Interline Electrical Wholesale Ltd BELFAST


Founded in 2001, Interline Electrical Wholesale, classified under reg no. NI041001 is an active company. Currently registered at 209 City Business Park BT17 9HY, Belfast the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely David R., Anthony M. and Oliver M. and others. In addition one secretary - Rossa C. - is with the company. Currently 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.

Interline Electrical Wholesale Ltd Address / Contact

Office Address 209 City Business Park
Office Address2 Dunmurry
Town Belfast
Post code BT17 9HY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI041001
Date of Incorporation Fri, 15th Jun 2001
Industry Wholesale of other intermediate products
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

David R.

Position: Director

Appointed: 05 January 2024

Rossa C.

Position: Secretary

Appointed: 05 January 2024

Anthony M.

Position: Director

Appointed: 21 December 2015

Oliver M.

Position: Director

Appointed: 21 December 2015

Rossa C.

Position: Director

Appointed: 01 April 2010

John J.

Position: Director

Appointed: 03 April 2008

Resigned: 21 December 2015

John J.

Position: Secretary

Appointed: 03 April 2008

Resigned: 21 December 2015

William M.

Position: Director

Appointed: 03 April 2008

Resigned: 21 December 2015

Oliver M.

Position: Director

Appointed: 15 June 2001

Resigned: 03 April 2008

Seana M.

Position: Director

Appointed: 15 June 2001

Resigned: 15 June 2001

Colin D.

Position: Director

Appointed: 15 June 2001

Resigned: 03 April 2008

Oliver M.

Position: Secretary

Appointed: 15 June 2001

Resigned: 03 April 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Interlight Limited from Belfast, Northern Ireland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Interlight Limited

209 City Business Park, Dunmurry, Belfast, BT17 9HY, Northern Ireland

Legal authority Companies Act
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland Registry
Registration number Ni068441
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth103 507114 779       
Balance Sheet
Cash Bank On Hand 269 0211613 64711 37321 26929 8088 892
Current Assets924 480999 098808 407996 368918 9361 005 140864 8481 193 5291 051 583
Debtors746 090822 350655 112823 278743 431784 625624 361894 456772 609
Net Assets Liabilities 114 77886 64883 09267 64597 260148 581281 369409 430
Other Debtors 11 33011 48110 03014 42611 45715 12814 45612 198
Property Plant Equipment 12 11913 63010 0867 2083 9412 3021 253843
Total Inventories 176 722144 274173 074161 858209 142219 218269 265270 082
Cash Bank In Hand1726       
Net Assets Liabilities Including Pension Asset Liability103 507114 779       
Stocks Inventory178 373176 722       
Tangible Fixed Assets10 54512 120       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve93 507104 779       
Shareholder Funds103 507114 779       
Other
Accumulated Depreciation Impairment Property Plant Equipment 135 952139 851143 395146 273149 540151 179152 228152 638
Additions Other Than Through Business Combinations Property Plant Equipment  5 410      
Administrative Expenses       595 028599 904
Amounts Owed By Group Undertakings Participating Interests 125 696125 696125 696126 122126 698107 198107 724107 724
Average Number Employees During Period 10108910999
Bank Borrowings Overdrafts 53 934322 557434 817395 972437 373437 651500 098377 605
Comprehensive Income Expense       138 788134 061
Corporation Tax Payable 7 0097 97413 60410 88921 59327 74232 67131 436
Cost Sales       2 175 0362 201 838
Creditors 894 459735 389923 362858 499911 821718 569913 413642 996
Depreciation Expense Property Plant Equipment       1 049410
Depreciation Rate Used For Property Plant Equipment  252525 252525
Dividends Paid       6 0006 000
Gross Profit Loss       769 549777 134
Impairment Loss Intangible Assets       141 
Increase From Depreciation Charge For Year Property Plant Equipment  3 8993 5442 878 1 6391 049410
Interest Payable Similar Charges Finance Costs       3 06211 733
Net Current Assets Liabilities93 148104 63973 01873 00660 43793 319146 279280 116408 587
Operating Profit Loss       174 521177 230
Other Creditors 332 23156 60829 7179 6879 06811 1008 68911 199
Other Taxation Social Security Payable 26 89033 46140 00743 56836 42039 32441 14933 127
Profit Loss       138 788134 061
Profit Loss On Ordinary Activities Before Tax       171 459165 497
Property Plant Equipment Gross Cost 148 071153 481153 481153 481 153 481153 481153 481
Tax Tax Credit On Profit Or Loss On Ordinary Activities       32 67131 436
Total Assets Less Current Liabilities103 693116 75986 64883 09267 64597 260148 581281 369409 430
Trade Creditors Trade Payables 474 395314 789405 217398 383407 367202 752330 806189 629
Trade Debtors Trade Receivables 685 324517 935687 552602 883646 470502 035772 276652 687
Turnover Revenue       2 944 5852 978 972
Creditors Due After One Year1861 980       
Creditors Due Within One Year831 332894 459       
Fixed Assets10 54512 120       
Number Shares Allotted 10 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Additions 6 500       
Tangible Fixed Assets Cost Or Valuation141 571148 071       
Tangible Fixed Assets Depreciation131 026135 951       
Tangible Fixed Assets Depreciation Charged In Period 4 925       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
On 2024/01/05, company appointed a new person to the position of a secretary
filed on: 5th, January 2024
Free Download (2 pages)

Company search

Advertisements