Irvine Bros., Motors (bangor,n.i.) Limited BELFAST


Founded in 1973, Irvine Bros., Motors (bangor,n.i.), classified under reg no. NI009762 is an active company. Currently registered at Hill Vellacott Chamber Of Commerce House BT2 7BA, Belfast the company has been in the business for fifty one years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

Currently there are 2 directors in the the firm, namely Keith M. and Edmund I.. In addition one secretary - Keith M. - is with the company. As of 29 May 2024, there were 3 ex directors - Stephen R., Thomas I. and others listed below. There were no ex secretaries.

This company operates within the BT19 7PG postal code. The company is dealing with transport and has been registered as such. Its registration number is ON2005256 . It is located at 41 Balloo Road, Rathgill, Bangor with a total of 3 cars.

Irvine Bros., Motors (bangor,n.i.) Limited Address / Contact

Office Address Hill Vellacott Chamber Of Commerce House
Office Address2 22 Great Victoria Street
Town Belfast
Post code BT2 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI009762
Date of Incorporation Fri, 5th Oct 1973
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st October
Company age 51 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Keith M.

Position: Secretary

Appointed: 18 March 2009

Keith M.

Position: Director

Appointed: 14 June 2005

Edmund I.

Position: Director

Appointed: 05 October 1973

Stephen R.

Position: Director

Appointed: 19 April 2004

Resigned: 18 February 2008

Briggs Accounting Solutions Limited

Position: Corporate Secretary

Appointed: 05 October 1973

Resigned: 18 March 2009

Thomas I.

Position: Director

Appointed: 05 October 1973

Resigned: 31 July 2002

William I.

Position: Director

Appointed: 05 October 1973

Resigned: 31 July 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Edmund I. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Tidswell Limited that put Tortola, Virgin Islands, British as the official address. This PSC has a legal form of "a limited company", 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.

Edmund I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Tidswell Limited

Tmf Group PO BOX 438, Road Town, Tortola, Virgin Islands, British

Legal authority Bvi Business Companies Act 2004
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 165825
Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand39 61948 63362 59141 831187 369162 957
Current Assets289 181156 922163 37087 357239 403233 231
Debtors243 962101 79093 52939 12645 83464 674
Net Assets Liabilities-683 665-802 545-194 613-294 145-45 316112 952
Other Debtors83 84219 50050 927 5 61126 444
Property Plant Equipment357 489374 128337 189279 309241 878216 083
Total Inventories5 6006 4997 2506 4006 2005 600
Other
Accumulated Depreciation Impairment Property Plant Equipment900 597965 0501 041 3161 077 9321 113 0121 044 775
Amounts Owed By Group Undertakings Participating Interests122 25937 25937 25937 25937 25937 259
Amounts Owed To Group Undertakings Participating Interests77 1313 0003 0003 00073 38771 417
Average Number Employees During Period293023202013
Bank Borrowings Overdrafts20 20639 43258 25295 78657 30643 368
Creditors727 303734 205695 172660 811526 597336 362
Depreciation Rate Used For Property Plant Equipment 1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   25 4166 075105 043
Disposals Property Plant Equipment  10 00025 4166 075105 043
Fixed Assets357 489374 128337 189279 309241 878216 083
Increase From Depreciation Charge For Year Property Plant Equipment 64 45376 26662 03241 15536 806
Net Current Assets Liabilities-438 122-577 283-531 802-573 454-287 194-103 131
Other Creditors189 851288 996177 467294 139196 16441 422
Other Taxation Social Security Payable49 91136 67856 48231 52112 56423 054
Property Plant Equipment Gross Cost1 258 0861 339 1781 378 5051 357 2411 354 8901 260 858
Total Additions Including From Business Combinations Property Plant Equipment    3 72411 011
Total Assets Less Current Liabilities-80 633-202 545-194 613-294 145-45 316112 952
Trade Creditors Trade Payables390 204366 099399 971236 365187 176157 101
Trade Debtors Trade Receivables37 86145 0315 3431 8672 964971
Advances Credits Directors100 43797 96193 160205 095168 59927 453
Advances Credits Made In Period Directors  4 801111 93536 496 
Advances Credits Repaid In Period Directors 2 476    

Transport Operator Data

41 Balloo Road
Address Rathgill
City Bangor
Post code BT19 7PG
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 5th, July 2023
Free Download (15 pages)

Company search

Advertisements