Corporate Solutions (ni) Ltd


Founded in 1999, Corporate Solutions (ni), classified under reg no. NI035913 is an active company. Currently registered at 21 Drumhill Park BT24 8HH, the company has been in the business for twenty five years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

There is a single director in the firm at the moment - Desmond M., appointed on 21 May 1999. In addition, a secretary was appointed - Desmond M., appointed on 31 March 1999. As of 29 April 2024, there were 4 ex directors - Stewart M., Catherine M. and others listed below. There were no ex secretaries.

Corporate Solutions (ni) Ltd Address / Contact

Office Address 21 Drumhill Park
Office Address2 Ballynahinch
Town
Post code BT24 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI035913
Date of Incorporation Wed, 31st Mar 1999
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Desmond M.

Position: Director

Appointed: 21 May 1999

Desmond M.

Position: Secretary

Appointed: 31 March 1999

Stewart M.

Position: Director

Appointed: 19 July 2012

Resigned: 17 November 2022

Catherine M.

Position: Director

Appointed: 21 May 1999

Resigned: 19 July 2012

Dorothy K.

Position: Director

Appointed: 31 March 1999

Resigned: 21 May 1999

Eleanor M.

Position: Director

Appointed: 31 March 1999

Resigned: 21 May 1999

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Desmond M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Catherine M. This PSC owns 25-50% shares.

Desmond M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Catherine M.

Notified on 17 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-11-30
Balance Sheet
Cash Bank On Hand23 937114 12976 97825 609117 30082 882129 260
Current Assets70 027132 694143 68652 799143 852185 871137 356
Debtors46 09018 56566 70827 19026 552102 9898 096
Net Assets Liabilities254 085329 054350 221250 807333 792329 888114 151
Other Debtors34 4808 28745 0677 8116 85783 2748 096
Property Plant Equipment6 3117 5127 00150 92137 84830 019 
Other
Amount Specific Advance Or Credit Directors1 049652103130287658 
Amount Specific Advance Or Credit Made In Period Directors1 049652103130287658 
Amount Specific Advance Or Credit Repaid In Period Directors2951 049652103130287 
Accumulated Depreciation Impairment Property Plant Equipment29 44527 11629 80533 12937 06348 701 
Average Number Employees During Period3334443
Balances Amounts Owed By Related Parties 22 427   25 000 
Creditors42 72651 60253 11432 73467 45371 06123 205
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 033 5 82810 169 43 917
Disposals Property Plant Equipment 5 033 6 96210 345 78 720
Fixed Assets238 738263 796278 223252 746285 742231 220 
Increase From Depreciation Charge For Year Property Plant Equipment 2 7042 6899 15214 10311 638 
Investments Fixed Assets232 427256 284271 222201 825247 894201 201 
Net Current Assets Liabilities27 30181 09290 57220 06576 399114 810114 151
Number Shares Issued Fully Paid101010101010 
Other Creditors9 02910 0407 5068 23316 3717 7116 400
Other Investments Other Than Loans232 42722 835271 222582 201 201-201 201
Other Taxation Social Security Payable33 69741 56245 60824 50151 08263 35016 805
Payments To Related Parties12 00012 00012 00012 00012 00013 000 
Property Plant Equipment Gross Cost35 75634 62836 80684 05074 91178 720 
Provisions For Liabilities Balance Sheet Subtotal11 95415 83418 57422 00428 34916 142 
Total Additions Including From Business Combinations Property Plant Equipment 3 9052 17854 2061 2063 809 
Total Assets Less Current Liabilities266 039344 888368 795272 811362 141346 030114 151
Trade Debtors Trade Receivables11 61010 27821 64119 37919 69519 715 
Managed Funds    247 894  
Mutual Funds     201 201 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Extension of accounting period to 2023/11/30 from 2023/08/31
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements