Kristen Ltd LISBURN


Kristen started in year 2003 as Private Limited Company with registration number NI046340. The Kristen company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Lisburn at 1 Dagger Road. Postal code: BT28 2TJ.

At present there are 4 directors in the the firm, namely Declan C., Mel O. and Martin M. and others. In addition one secretary - Martin M. - is with the company. At present 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.

Kristen Ltd Address / Contact

Office Address 1 Dagger Road
Office Address2 Maze
Town Lisburn
Post code BT28 2TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI046340
Date of Incorporation Mon, 28th Apr 2003
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Declan C.

Position: Director

Appointed: 01 January 2022

Mel O.

Position: Director

Appointed: 01 January 2022

Martin M.

Position: Director

Appointed: 30 January 2015

Martin M.

Position: Secretary

Appointed: 30 January 2015

Brian M.

Position: Director

Appointed: 01 June 2007

James M.

Position: Director

Appointed: 01 June 2007

Resigned: 30 January 2015

James M.

Position: Secretary

Appointed: 01 June 2007

Resigned: 30 January 2015

Alan B.

Position: Director

Appointed: 28 April 2003

Resigned: 01 June 2007

R T.

Position: Director

Appointed: 28 April 2003

Resigned: 01 June 2007

Alan B.

Position: Secretary

Appointed: 28 April 2003

Resigned: 01 June 2007

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats found, there is Brian M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sanbra Limited that put Dublin, Ireland as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Brian M., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Brian M.

Notified on 22 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sanbra Limited

Santry Avenue Whitehall, Dublin, Dublin 9, Ireland

Legal authority Companies Act 2014
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies Registration Office
Registration number 290425
Notified on 22 April 2021
Ceased on 22 April 2023
Nature of control: 75,01-100% shares

Brian M.

Notified on 1 July 2016
Ceased on 22 April 2021
Nature of control: significiant influence or control

Martin M.

Notified on 1 July 2016
Ceased on 22 April 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand345 374549 374322 413239 171230 051349 732
Current Assets1 253 8781 344 5061 142 9881 237 3221 902 1042 093 057
Debtors616 019563 050406 452551 562556 066504 656
Net Assets Liabilities970 821972 897548 701482 604498 626710 791
Other Debtors72 09631 88671 337   
Property Plant Equipment44 37322 64463 29487 62469 71229 229
Total Inventories292 485232 082414 123446 5891 115 9871 238 669
Other
Accumulated Depreciation Impairment Property Plant Equipment74 70298 92991 14476 765113 268124 345
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -3 579    
Amounts Owed By Group Undertakings19 7121 7357 5432 580506 
Amounts Owed To Group Undertakings100 384222 547427 564615 9981 297 8881 185 127
Average Number Employees During Period101010101012
Creditors325 051394 253657 581830 0191 460 8671 411 495
Deferred Tax Asset Debtors 1 2001 420  1 282
Increase From Depreciation Charge For Year Property Plant Equipment 24 22737 24734 63937 99640 143
Net Current Assets Liabilities928 827950 253485 407407 303441 237681 562
Number Shares Issued Fully Paid 100100100100100
Other Creditors8 5879 46816 18767 12724 90520 174
Other Taxation Social Security Payable57 22052 07714 14241 12329 49577 701
Par Value Share 11111
Prepayments13 34616 1449 0589 7277 09841 266
Property Plant Equipment Gross Cost119 075121 573154 438164 389182 980153 574
Provisions2 379-1 200-1 42012 32312 323-1 282
Provisions For Liabilities Balance Sheet Subtotal2 379  12 32312 323 
Total Additions Including From Business Combinations Property Plant Equipment 2 49877 89758 96928 807803
Total Assets Less Current Liabilities973 200972 897548 701494 927510 949710 791
Trade Creditors Trade Payables158 860110 161199 688105 771108 579128 493
Trade Debtors Trade Receivables510 865512 085304 753539 255491 740439 042
Additional Provisions Increase From New Provisions Recognised  -22013 743 -13 605
Amounts Owed By Associates    56 72223 066
Disposals Decrease In Depreciation Impairment Property Plant Equipment  45 03249 0181 49329 066
Disposals Property Plant Equipment  45 03249 01810 21630 209
Merchandise 232 082414 123446 5891 115 9871 238 669
Recoverable Value-added Tax  12 341   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Mon, 1st Jan 2024 - the day director's appointment was terminated
filed on: 4th, April 2024
Free Download (1 page)

Company search