Blockbusters Environmental Services (ni) Limited NEWRY


Founded in 2014, Blockbusters Environmental Services (ni), classified under reg no. NI623557 is an active company. Currently registered at Unit B7, Block B Win Business Park BT35 6PH, Newry the company has been in the business for ten years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Bernard M. and Anthony S.. In addition one secretary - Anthony S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BT35 6PH postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1135794 . It is located at Unit 7, Block B, Newry with a total of 5 carsand 1 trailers.

Blockbusters Environmental Services (ni) Limited Address / Contact

Office Address Unit B7, Block B Win Business Park
Office Address2 Canal Quay
Town Newry
Post code BT35 6PH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI623557
Date of Incorporation Fri, 21st Mar 2014
Industry Sewerage
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Bernard M.

Position: Director

Appointed: 21 May 2015

Anthony S.

Position: Secretary

Appointed: 21 May 2015

Anthony S.

Position: Director

Appointed: 21 March 2014

Joan S.

Position: Director

Appointed: 21 March 2014

Resigned: 21 March 2014

Brian S.

Position: Secretary

Appointed: 21 March 2014

Resigned: 21 March 2014

Anthony M.

Position: Secretary

Appointed: 21 March 2014

Resigned: 21 May 2015

Anthony M.

Position: Director

Appointed: 21 March 2014

Resigned: 21 May 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Bernard M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Anthony S. This PSC owns 25-50% shares and has 25-50% voting rights.

Bernard M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth62 495159 873       
Balance Sheet
Cash Bank On Hand    49 095132 421   
Current Assets111 810133 219269 080170 917682 365793 4911 194 9711 294 6932 087 149
Debtors109 911157 926  633 270661 070   
Net Assets Liabilities 159 873174 232265 512402 754520 515730 0621 047 0421 629 632
Property Plant Equipment    288 208410 187   
Cash Bank In Hand1 899-24 707       
Net Assets Liabilities Including Pension Asset Liability62 495159 873       
Tangible Fixed Assets34 901110 381       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve62 295159 673       
Shareholder Funds62 495159 873       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -2 834-2 834-2 834-2 834 -138 924-196 051-233 400
Average Number Employees During Period    1025292937
Creditors 24 72439 87056 837128 081250 586415 261596 553790 400
Fixed Assets34 901110 381151 590244 640288 208410 187564 928905 7811 343 251
Net Current Assets Liabilities39 48377 05065 34680 543242 627360 914719 319933 8651 310 181
Total Assets Less Current Liabilities86 885187 431216 936325 183533 669771 1011 284 2471 839 6462 653 432
Accruals Deferred Income-2 834-2 834       
Creditors Due After One Year11 88924 724       
Creditors Due Within One Year72 32756 169       
Number Shares Allotted200200       
Par Value Share11       
Share Capital Allotted Called Up Paid200        
Tangible Fixed Assets Additions41 588        
Tangible Fixed Assets Cost Or Valuation41 588        
Tangible Fixed Assets Depreciation6 687        
Tangible Fixed Assets Depreciation Charged In Period6 687        

Transport Operator Data

Unit 7
Address Block B , Win Business Park
City Newry
Post code BT35 6PH
Vehicles 5
Trailers 1

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Thursday 21st March 2024
filed on: 10th, April 2024
Free Download (3 pages)

Company search

Advertisements