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

Pwd Developments Limited BELFAST


Pwd Developments started in year 2012 as Private Limited Company with registration number NI614120. The Pwd Developments company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Belfast at Unit 1 739 Antrim Road. Postal code: BT15 4EL. Since 2013-07-19 Pwd Developments Limited is no longer carrying the name Galanta No. 3.

At the moment there are 3 directors in the the company, namely Manus M., Patrick M. and Julie M.. In addition one secretary - Manus M. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Pwd Developments Limited Address / Contact

Office Address Unit 1 739 Antrim Road
Town Belfast
Post code BT15 4EL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI614120
Date of Incorporation Wed, 22nd Aug 2012
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Manus M.

Position: Director

Appointed: 01 March 2017

Manus M.

Position: Secretary

Appointed: 06 November 2014

Patrick M.

Position: Director

Appointed: 22 August 2012

Julie M.

Position: Director

Appointed: 22 August 2012

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Julie M. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Patrick M. This PSC has significiant influence or control over the company,.

Julie M.

Notified on 22 August 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares
significiant influence or control

Patrick M.

Notified on 22 August 2016
Nature of control: significiant influence or control

Company previous names

Galanta No. 3 July 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-601-22 233       
Balance Sheet
Cash Bank On Hand  699 2971 144 1571 046 853165 17322 883196227 304
Current Assets963970 3191 681 5902 570 1523 421 8003 110 9024 797 1714 270 0735 690 282
Debtors 179 972790 278978 929584 2602 362 4833 808 8353 252 5083 526 839
Net Assets Liabilities  5 2255 22545 812145 696184 234248 671290 175
Other Debtors  239 749152 321223 7481 779 0632 024 5991 427 9682 462 614
Property Plant Equipment  69 33876 00385 45473 15662 86438 05940 284
Total Inventories  192 015447 0661 790 687583 246965 4531 017 3691 936 139
Cash Bank In Hand96384 908       
Net Assets Liabilities Including Pension Asset Liability-601-22 233       
Stocks Inventory 705 439       
Tangible Fixed Assets 43 056       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-701-22 333       
Shareholder Funds-601-22 233       
Other
Accumulated Depreciation Impairment Property Plant Equipment  37 13855 47973 84789 795103 10679 24486 019
Additions Other Than Through Business Combinations Property Plant Equipment   25 00627 8193 6503 019 9 000
Amounts Owed By Group Undertakings Participating Interests   7 32524 720178 629319 364438 540618 252
Amounts Owed To Group Undertakings Participating Interests  1 301 9761 403 7771 862 5002 028 6313 651 1953 331 3894 877 329
Average Number Employees During Period  2331111
Bank Borrowings Overdrafts      50 00053 19939 689
Corporation Tax Payable    12 13225 29836 75240 3678 682
Creditors  1 745 7032 640 9303 461 4423 038 3624 675 8014 059 4615 440 391
Depreciation Rate Used For Property Plant Equipment   151520202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment       34 751 
Disposals Property Plant Equipment       48 667 
Increase From Depreciation Charge For Year Property Plant Equipment   18 34118 36815 94813 31110 8896 775
Net Current Assets Liabilities-601-65 289-64 113-70 778-39 64272 540121 370210 612249 891
Other Creditors  348 107897 3521 094 538829 838820 208470 208217 708
Other Taxation Social Security Payable  1 7055 0533 7802 345630  
Property Plant Equipment Gross Cost  106 476131 482159 301162 951165 970117 303126 303
Total Assets Less Current Liabilities-601-22 2335 2255 22545 812145 696184 234248 671290 175
Trade Creditors Trade Payables  93 915334 748488 492152 250117 016164 298296 983
Trade Debtors Trade Receivables  550 529819 283335 792404 7911 464 8721 386 000445 973
Advances Credits Directors  64      
Advances Credits Made In Period Directors   64     
Creditors Due Within One Year1 5641 035 608       
Fixed Assets 43 056       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 53 410       
Tangible Fixed Assets Cost Or Valuation 53 410       
Tangible Fixed Assets Depreciation 10 354       
Tangible Fixed Assets Depreciation Charged In Period 10 354       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-08-20
filed on: 11th, October 2023
Free Download (3 pages)

Company search