All-brite (northern Ireland) Limited DOWNPATRICK


Founded in 2005, All-brite (northern Ireland), classified under reg no. NI056466 is an active company. Currently registered at 1 Cloonagh Road BT30 6LJ, Downpatrick the company has been in the business for nineteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Thomas W., Simon W. and Barry P. and others. In addition one secretary - Gareth H. - is with the company. Currenlty, the firm lists one former director, whose name is Kenneth Q. and who left the the firm on 21 November 2019. In addition, there is one former secretary - Ann C. who worked with the the firm until 21 November 2019.

This company operates within the BT34 4AG postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1127259 . It is located at 3p Drumalig Road, Lisburn with a total of 12 carsand 7 trailers.

All-brite (northern Ireland) Limited Address / Contact

Office Address 1 Cloonagh Road
Town Downpatrick
Post code BT30 6LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI056466
Date of Incorporation Fri, 9th Sep 2005
Industry Other cleaning services
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Thomas W.

Position: Director

Appointed: 21 November 2019

Simon W.

Position: Director

Appointed: 21 November 2019

Barry P.

Position: Director

Appointed: 21 November 2019

Simon D.

Position: Director

Appointed: 21 November 2019

Gareth H.

Position: Secretary

Appointed: 21 November 2019

Ann C.

Position: Secretary

Appointed: 20 October 2005

Resigned: 21 November 2019

Kenneth Q.

Position: Director

Appointed: 20 October 2005

Resigned: 21 November 2019

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 09 September 2005

Resigned: 20 October 2005

Cs Director Services Limited

Position: Corporate Director

Appointed: 09 September 2005

Resigned: 20 October 2005

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Enva Northern Ireland Limited from Downpatrick, Northern Ireland. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kenneth Q. This PSC has significiant influence or control over the company,.

Enva Northern Ireland Limited

1 Cloonagh Road, Downpatrick, Down, BT30 6LJ, Northern Ireland

Legal authority Companies Act 2006, United Kingdom
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni017996
Notified on 21 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth Q.

Notified on 1 August 2016
Ceased on 21 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Net Worth389 227417 953  
Balance Sheet
Cash Bank On Hand 94 562140 198171 377
Current Assets456 259507 762541 556608 236
Debtors275 154394 963381 101406 215
Net Assets Liabilities 417 953513 080572 037
Other Debtors 20 38632 046 
Property Plant Equipment 394 006402 833520 014
Total Inventories 18 23720 25730 644
Cash Bank In Hand164 77294 562  
Net Assets Liabilities Including Pension Asset Liability389 227417 953  
Stocks Inventory16 33318 237  
Reserves/Capital
Shareholder Funds389 227417 953  
Other
Accumulated Amortisation Impairment Intangible Assets  3 0006 000
Accumulated Depreciation Impairment Property Plant Equipment 770 767859 014964 930
Additions Other Than Through Business Combinations Property Plant Equipment  118 073247 185
Corporation Tax Payable 6 64228 5612 141
Creditors 104 07878 88293 772
Fixed Assets385 553424 006429 833544 014
Increase From Amortisation Charge For Year Intangible Assets  3 0003 000
Increase From Depreciation Charge For Year Property Plant Equipment  102 416130 004
Intangible Assets 30 00027 00024 000
Intangible Assets Gross Cost 30 00030 000 
Net Current Assets Liabilities155 998176 557238 667220 598
Number Shares Issued Fully Paid  100 
Other Creditors 104 07878 88293 772
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 16924 088
Other Disposals Property Plant Equipment  21 00024 088
Other Taxation Social Security Payable 66 96775 622107 317
Par Value Share  1 
Property Plant Equipment Gross Cost 1 164 7741 261 8471 484 944
Provisions For Liabilities Balance Sheet Subtotal 78 53276 53898 803
Total Assets Less Current Liabilities541 551600 563668 500764 612
Trade Creditors Trade Payables 126 742126 108180 335
Trade Debtors Trade Receivables 374 577349 055378 053
Creditors Due After One Year82 118104 078  
Creditors Due Within One Year300 261331 205  
Provisions For Liabilities Charges70 20678 532  

Transport Operator Data

3p Drumalig Road
City Lisburn
Post code BT27 6UD
Vehicles 12
Trailers 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Mon, 12th Feb 2024
filed on: 4th, April 2024
Free Download (1 page)

Company search