Samuel Stevenson & Sons Limited


Founded in 2003, Samuel Stevenson & Sons, classified under reg no. NI048713 is an active company. Currently registered at 4 Greenwood Avenue BT4 3HR, the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Clare O., Suzanne M. and Mark R.. In addition one secretary - Mark R. - is with the firm. 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 - John N. who worked with the the company until 31 December 2017.

Samuel Stevenson & Sons Limited Address / Contact

Office Address 4 Greenwood Avenue
Office Address2 Belfast
Town
Post code BT4 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI048713
Date of Incorporation Tue, 18th Nov 2003
Industry specialised design activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Clare O.

Position: Director

Appointed: 01 January 2022

Mark R.

Position: Secretary

Appointed: 01 January 2018

Suzanne M.

Position: Director

Appointed: 30 March 2010

Mark R.

Position: Director

Appointed: 01 January 2005

Mark R.

Position: Director

Appointed: 01 January 2005

Resigned: 01 January 2005

Cs Director Services Limited

Position: Corporate Director

Appointed: 18 November 2003

Resigned: 18 November 2003

John P.

Position: Director

Appointed: 18 November 2003

Resigned: 30 March 2010

John N.

Position: Secretary

Appointed: 18 November 2003

Resigned: 31 December 2017

John N.

Position: Director

Appointed: 18 November 2003

Resigned: 31 December 2017

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Mark R. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is John N. This PSC owns 50,01-75% shares.

Mark R.

Notified on 1 January 2018
Nature of control: significiant influence or control

John N.

Notified on 1 July 2016
Ceased on 31 December 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand211 375124 453217 926229 860297 786294 759309 322
Current Assets543 694417 926400 563459 547466 269543 185437 639
Debtors277 441240 497152 793160 202126 980204 977117 136
Net Assets Liabilities   380 302373 871453 695393 372
Other Debtors32 94634 97722 83819 24625 63228 99027 019
Property Plant Equipment4 9516 1226 0657 0348 20515 88634 146
Total Inventories54 87852 97629 84469 48541 50343 44911 181
Other
Accumulated Amortisation Impairment Intangible Assets100 000100 000100 000100 000100 000100 000 
Accumulated Depreciation Impairment Property Plant Equipment126 924129 937133 116136 025139 358142 668152 508
Acquired Through Business Combinations Property Plant Equipment      28 100
Additions Other Than Through Business Combinations Property Plant Equipment 4 1843 1223 8784 50410 991 
Amounts Owed By Related Parties 14950 12950 12950 17950 17950 179
Average Number Employees During Period   14131112
Bank Borrowings Overdrafts 26 562     
Corporation Tax Payable43 849 22 12031 70861 16954 41640 019
Corporation Tax Recoverable 55     
Creditors131 53783 14163 24486 27998 424102 86572 342
Dividends Paid124 48079 000     
Increase From Depreciation Charge For Year Property Plant Equipment 3 0133 1792 9093 3333 3109 840
Intangible Assets Gross Cost100 000100 000100 000100 000100 000100 000 
Net Current Assets Liabilities412 157334 785337 319373 268367 845440 320365 297
Number Shares Issued Fully Paid 17 50017 50017 50017 50017 50017 500
Other Creditors6 98413 0148 56510 22123 48411 10824 115
Other Taxation Social Security Payable80 70443 56532 55944 35013 77137 3418 208
Par Value Share 111111
Profit Loss177 3642 799     
Property Plant Equipment Gross Cost131 875136 059139 181143 059147 563158 554186 654
Provisions For Liabilities Balance Sheet Subtotal    2 1792 5116 071
Taxation Including Deferred Taxation Balance Sheet Subtotal     2 5116 071
Total Assets Less Current Liabilities417 108340 907343 384380 302376 050456 206399 443
Trade Debtors Trade Receivables244 346205 31679 82690 82751 169125 80839 938

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 3rd, April 2023
Free Download (11 pages)

Company search

Advertisements