Robin Martin Diesels Limited PORTADOWN


Robin Martin Diesels started in year 2003 as Private Limited Company with registration number NI046776. The Robin Martin Diesels company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Portadown at C/o Barry Thompson & Co. Postal code: BT62 3EW.

There is a single director in the company at the moment - Annette M., appointed on 7 August 2003. In addition, a secretary was appointed - Annette M., appointed on 9 June 2003. As of 6 May 2024, there were 4 ex directors - Robin M., Darryl M. and others listed below. There were no ex secretaries.

This company operates within the BT28 2PJ postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1118807 . It is located at 2a Lough Road, Ballinderry Upper, Lisburn with a total of 1 cars.

Robin Martin Diesels Limited Address / Contact

Office Address C/o Barry Thompson & Co
Office Address2 76/78 Church Street
Town Portadown
Post code BT62 3EW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI046776
Date of Incorporation Mon, 9th Jun 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Annette M.

Position: Director

Appointed: 07 August 2003

Annette M.

Position: Secretary

Appointed: 09 June 2003

Robin M.

Position: Director

Appointed: 07 August 2003

Resigned: 21 January 2021

Darryl M.

Position: Director

Appointed: 07 August 2003

Resigned: 31 July 2007

Dorothy K.

Position: Director

Appointed: 09 June 2003

Resigned: 07 August 2003

Malcolm H.

Position: Director

Appointed: 09 June 2003

Resigned: 07 August 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Annette M. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Robin M. This PSC owns 50,01-75% shares.

Annette M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Robin M.

Notified on 6 April 2016
Ceased on 21 January 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth120 868118 33897 94958 610      
Balance Sheet
Cash Bank On Hand    14 21412 025167 73738 036  
Current Assets127 771100 24283 84532 20726 94134 657171 998141 500122 997107 404
Debtors76 13952 51945 32413 21911 72721 6324 261103 464  
Net Assets Liabilities    50 10211 379101 98035 07717 8053 738
Other Debtors    28227 103 464  
Property Plant Equipment    51 43445 903    
Total Inventories    1 0001 000    
Cash Bank In Hand39 63235 72328 52115 988      
Net Assets Liabilities Including Pension Asset Liability120 868118 33897 94958 610      
Stocks Inventory12 00012 00010 0003 000      
Tangible Fixed Assets80 28998 53584 04357 704      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve120 768118 23897 84958 510      
Shareholder Funds120 868118 33897 94958 610      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 2001 2002 400
Accumulated Depreciation Impairment Property Plant Equipment    90 51596 046394394  
Average Number Employees During Period    222211
Corporation Tax Payable    8302 0094 962   
Creditors    27 66668 81970 018105 223103 992101 266
Depreciation Rate Used For Property Plant Equipment     202020  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      95 652   
Disposals Property Plant Equipment      141 555   
Fixed Assets80 28998 53584 04357 70451 43445 903    
Increase From Depreciation Charge For Year Property Plant Equipment     5 531    
Net Current Assets Liabilities43 43740 42626 0731 886-725-34 162101 98035 07719 0056 138
Other Creditors    2 28039 81362 886106 398  
Other Taxation Social Security Payable    471 0331 02525  
Property Plant Equipment Gross Cost     141 949394394  
Provisions For Liabilities Balance Sheet Subtotal    607362    
Total Assets Less Current Liabilities123 726138 961110 11659 59050 70911 741101 98036 27719 0056 138
Trade Creditors Trade Payables    24 50925 9641 145   
Trade Debtors Trade Receivables    11 69921 4054 261   
Creditors Due After One Year 14 2017 590       
Creditors Due Within One Year84 33459 81657 77230 321      
Number Shares Allotted 100100100      
Par Value Share 111      
Provisions For Liabilities Charges2 8586 4224 577980      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 42 1832 750435      
Tangible Fixed Assets Cost Or Valuation214 775230 958233 708141 949      
Tangible Fixed Assets Depreciation134 486132 423149 66584 245      
Tangible Fixed Assets Depreciation Charged In Period 18 90217 2426 825      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 965 72 245      
Tangible Fixed Assets Disposals 26 000 92 194      

Transport Operator Data

2a Lough Road
Address Ballinderry Upper
City Lisburn
Post code BT28 2PJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Other Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 15th, November 2022
Free Download (1 page)

Company search

Advertisements