Ni Trade Limited BELFAST


Founded in 2011, Ni Trade, classified under reg no. NI605640 is an active company. Currently registered at 1st Floor 4 Bradford Court BT8 6RB, Belfast the company has been in the business for 13 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Noel S., appointed on 30 November 2017. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - James S. who worked with the the company until 20 May 2014.

Ni Trade Limited Address / Contact

Office Address 1st Floor 4 Bradford Court
Office Address2 Drumkeen Retail Park, Upper Galwally
Town Belfast
Post code BT8 6RB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI605640
Date of Incorporation Tue, 4th Jan 2011
Industry Unlicensed restaurants and cafes
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Noel S.

Position: Director

Appointed: 30 November 2017

Hilary S.

Position: Director

Appointed: 01 June 2016

Resigned: 15 February 2022

Andrew W.

Position: Director

Appointed: 16 June 2014

Resigned: 01 June 2016

Noel S.

Position: Director

Appointed: 21 February 2011

Resigned: 23 December 2015

Peter W.

Position: Director

Appointed: 21 February 2011

Resigned: 23 December 2015

James S.

Position: Director

Appointed: 21 February 2011

Resigned: 20 May 2014

Noel S.

Position: Director

Appointed: 21 February 2011

Resigned: 23 December 2015

Charles J.

Position: Director

Appointed: 04 January 2011

Resigned: 23 December 2015

James S.

Position: Secretary

Appointed: 04 January 2011

Resigned: 20 May 2014

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Noel S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Hilary S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Noel S.

Notified on 15 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hilary S.

Notified on 6 April 2016
Ceased on 15 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-02-292017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100100       
Balance Sheet
Cash Bank On Hand   108 75861 06547 6375 970470 436274 11366 223
Current Assets   188 68996 04477 45727 638498 064594 596641 495
Debtors100100 73 21524 46820 54218 70614 227306 769558 683
Net Assets Liabilities   33 388111 662190 798270 492587 560917 363962 858
Other Debtors   73 21524 4682 495369369286 582547 654
Property Plant Equipment   28 49448 36040 66344 93360 206130 586140 398
Total Inventories   6 71610 5119 2782 96213 40113 71416 589
Net Assets Liabilities Including Pension Asset Liability 100100       
Reserves/Capital
Called Up Share Capital100100        
Shareholder Funds100100100       
Other
Accrued Liabilities Deferred Income     7 7654 0907 0904 7885 049
Accumulated Amortisation Impairment Intangible Assets   40 58278 042115 502152 962190 422227 882265 342
Accumulated Depreciation Impairment Property Plant Equipment   4 95812 20220 05627 93936 80550 18679 833
Additions Other Than Through Business Combinations Property Plant Equipment    27 11015712 15324 13990 60639 459
Average Number Employees During Period     3330342526
Bank Borrowings Overdrafts   279 576233 409185 754133 825191 88763 33343 334
Corporation Tax Payable   23 06117 29625 09121 48479 11970 94020 816
Creditors   279 576438 070288 418161 831191 88763 33343 334
Dividends Paid On Shares      596 247   
Finance Lease Liabilities Present Value Total     3 9161 089   
Further Item Creditors Component Total Creditors     98 74826 917   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     90 00090 00090 00090 000105 000
Increase From Amortisation Charge For Year Intangible Assets    37 46037 46037 46037 46037 46037 460
Increase From Depreciation Charge For Year Property Plant Equipment    7 2447 8547 8838 86616 89729 647
Intangible Assets   708 627671 167633 707596 247558 787521 327483 867
Intangible Assets Gross Cost   749 209749 209749 209749 209749 209749 209 
Net Current Assets Liabilities   -424 157-169 795-195 154-208 857160 454328 783381 927
Number Shares Issued Fully Paid    100     
Other Creditors   412 444204 661102 66454 0001 51354 09470 268
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 516 
Other Disposals Property Plant Equipment        6 845 
Other Taxation Social Security Payable   42 19748 43352 20253 3358 32940 48374 056
Par Value Share 11 1     
Prepayments Accrued Income    24 46818 04718 33713 85820 18711 029
Property Plant Equipment Gross Cost   33 45260 56260 71972 87297 011180 772220 231
Total Assets Less Current Liabilities100100 312 964549 732479 216432 323779 447980 6961 006 192
Trade Creditors Trade Payables   91 02572 56980 43446 453173 16775 50869 379
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements