets5 0005 000      
Net Current Assets Liabilities1 429 2671 180 0101 404 9701 362 5291 400 5461 460 4841 486 6181 629 490
Number Shares Issued Fully Paid 100100100100100100100
Other Investments Other Than Loans5 0005 000-5 000     
Other Taxation Social Security Payable15 16016 34116 59118 18720 68116 94316 263 
Par Value Share 1111111
Prepayments Accrued Income202 604211 181219 259169 417132 174145 723136 161146 446
Property Plant Equipment Gross Cost1 790 8912 102 5442 162 9442 282 4442 353 5282 388 4272 380 5442 440 061
Provisions31 85842 77039 63952 39168 99860 62357 551107 638
Provisions For Liabilities Balance Sheet Subtotal31 85842 77039 63952 39168 99860 62357 551107 638
Total Additions Including From Business Combinations Property Plant Equipment 357 02860 400139 500158 00159 69973 375234 917
Total Assets Less Current Liabilities2 364 7542 373 0822 556 6982 535 7632 626 8702 611 9722 593 9392 836 645
Trade Creditors Trade Payables1 442 6362 326 7031 992 7811 782 4422 362 5651 639 7401 729 5201 778 898
Trade Debtors Trade Receivables1 485 1401 630 2871 560 1071 756 8881 992 5081 909 8001 904 4201 832 241
Other Creditors     23711 97047 828
Recoverable Value-added Tax      31 600 

Transport Operator Data

70 Derry Road
City Omagh
Post code BT78 5ED
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, June 2023
Free Download (12 pages)

Company search

Advertisements