Island Stores Ltd ISLANDMAGEE


Island Stores started in year 2003 as Private Limited Company with registration number NI048632. The Island Stores company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Islandmagee at Island Stores Ltd. Postal code: BT40 3SH.

Currently there are 2 directors in the the firm, namely Linda C. and Stephen C.. In addition one secretary - Linda C. - is with the company. As of 14 May 2024, there were 2 ex directors - Dorothy K., Malcolm H. and others listed below. There were no ex secretaries.

Island Stores Ltd Address / Contact

Office Address Island Stores Ltd
Office Address2 2 Ballystrudder Road
Town Islandmagee
Post code BT40 3SH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI048632
Date of Incorporation Tue, 11th Nov 2003
Industry Other retail sale in non-specialised stores
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Linda C.

Position: Director

Appointed: 18 December 2003

Stephen C.

Position: Director

Appointed: 18 December 2003

Linda C.

Position: Secretary

Appointed: 11 November 2003

Dorothy K.

Position: Director

Appointed: 11 November 2003

Resigned: 18 December 2003

Malcolm H.

Position: Director

Appointed: 11 November 2003

Resigned: 18 December 2003

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Stephen C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Linda C. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Linda C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth125 830151 441178 280218 329       
Balance Sheet
Cash Bank In Hand83 77297 02190 371119 565       
Cash Bank On Hand   119 565168 063175 467193 063272 149209 778281 962187 091
Current Assets147 191156 938162 347180 448236 766250 833271 383338 278376 388384 602279 739
Debtors2 6455 8602 2064 5559 2541 4417 7691 14678 72422 24915 646
Intangible Fixed Assets118 750103 750100 000100 000       
Net Assets Liabilities   218 329264 723302 680292 411316 047384 377379 183294 442
Net Assets Liabilities Including Pension Asset Liability125 830151 441178 280218 329       
Other Debtors   4 5559 2541 4417 7691 14659 66320 41813 600
Property Plant Equipment   160 062167 350165 162149 603133 994171 295154 552166 904
Stocks Inventory60 77454 05769 77056 328       
Tangible Fixed Assets151 564152 494166 331160 062       
Total Inventories   56 32859 44973 92570 55164 98387 88680 39177 002
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve125 828151 439178 278218 327       
Shareholder Funds125 830151 441178 280218 329       
Other
Amount Specific Advance Or Credit Directors    7 696 4 892 58 420  
Amount Specific Advance Or Credit Made In Period Directors    7 696 4 892 58 420  
Amount Specific Advance Or Credit Repaid In Period Directors     7 696 4 892 58 420 
Accumulated Amortisation Impairment Intangible Assets   195 000205 000215 000225 000235 000245 000255 000265 000
Accumulated Depreciation Impairment Property Plant Equipment   184 627203 686226 232244 642262 509281 242306 569216 407
Average Number Employees During Period    22253030333131
Bank Borrowings Overdrafts    231231     
Creditors   59 38843 56428 88914 444195 685184 547173 434155 664
Creditors Due After One Year101 11193 79776 59259 388       
Creditors Due Within One Year171 924147 204150 280138 948       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    141 2 402 365 107 905
Disposals Property Plant Equipment    254 7 304 1 915 150 500
Fixed Assets270 314256 244266 331260 062257 350245 162219 603193 994221 295194 552196 904
Increase From Amortisation Charge For Year Intangible Assets    10 00010 00010 00010 00010 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment    19 20022 54620 81217 86719 09825 32717 743
Intangible Assets   100 00090 00080 00070 00060 00050 00040 00030 000
Intangible Assets Gross Cost   295 000295 000295 000295 000295 000295 000295 000 
Intangible Fixed Assets Aggregate Amortisation Impairment176 250191 250195 000        
Intangible Fixed Assets Amortisation Charged In Period 15 0003 750        
Intangible Fixed Assets Cost Or Valuation295 000295 000295 000        
Net Current Assets Liabilities-24 7339 73412 06741 50073 619112 125110 962142 593191 841211 168124 075
Number Shares Allotted 222       
Other Creditors   1 6104 2038 5875 77818 48121 59428 65938 884
Other Taxation Social Security Payable   30 17840 21141 32432 24746 16840 86752 86318 533
Par Value Share 111       
Property Plant Equipment Gross Cost   344 689371 036391 394394 245396 503452 537461 121383 311
Provisions For Liabilities Balance Sheet Subtotal   23 84522 68225 71823 71020 54028 75926 53726 537
Provisions For Liabilities Charges18 64020 74023 52623 845       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 19 38235 40912 791       
Tangible Fixed Assets Cost Or Valuation277 107296 489331 898344 689       
Tangible Fixed Assets Depreciation125 543143 995165 567184 627       
Tangible Fixed Assets Depreciation Charged In Period 18 45221 57219 060       
Total Additions Including From Business Combinations Property Plant Equipment    26 60120 35810 1552 25857 9498 58472 690
Total Assets Less Current Liabilities245 581265 978278 398301 562330 969357 287330 565336 587413 136405 720320 979
Trade Creditors Trade Payables   57 77843 33328 88914 444131 036122 08691 91298 247
Trade Debtors Trade Receivables        19 0611 8312 046

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 18th, January 2024
Free Download (9 pages)

Company search

Advertisements