Alana Interiors Limited LURGAN


Founded in 2008, Alana Interiors, classified under reg no. NI067966 is an active company. Currently registered at Pinehurst Retail Park BT66 6AZ, Lurgan the company has been in the business for sixteen years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Caroline L. and Ian L.. In addition one secretary - Caroline L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Dorothy K. who worked with the the company until 4 March 2008.

Alana Interiors Limited Address / Contact

Office Address Pinehurst Retail Park
Office Address2 Kitchen Hill
Town Lurgan
Post code BT66 6AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI067966
Date of Incorporation Tue, 5th Feb 2008
Industry Retail sale of clothing in specialised stores
Industry Unlicensed restaurants and cafes
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Caroline L.

Position: Director

Appointed: 04 March 2008

Caroline L.

Position: Secretary

Appointed: 04 March 2008

Ian L.

Position: Director

Appointed: 04 March 2008

Dorothy K.

Position: Director

Appointed: 05 February 2008

Resigned: 04 March 2008

Dorothy K.

Position: Secretary

Appointed: 05 February 2008

Resigned: 04 March 2008

Malcolm H.

Position: Director

Appointed: 05 February 2008

Resigned: 04 March 2008

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is E and L (Holdings) Limited from Belfast, Northern Ireland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Caroline L. This PSC owns 50,01-75% shares. The third one is Ian L., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

E And L (Holdings) Limited

Unit 2 Channel Wharf 21 Old Channel Road, Belfast, Co Antrim, BT3 9DE, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 30 October 2019
Nature of control: 75,01-100% shares

Caroline L.

Notified on 6 April 2016
Ceased on 30 October 2019
Nature of control: 50,01-75% shares

Ian L.

Notified on 6 April 2016
Ceased on 30 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand44 7111 141112 660396 453233 014
Current Assets708 680540 428639 859950 919857 129
Debtors165 969101 28785 19997 46695 115
Net Assets Liabilities277 894294 248292 448298 685278 497
Other Debtors115 22443 99860 75863 88217 151
Property Plant Equipment233 019356 608341 321434 630456 224
Total Inventories498 000438 000442 000457 000529 000
Other
Version Production Software  2 0222 0222 023
Accrued Liabilities 228 861213 337279 026265 305
Accrued Liabilities Deferred Income262 552228 861   
Accumulated Amortisation Impairment Intangible Assets8 7509 84410 71911 59412 834
Accumulated Depreciation Impairment Property Plant Equipment213 238243 354267 410296 578346 866
Additions Other Than Through Business Combinations Property Plant Equipment 153 7048 770122 47771 882
Amounts Owed By Group Undertakings Participating Interests   63 88230 952
Amounts Owed To Group Undertakings Participating Interests  126 369353 841275 772
Average Number Employees During Period 44373742
Bank Borrowings 130 732168 04582 55429 060
Bank Borrowings Overdrafts77 69137 89826 15092 66357 747
Corporation Tax Payable4 39613 514   
Creditors89 419465 291527 468999 672981 977
Dividends Paid On Shares8 750    
Finance Lease Liabilities Present Value Total11 7286 3203 874  
Fixed Assets241 769364 263348 102440 536469 640
Future Minimum Lease Payments Under Non-cancellable Operating Leases70 93850 000   
Increase From Amortisation Charge For Year Intangible Assets 1 0948758751 240
Increase From Depreciation Charge For Year Property Plant Equipment 30 11524 05629 16850 288
Intangible Assets8 7507 6566 7815 90613 416
Intangible Assets Gross Cost17 50017 50017 50017 50026 250
Loans From Directors   -8 609 
Net Current Assets Liabilities135 41675 138112 391-48 753-124 848
Other Creditors42 89762 85310 46925 54315 677
Other Provisions Balance Sheet Subtotal 10 546   
Other Taxation Social Security Payable20 15413 964   
Prepayments Accrued Income2 22629 1469252 26326 305
Property Plant Equipment Gross Cost446 257599 961608 731731 208803 090
Provisions For Liabilities Balance Sheet Subtotal9 87210 544   
Taxation Including Deferred Taxation Balance Sheet Subtotal   10 54437 235
Taxation Social Security Payable 27 47832 19929 66342 351
Total Additions Including From Business Combinations Intangible Assets    8 750
Total Assets Less Current Liabilities377 185439 402460 493391 783344 792
Trade Creditors Trade Payables220 212101 88177 704176 481246 787
Trade Debtors Trade Receivables48 51928 14323 51631 32120 707
Value-added Tax Payable  37 36651 06478 338

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates February 5, 2024
filed on: 21st, February 2024
Free Download (3 pages)

Company search

Advertisements