Founded in 2009, Foodservice Support Solutions (n.i.), classified under reg no. NI601647 is an active company. Currently registered at 2 Kildrum Industrial Estate BT42 3EY, Ballymena the company has been in the business for fifteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.
The firm has 2 directors, namely Mark M., Gavin R.. Of them, Gavin R. has been with the company the longest, being appointed on 17 December 2009 and Mark M. has been with the company for the least time - from 29 March 2017. Currenlty, the firm lists one former director, whose name is Thomas M. and who left the the firm on 7 June 2022. In addition, there is one former secretary - Shirley M. who worked with the the firm until 7 June 2022.
Office Address | 2 Kildrum Industrial Estate |
Office Address2 | Shankbridge |
Town | Ballymena |
Post code | BT42 3EY |
Country of origin | United Kingdom |
Registration Number | NI601647 |
Date of Incorporation | Thu, 17th Dec 2009 |
Industry | Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
End of financial Year | 31st March |
Company age | 15 years old |
Account next due date | Sun, 31st Dec 2023 (120 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sat, 22nd Jun 2024 (2024-06-22) |
Last confirmation statement dated | Thu, 8th Jun 2023 |
The register of persons with significant control who own or control the company is made up of 4 names. As we discovered, there is Gavin R. This PSC has significiant influence or control over the company,. The second one in the PSC register is Foodservice Holdings Limited that entered Ballymena, Northern Ireland as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Thomas M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Gavin R.
Notified on | 7 June 2022 |
Nature of control: |
significiant influence or control |
Foodservice Holdings Limited
2 Kildrum Industrial Estate, Shankbridge, Ballymena, BT42 3EY, Northern Ireland
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | Northern Ireland |
Place registered | Companies House |
Registration number | Ni688648 |
Notified on | 7 June 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Thomas M.
Notified on | 6 April 2016 |
Ceased on | 7 June 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Gavin R.
Notified on | 6 April 2016 |
Ceased on | 7 June 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 |
Net Worth | 154 195 | 45 655 | 4 654 | ||||
Balance Sheet | |||||||
Cash Bank On Hand | 71 050 | 74 080 | 110 025 | ||||
Current Assets | 372 288 | 289 308 | 229 495 | 289 530 | 241 843 | 341 947 | 336 697 |
Debtors | 242 299 | 168 770 | 160 957 | 258 031 | 225 299 | ||
Net Assets Liabilities | 4 654 | 17 852 | 7 644 | 16 633 | 26 969 | ||
Property Plant Equipment | 7 318 | 6 386 | 1 801 | ||||
Total Inventories | 9 836 | 9 836 | 1 373 | ||||
Cash Bank In Hand | 114 059 | 106 997 | |||||
Intangible Fixed Assets | 58 245 | 53 997 | |||||
Net Assets Liabilities Including Pension Asset Liability | 154 195 | 45 655 | 4 654 | ||||
Stocks Inventory | 15 930 | 13 540 | |||||
Tangible Fixed Assets | 58 768 | 23 942 | |||||
Reserves/Capital | |||||||
Called Up Share Capital | 2 | 2 | |||||
Profit Loss Account Reserve | 154 193 | 45 653 | |||||
Shareholder Funds | 154 195 | 45 655 | 4 654 | ||||
Other | |||||||
Accumulated Amortisation Impairment Intangible Assets | 4 248 | 8 496 | 12 744 | ||||
Accumulated Depreciation Impairment Property Plant Equipment | 48 513 | 52 828 | 57 577 | ||||
Average Number Employees During Period | 7 | 8 | 7 | ||||
Creditors | 291 061 | 362 786 | 282 772 | 368 707 | 344 288 | ||
Fixed Assets | 117 015 | 77 941 | 66 220 | 55 404 | 48 573 | 43 393 | 34 560 |
Increase From Amortisation Charge For Year Intangible Assets | 4 248 | 4 248 | |||||
Increase From Depreciation Charge For Year Property Plant Equipment | 4 315 | 4 749 | |||||
Intangible Assets | 41 253 | 37 005 | 32 757 | ||||
Intangible Assets Gross Cost | 45 501 | 45 501 | 45 501 | ||||
Investments Fixed Assets | 2 | 2 | 2 | 2 | 2 | ||
Net Current Assets Liabilities | 37 180 | -32 286 | -61 566 | 73 256 | 40 929 | -26 760 | -7 591 |
Property Plant Equipment Gross Cost | 55 831 | 59 214 | 59 378 | ||||
Total Additions Including From Business Combinations Property Plant Equipment | 3 383 | 164 | |||||
Total Assets Less Current Liabilities | 154 195 | 45 655 | 4 654 | 17 852 | 7 644 | 16 633 | 26 969 |
Amount Specific Advance Or Credit Directors | 58 035 | 60 291 | 7 557 | 7 557 | 7 557 | ||
Amount Specific Advance Or Credit Made In Period Directors | 29 430 | 5 700 | |||||
Advances Credits Directors | |||||||
Creditors Due Within One Year | 335 108 | 321 594 | 291 061 | ||||
Intangible Fixed Assets Aggregate Amortisation Impairment | 20 887 | 25 135 | |||||
Intangible Fixed Assets Amortisation Charged In Period | 4 248 | ||||||
Intangible Fixed Assets Cost Or Valuation | 79 132 | 79 132 | |||||
Number Shares Allotted | 2 | ||||||
Par Value Share | 1 | ||||||
Share Capital Allotted Called Up Paid | 2 | 2 | |||||
Tangible Fixed Assets Additions | 3 315 | ||||||
Tangible Fixed Assets Cost Or Valuation | 89 682 | 63 997 | |||||
Tangible Fixed Assets Depreciation | 30 914 | 40 055 | |||||
Tangible Fixed Assets Depreciation Charged In Period | 11 557 | ||||||
Tangible Fixed Assets Depreciation Decrease Increase On Disposals | 2 416 | ||||||
Tangible Fixed Assets Disposals | 29 000 |
Type | Category | Free download | |
---|---|---|---|
PSC01 |
Notification of a person with significant control Tue, 7th Jun 2022 filed on: 13th, March 2024 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy