Digestors, Silos & Tanks Limited POLEGLASS


Founded in 1989, Digestors, Silos & Tanks, classified under reg no. NI022419 is an active company. Currently registered at Pembroke Loop Road BT17 0QL, Poleglass the company has been in the business for 35 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Ciaran O., Seamus C.. Of them, Seamus C. has been with the company the longest, being appointed on 2 March 1989 and Ciaran O. has been with the company for the least time - from 25 June 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Digestors, Silos & Tanks Limited Address / Contact

Office Address Pembroke Loop Road
Office Address2 Springbank Industrial Estate
Town Poleglass
Post code BT17 0QL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI022419
Date of Incorporation Thu, 2nd Mar 1989
Industry Manufacture of other plastic products
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Ciaran O.

Position: Director

Appointed: 25 June 2015

Seamus C.

Position: Director

Appointed: 02 March 1989

John C.

Position: Secretary

Appointed: 01 January 2021

Resigned: 17 December 2022

Seamus C.

Position: Secretary

Appointed: 04 July 2007

Resigned: 04 July 2007

John C.

Position: Secretary

Appointed: 04 July 2007

Resigned: 01 January 2021

Brian H.

Position: Director

Appointed: 18 June 2007

Resigned: 21 December 2007

Brian H.

Position: Director

Appointed: 18 June 2007

Resigned: 21 December 2007

John C.

Position: Director

Appointed: 02 March 1989

Resigned: 17 December 2022

Roisin K.

Position: Secretary

Appointed: 02 March 1989

Resigned: 04 July 2007

Anthony M.

Position: Director

Appointed: 02 March 1989

Resigned: 15 June 2006

James M.

Position: Director

Appointed: 02 March 1989

Resigned: 31 March 2022

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Seamus C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is John C. This PSC owns 25-50% shares and has 25-50% voting rights.

Seamus C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John C.

Notified on 6 April 2016
Ceased on 17 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand765 4111 229 8901 370 5711 470 9182 283 882
Current Assets1 715 7341 982 2732 096 9492 089 4983 090 367
Debtors535 479362 561324 408182 002506 569
Net Assets Liabilities2 911 9832 910 7063 087 4013 014 1872 941 577
Property Plant Equipment1 625 1581 790 3981 731 2011 585 6071 701 727
Total Inventories414 844389 822401 970436 578299 916
Other
Accumulated Amortisation Impairment Intangible Assets728 605729 042   
Accumulated Depreciation Impairment Property Plant Equipment2 909 0203 091 9643 473 2703 767 2674 106 707
Average Number Employees During Period1819191921
Creditors241 367376 612419 267357 6901 154 392
Disposals Decrease In Depreciation Impairment Property Plant Equipment 152 63557 52017 750 
Disposals Property Plant Equipment 169 13592 59217 750 
Fixed Assets1 625 5951 790 3981 694 8511 585 6071 701 727
Increase From Amortisation Charge For Year Intangible Assets 437   
Increase From Depreciation Charge For Year Property Plant Equipment 335 579438 826311 747339 440
Intangible Assets437    
Intangible Assets Gross Cost729 042729 042   
Net Current Assets Liabilities1 474 3671 605 6611 714 0321 731 8081 935 975
Property Plant Equipment Gross Cost4 534 1784 882 3625 168 1215 352 8745 808 434
Provisions For Liabilities Balance Sheet Subtotal141 654185 889295 482310 314674 125
Total Additions Including From Business Combinations Property Plant Equipment 517 319378 351166 153455 560
Total Assets Less Current Liabilities3 099 9623 396 0593 408 8833 348 5013 637 702

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Small company accounts made up to 30th September 2019
filed on: 28th, January 2020
Free Download (12 pages)

Company search

Advertisements