New Direction Signs & Graphics Ltd LISBURN


Founded in 2009, New Direction Signs & Graphics, classified under reg no. NI071432 is an active company. Currently registered at Century House BT28 2GN, Lisburn the company has been in the business for fifteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Stephen A. and Adrian P.. In addition one secretary - Stephen A. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dorothy K. who worked with the the company until 7 January 2009.

New Direction Signs & Graphics Ltd Address / Contact

Office Address Century House
Office Address2 40 Crescent Business Park
Town Lisburn
Post code BT28 2GN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI071432
Date of Incorporation Wed, 7th Jan 2009
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Stephen A.

Position: Secretary

Appointed: 07 January 2009

Stephen A.

Position: Director

Appointed: 07 January 2009

Adrian P.

Position: Director

Appointed: 07 January 2009

Dorothy K.

Position: Secretary

Appointed: 07 January 2009

Resigned: 07 January 2009

Noel C.

Position: Director

Appointed: 07 January 2009

Resigned: 04 April 2011

Martin C.

Position: Director

Appointed: 07 January 2009

Resigned: 01 April 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Stephen A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Adrian P. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen A.

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

Adrian P.

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

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 Hand75 81636 58642 60758 83754 45548 559
Current Assets262 560204 563179 755191 368162 198216 721
Debtors182 744164 477133 648129 031104 243163 662
Net Assets Liabilities118 96961 84925 56214 94753027 526
Other Debtors 7 3297 8285 6014 5035 786
Property Plant Equipment28 61940 34734 09328 97924 63221 822
Total Inventories4 0003 5003 5003 5003 500 
Other
Accumulated Amortisation Impairment Intangible Assets13 50015 00015 00015 00015 000 
Accumulated Depreciation Impairment Property Plant Equipment19 92625 18231 43636 55040 89744 748
Average Number Employees During Period  7665
Bank Borrowings Overdrafts   49 16741 42930 491
Corporation Tax Payable13 0268 90316 19910 76117 54029 457
Creditors2 955175 395181 80849 16741 42930 491
Fixed Assets30 11940 34734 09328 97924 63221 822
Future Minimum Lease Payments Under Non-cancellable Operating Leases 19 2308 84615 92412 03512 035
Increase From Amortisation Charge For Year Intangible Assets 1 500    
Increase From Depreciation Charge For Year Property Plant Equipment 5 2566 2545 1144 3473 851
Intangible Assets1 500     
Intangible Assets Gross Cost15 00015 00015 00015 00015 000 
Net Current Assets Liabilities97 24329 168-2 05340 64122 00741 651
Other Creditors2 95538 77654 17313 0375 93412 972
Other Taxation Social Security Payable12 16311 51311 27617 2378 4888 642
Property Plant Equipment Gross Cost48 54565 52965 52965 52965 52966 570
Provisions For Liabilities Balance Sheet Subtotal5 4387 6666 4785 5064 6805 456
Total Additions Including From Business Combinations Property Plant Equipment 16 984   1 041
Total Assets Less Current Liabilities127 36269 51532 04069 62046 63963 473
Trade Creditors Trade Payables92 217116 203100 160108 85999 658114 244
Trade Debtors Trade Receivables177 316157 148125 820123 43099 740157 876

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with updates Sunday 7th January 2024
filed on: 25th, January 2024
Free Download (5 pages)

Company search

Advertisements