You are here: bizstats.co.uk > a-z index > M list

M.s. Timber Limited BELFAST


Founded in 1992, M.s. Timber, classified under reg no. NI026849 is an active company. Currently registered at Floor 2 Strand House BT4 1NU, Belfast the company has been in the business for 32 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

There is a single director in the firm at the moment - William J., appointed on 4 September 1992. In addition, a secretary was appointed - Jayne G., appointed on 24 May 2016. Currenlty, the firm lists one former director, whose name is Hugh J. and who left the the firm on 26 March 2012. In addition, there is one former secretary - William J. who worked with the the firm until 19 May 2017.

M.s. Timber Limited Address / Contact

Office Address Floor 2 Strand House
Office Address2 Holywood Road
Town Belfast
Post code BT4 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI026849
Date of Incorporation Fri, 4th Sep 1992
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Jayne G.

Position: Secretary

Appointed: 24 May 2016

William J.

Position: Director

Appointed: 04 September 1992

William J.

Position: Secretary

Appointed: 04 September 1992

Resigned: 19 May 2017

Hugh J.

Position: Director

Appointed: 04 September 1992

Resigned: 26 March 2012

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Jayne G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Panoply Limited that put Belfast, Northern Ireland as the address. This PSC has a legal form of "a private 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. Moving on, there is William J., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Jayne G.

Notified on 8 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Panoply Limited

10 Heron Road, Belfast, BT3 9LE, Northern Ireland

Legal authority Uk Companies Acts
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Companies House Northern Ireland
Registration number Ni634159
Notified on 30 August 2018
Ceased on 8 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

William J.

Notified on 6 April 2016
Ceased on 8 February 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand134 7081482 4331 33655
Current Assets3 187 7533 763 0893 306 0913 966 1393 189 5723 791 6453 577 242
Debtors1 919 1192 572 4702 023 8342 247 8691 573 9701 940 2161 562 619
Net Assets Liabilities    1 775 4541 703 9481 598 607
Other Debtors4 8146 667    45 125
Property Plant Equipment2 6626 7353 2496951 3654 8725 018
Total Inventories1 268 5001 190 6191 282 1871 718 1891 133 1691 850 0932 014 568
Other
Accrued Liabilities Deferred Income 190 852149 027217 342257 207298 041280 175
Accumulated Depreciation Impairment Property Plant Equipment20 7274 5798 06510 61911 46413 28113 896
Additions Other Than Through Business Combinations Property Plant Equipment 7 149  1 5155 3243 331
Amounts Owed To Group Undertakings   257 466463 873331 85018 649
Average Number Employees During Period  44566
Bank Borrowings Overdrafts1 536 2391 551 9761 089 1001 028 337 42 36131 870
Bank Overdrafts   1 028 337   
Corporation Tax Payable60 60063 90066 000115 63977 233146 600127 215
Creditors2 088 9772 441 8241 749 9352 259 5651 415 48342 36131 870
Deferred Tax Asset Debtors   9 400   
Depreciation Impairment Expense Property Plant Equipment  3 4862 554845  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  106 00990 187115 436115 43642 295
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  -548 636214 635-664 499  
Gain Loss In Cash Flows From Change In Inventories  91 568436 002-585 020  
Increase From Depreciation Charge For Year Property Plant Equipment 3 0763 4862 5548451 8173 185
Interest Payable Similar Charges Finance Costs  66 52069 59935 295  
Net Current Assets Liabilities1 098 7761 321 2651 556 1561 706 5741 774 0891 741 4371 625 459
Number Shares Issued Fully Paid 6 0006 000 6 0006 000 
Other Creditors 41 13232 71134 04642 750  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 224    2 570
Other Disposals Property Plant Equipment 19 224    2 570
Other Taxation Social Security Payable29 590106 422108 873124 536166 723174 43838 809
Par Value Share 11  1 
Prepayments Accrued Income 6 6678 9294 7293 1836 53177 705
Profit Loss  277 405447 864318 185  
Property Plant Equipment Gross Cost23 38911 31411 31411 31412 82918 15318 914
Tax Tax Credit On Profit Or Loss On Ordinary Activities  66 000105 79986 314  
Total Assets Less Current Liabilities1 101 4381 328 0001 559 4051 707 2691 775 4541 746 3091 630 477
Trade Creditors Trade Payables308 381487 542304 224482 199407 697471 611501 124
Trade Debtors Trade Receivables1 914 3052 565 8032 014 9052 233 7401 570 7871 933 6851 439 789

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 26th, May 2023
Free Download (12 pages)

Company search

Advertisements