Belmont Health (ni) Limited DERRY


Belmont Health (ni) started in year 2007 as Private Limited Company with registration number NI065961. The Belmont Health (ni) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Derry at 7 Da Vinci Complex. Postal code: BT48 8JB.

At the moment there are 2 directors in the the company, namely Gavin K. and Joanne K.. In addition one secretary - Gavin K. - is with the firm. Currenlty, the company lists one former director, whose name is Regan S. and who left the the company on 15 August 2007. In addition, there is one former secretary - Mark R. who worked with the the company until 15 August 2007.

Belmont Health (ni) Limited Address / Contact

Office Address 7 Da Vinci Complex
Office Address2 Culmore Road
Town Derry
Post code BT48 8JB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI065961
Date of Incorporation Wed, 15th Aug 2007
Industry Dispensing chemist in specialised stores
End of financial Year 30th September
Company age 17 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 Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Gavin K.

Position: Director

Appointed: 15 August 2007

Gavin K.

Position: Secretary

Appointed: 15 August 2007

Joanne K.

Position: Director

Appointed: 15 August 2007

Regan S.

Position: Director

Appointed: 15 August 2007

Resigned: 15 August 2007

Mark R.

Position: Secretary

Appointed: 15 August 2007

Resigned: 15 August 2007

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Gavin K. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Joanne K. This PSC owns 25-50% shares.

Gavin K.

Notified on 15 August 2016
Nature of control: 25-50% shares

Joanne K.

Notified on 15 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302019-09-302020-09-30
Net Worth122 970189 322204 755  
Balance Sheet
Cash Bank On Hand   373 754488 093
Current Assets283 407339 782315 451601 486633 219
Debtors107 673103 906129 645137 73255 126
Net Assets Liabilities   434 523435 132
Other Debtors   37 71129 965
Property Plant Equipment   51 68637 770
Total Inventories   90 00090 000
Cash Bank In Hand90 734150 876100 806  
Net Assets Liabilities Including Pension Asset Liability122 970189 322204 755  
Stocks Inventory85 00085 00085 000  
Tangible Fixed Assets44 63031 20663 215  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve122 870189 222204 655  
Shareholder Funds122 970189 322204 755  
Other
Accrued Liabilities Deferred Income   5 6556 214
Accumulated Depreciation Impairment Property Plant Equipment   153 519139 690
Average Number Employees During Period   1111
Bank Borrowings Overdrafts   2 6714 722
Creditors   218 649235 857
Disposals Decrease In Depreciation Impairment Property Plant Equipment    27 745
Disposals Property Plant Equipment    27 745
Fixed Assets44 63046 20678 21551 68637 770
Increase From Depreciation Charge For Year Property Plant Equipment    13 916
Net Current Assets Liabilities107 264153 488126 540382 837397 362
Other Creditors   79828 789
Other Inventories   90 00090 000
Property Plant Equipment Gross Cost   205 205177 460
Taxation Social Security Payable   24 04817 112
Total Assets Less Current Liabilities151 894199 694204 755434 523435 132
Trade Creditors Trade Payables   185 477179 020
Trade Debtors Trade Receivables   100 02125 161
Creditors Due After One Year28 92410 372   
Creditors Due Within One Year176 143186 294188 911  
Investments Fixed Assets 15 00015 000  
Number Shares Allotted 100100  
Par Value Share 11  
Secured Debts 30 81111 478  
Share Capital Allotted Called Up Paid100100100  
Tangible Fixed Assets Additions 2 23344 914  
Tangible Fixed Assets Cost Or Valuation102 862105 095150 009  
Tangible Fixed Assets Depreciation58 23273 88986 794  
Tangible Fixed Assets Depreciation Charged In Period 15 65712 905  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Confirmation statement with updates 2023-10-23
filed on: 23rd, October 2023
Free Download (4 pages)

Company search

Advertisements