Engine & Truck (n.i.) Limited BELFAST


Engine & Truck (n.i.) started in year 2002 as Private Limited Company with registration number NI044225. The Engine & Truck (n.i.) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Belfast at Emerson House 14B Ballynahinch Road. Postal code: BT8 8DN.

At the moment there are 2 directors in the the firm, namely Norman E. and Michael E.. In addition one secretary - William C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - William C. who worked with the the firm until 21 February 2020.

Engine & Truck (n.i.) Limited Address / Contact

Office Address Emerson House 14B Ballynahinch Road
Office Address2 Carryduff
Town Belfast
Post code BT8 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI044225
Date of Incorporation Tue, 1st Oct 2002
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Norman E.

Position: Director

Appointed: 06 May 2020

William C.

Position: Secretary

Appointed: 21 February 2020

Michael E.

Position: Director

Appointed: 12 June 2017

William C.

Position: Director

Appointed: 02 October 2002

Resigned: 21 February 2020

Trevor B.

Position: Director

Appointed: 02 October 2002

Resigned: 21 February 2020

Cs Director Services Limited

Position: Corporate Director

Appointed: 01 October 2002

Resigned: 02 October 2002

William C.

Position: Secretary

Appointed: 01 October 2002

Resigned: 21 February 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Michael E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Trevor B. This PSC has significiant influence or control over the company,.

Michael E.

Notified on 29 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trevor B.

Notified on 1 October 2016
Ceased on 21 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth215 782208 951219 952      
Balance Sheet
Cash Bank On Hand  140 815129 966178 10680 909108 343239 987118 267
Current Assets428 514401 599463 191393 919435 450348 084449 866708 078744 068
Debtors261 302254 712216 585190 561167 765164 880184 523225 498238 176
Net Assets Liabilities  219 952156 601134 066162 871202 026298 020405 208
Property Plant Equipment  13 815 3 92027 03941 00639 81576 330
Total Inventories  105 79173 39289 579102 295157 000242 593387 625
Cash Bank In Hand73 46546 690140 815      
Net Assets Liabilities Including Pension Asset Liability215 782208 946219 952      
Stocks Inventory93 747100 197105 791      
Tangible Fixed Assets20 86123 07113 815      
Reserves/Capital
Called Up Share Capital101010      
Profit Loss Account Reserve215 772208 936219 942      
Shareholder Funds215 782208 951219 952      
Other
Accumulated Depreciation Impairment Property Plant Equipment  84 06574 44969 42978 27492 469106 091124 881
Average Number Employees During Period    99999
Creditors  254 398237 318302 122190 314265 865432 338380 954
Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 4836 400    
Disposals Property Plant Equipment   23 4318 000 3 600  
Fixed Assets20 86123 07113 815 3 92027 03941 00639 81576 330
Increase From Depreciation Charge For Year Property Plant Equipment   1 8671 3808 84514 19513 62218 790
Net Current Assets Liabilities203 361193 722208 793156 601133 328157 770184 003275 740363 114
Property Plant Equipment Gross Cost  97 88074 44973 349105 313133 475145 906201 211
Total Additions Including From Business Combinations Property Plant Equipment    6 90031 96431 76212 43155 305
Total Assets Less Current Liabilities224 222216 798222 608156 601137 248184 809225 007315 555439 444
Creditors Due After One Year6 4087 0222 656      
Creditors Due Within One Year225 153242 744254 398      
Number Shares Allotted 1010      
Par Value Share 11      
Provisions For Liabilities Charges2 032825       
Share Capital Allotted Called Up Paid101010      
Tangible Fixed Assets Additions 12 400       
Tangible Fixed Assets Cost Or Valuation85 48097 88097 880      
Tangible Fixed Assets Depreciation64 61974 80984 065      
Tangible Fixed Assets Depreciation Charged In Period 10 1909 256      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
On 13th January 2024 director's details were changed
filed on: 21st, January 2024
Free Download (2 pages)

Company search

Advertisements