Easability Showers Limited LISBURN


Founded in 1993, Easability Showers, classified under reg no. NI027572 is an active company. Currently registered at 34 Hammonds Road BT28 2NG, Lisburn the company has been in the business for 31 years. Its financial year was closed on August 30 and its latest financial statement was filed on 31st August 2022.

At the moment there are 4 directors in the the firm, namely Claire B., Peter M. and Trudy B. and others. In addition one secretary - Nigel B. - is with the company. As of 27 July 2024, there were 3 ex directors - Mervyn B., Eleanor T. and others listed below. There were no ex secretaries.

Easability Showers Limited Address / Contact

Office Address 34 Hammonds Road
Office Address2 Ballinderry Upper
Town Lisburn
Post code BT28 2NG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI027572
Date of Incorporation Tue, 22nd Jun 1993
Industry Other manufacturing n.e.c.
End of financial Year 30th August
Company age 31 years old
Account next due date Fri, 31st May 2024 (57 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Claire B.

Position: Director

Appointed: 12 October 2018

Peter M.

Position: Director

Appointed: 16 April 2005

Trudy B.

Position: Director

Appointed: 18 February 2004

Nigel B.

Position: Director

Appointed: 30 August 2002

Nigel B.

Position: Secretary

Appointed: 22 June 1993

Mervyn B.

Position: Director

Appointed: 30 August 2002

Resigned: 18 February 2004

Eleanor T.

Position: Director

Appointed: 22 June 1993

Resigned: 30 August 2002

Trevor T.

Position: Director

Appointed: 22 June 1993

Resigned: 30 August 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Farnley Enterprises Limited from Lisburn, Northern Ireland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nigel B. This PSC has significiant influence or control over the company,.

Farnley Enterprises Limited

34 Hammonds Road, Ballinderry Upper, Lisburn, BT28 2NG, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni043764
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nigel B.

Notified on 12 June 2017
Ceased on 12 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-302017-08-302018-08-302019-08-302019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth793 4691 056 113        
Balance Sheet
Cash Bank On Hand 619 362830 177269 181568 983568 9831 249 351492 847110 96448 066
Current Assets1 191 8621 588 5101 935 4471 885 4322 201 1702 182 1702 442 1572 675 8492 956 6012 793 151
Debtors673 421664 228717 4501 116 4311 172 1171 153 117847 0401 978 6652 332 3092 322 008
Net Assets Liabilities 1 056 1131 291 4051 414 8621 542 2221 542 2221 918 1622 032 3532 159 6282 187 247
Property Plant Equipment 320 465310 481438 767279 144279 144279 033312 994322 524276 709
Total Inventories 304 920387 820499 820460 070460 070345 766204 337513 328423 077
Cash Bank In Hand173 489619 362        
Net Assets Liabilities Including Pension Asset Liability793 4691 056 113        
Stocks Inventory344 952304 920        
Tangible Fixed Assets188 394320 465        
Reserves/Capital
Called Up Share Capital44        
Profit Loss Account Reserve793 4651 056 109        
Shareholder Funds793 4691 056 113        
Other
Accumulated Depreciation Impairment Property Plant Equipment 286 071345 819399 643438 183438 183458 044514 007550 402610 504
Average Number Employees During Period 313738363635252430
Balances Amounts Owed To Related Parties  318 413319 156336 971     
Creditors 731 610887 499754 372893 42014 009776 04566 65620 82439 504
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 34626 851 25 0577 88119 575 
Disposals Property Plant Equipment   21 765140 200 64 66119 00061 174 
Fixed Assets189 444321 515311 531439 817280 194280 194280 083389 248398 778352 963
Increase From Depreciation Charge For Year Property Plant Equipment  59 74860 17065 391 44 91863 84455 97060 102
Investments Fixed Assets1 0501 0501 0501 0501 0501 0501 05076 25476 25476 254
Net Current Assets Liabilities671 146856 9001 047 9481 131 0601 307 7501 307 7501 666 1121 746 0951 827 3831 923 706
Property Plant Equipment Gross Cost 606 536656 300838 410717 327717 327737 077827 001872 926887 213
Provisions For Liabilities Balance Sheet Subtotal 41 25936 74941 10631 71331 71328 03336 33445 70949 918
Total Additions Including From Business Combinations Property Plant Equipment  49 764203 87519 117 84 411108 924107 09914 287
Total Assets Less Current Liabilities860 5901 178 4151 359 4791 570 8771 587 9441 587 9441 946 1952 135 3432 226 1612 276 669
Creditors Due After One Year42 19081 043        
Creditors Due Within One Year520 716731 610        
Provisions For Liabilities Charges24 93141 259        
Tangible Fixed Assets Additions 197 600        
Tangible Fixed Assets Cost Or Valuation451 561606 536        
Tangible Fixed Assets Depreciation263 167286 071        
Tangible Fixed Assets Depreciation Charged In Period 45 854        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 950        
Tangible Fixed Assets Disposals 42 625        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption small company accounts data made up to 30th August 2016
filed on: 31st, May 2017
Free Download (3 pages)

Company search