Screenspares Direct Ltd COALISLAND


Founded in 2000, Screenspares Direct, classified under reg no. NI038298 is an active company. Currently registered at 47a Moor Road BT71 4QB, Coalisland the company has been in the business for twenty four years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

There is a single director in the company at the moment - Stephen O., appointed on 12 April 2000. In addition, a secretary was appointed - Jennifer O., appointed on 3 April 2000. As of 1 May 2024, there were 5 ex directors - Seamus O., Sean M. and others listed below. There were no ex secretaries.

This company operates within the BT71 4QB postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1134238 . It is located at 47a Moor Road, Coalisland, Dungannon with a total of 1 cars.

Screenspares Direct Ltd Address / Contact

Office Address 47a Moor Road
Town Coalisland
Post code BT71 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI038298
Date of Incorporation Mon, 3rd Apr 2000
Industry Maintenance and repair of motor vehicles
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Stephen O.

Position: Director

Appointed: 12 April 2000

Jennifer O.

Position: Secretary

Appointed: 03 April 2000

Seamus O.

Position: Director

Appointed: 28 November 2012

Resigned: 05 September 2021

Sean M.

Position: Director

Appointed: 01 October 2001

Resigned: 10 October 2002

Brigid M.

Position: Director

Appointed: 01 October 2001

Resigned: 10 October 2002

Dorothy K.

Position: Director

Appointed: 03 April 2000

Resigned: 12 April 2000

Eleanor M.

Position: Director

Appointed: 03 April 2000

Resigned: 12 April 2000

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Jennifer O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stephen O. This PSC owns 25-50% shares and has 25-50% voting rights.

Jennifer O.

Notified on 30 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Stephen O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth839 626904 0981 040 9281 150 683       
Balance Sheet
Cash Bank In Hand230 583208 444339 387230 519       
Cash Bank On Hand   230 519213 125216 341296 101741 2211 516 343676 646742 945
Current Assets1 491 5371 309 9961 522 8981 380 9211 552 1371 750 6341 730 2201 977 8293 454 9023 599 1974 028 474
Debtors907 693881 384852 617799 117903 1521 048 045989 209926 6341 617 0732 287 6772 684 271
Net Assets Liabilities   1 150 6831 293 7181 430 1531 637 7161 894 9462 687 2013 011 0113 484 144
Net Assets Liabilities Including Pension Asset Liability839 626904 0981 040 9281 150 683       
Other Debtors   5 18217 90044 74434 47427 89153 37450 9213 821
Property Plant Equipment   272 102285 908319 611448 624392 362322 004281 117 
Stocks Inventory353 261220 168330 894351 285       
Tangible Fixed Assets119 304118 938110 220272 102       
Total Inventories   351 285435 860486 248444 910309 974321 486634 874601 258
Reserves/Capital
Called Up Share Capital277 001277 001277 001277 001       
Profit Loss Account Reserve562 625627 097763 927873 682       
Shareholder Funds839 626904 0981 040 9281 150 683       
Other
Accruals Deferred Income1 909          
Accrued Liabilities   15 68211 9005 71311 5795 400107 50078 90067 654
Accumulated Depreciation Impairment Property Plant Equipment   251 515291 788317 273389 917473 754555 325647 691101 290
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    4418723 512-8 204-10 591-5 2706 770
Average Number Employees During Period    21232324232524
Bank Borrowings Overdrafts    9 94465 906     
Bank Overdrafts    9 94465 905     
Corporation Tax Payable   37 92454 17552 29945 69189 057298 32499 894143 246
Creditors   935532 76415 1937 266448 2871 073 338858 206808 179
Creditors Due After One Year1 52511 7669 488935       
Creditors Due Within One Year758 736503 459575 012490 283       
Deferred Tax Liabilities   11 12211 56311 65035 16226 95816 36711 09717 867
Disposals Decrease In Depreciation Impairment Property Plant Equipment     18 85820 1678 5743 5004 54320 608
Disposals Property Plant Equipment     18 85820 1678 5743 5004 54320 608
Finance Lease Liabilities Present Value Total   93593515 1937 2667 266   
Increase Decrease In Property Plant Equipment     28 700     
Increase From Depreciation Charge For Year Property Plant Equipment    40 27344 34392 81192 41185 07196 9091 642
Net Current Assets Liabilities732 801806 537947 886890 6381 019 3731 137 3851 231 5201 529 5422 381 5642 740 9913 220 295
Number Shares Allotted 277 001277 001277 001       
Number Shares Issued Fully Paid     277 001277 001277 001277 001277 001277 001
Other Creditors   1 8001 8463 5813 0232 4991 840146 866141 879
Other Taxation Social Security Payable   3 5454 6994 8795 9913 91215 328-11 88410 514
Par Value Share 111 111111
Prepayments   2 499  6 664 3 9384 93510 777
Property Plant Equipment Gross Cost   523 617577 696636 884838 541866 116877 329928 80860 823
Provisions   11 12211 56311 65035 16226 95816 36711 09717 867
Provisions For Liabilities Balance Sheet Subtotal   11 12211 56311 65035 16226 95816 36711 09717 867
Provisions For Liabilities Charges9 0459 6117 69011 122       
Secured Debts6 97139 36018 0419 488       
Share Capital Allotted Called Up Paid277 001277 001277 001277 001       
Tangible Fixed Assets Additions 36 80029 693193 383       
Tangible Fixed Assets Cost Or Valuation297 115333 915343 234523 617       
Tangible Fixed Assets Depreciation177 811214 977233 014251 515       
Tangible Fixed Assets Depreciation Charged In Period 37 16633 16131 501       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  15 12413 000       
Tangible Fixed Assets Disposals  20 37413 000       
Total Additions Including From Business Combinations Property Plant Equipment    54 07978 046221 82436 14914 71356 02246 361
Total Assets Less Current Liabilities852 105925 4751 058 1061 162 7401 305 2811 456 9961 680 1441 921 9042 703 5683 022 1083 502 011
Total Borrowings   9 48810 87989 02515 193    
Trade Creditors Trade Payables   189 106217 063209 420140 46484 848324 198437 239301 664
Trade Debtors Trade Receivables   791 436885 2521 003 301948 071898 7431 082 4161 179 8341 588 603

Transport Operator Data

47a Moor Road
Address Coalisland
City Dungannon
Post code BT71 4QB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 2022-04-30
filed on: 21st, March 2023
Free Download (12 pages)

Company search

Advertisements