Sharp (n.i.) Ltd BELFAST


Founded in 2012, Sharp (n.i.), classified under reg no. NI614280 is an active company. Currently registered at Gdp House BT12 4GB, Belfast the company has been in the business for twelve years. Its financial year was closed on Friday 27th September and its latest financial statement was filed on 2022/09/27.

The firm has one director. Carol H., appointed on 3 September 2012. There are currently no secretaries appointed. As of 26 April 2024, there were 4 ex directors - John H., James G. and others listed below. There were no ex secretaries.

Sharp (n.i.) Ltd Address / Contact

Office Address Gdp House
Office Address2 159 Durham Street
Town Belfast
Post code BT12 4GB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI614280
Date of Incorporation Mon, 3rd Sep 2012
Industry Public houses and bars
End of financial Year 27th September
Company age 12 years old
Account next due date Thu, 27th Jun 2024 (62 days left)
Account last made up date Tue, 27th Sep 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Carol H.

Position: Director

Appointed: 03 September 2012

John H.

Position: Director

Appointed: 12 August 2020

Resigned: 01 October 2020

James G.

Position: Director

Appointed: 29 April 2016

Resigned: 29 April 2016

Margaret O.

Position: Director

Appointed: 01 October 2013

Resigned: 01 April 2014

Martina J.

Position: Director

Appointed: 07 November 2012

Resigned: 01 October 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Carol H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Fernmount Trading (N.i.) Ltd that put Lisburn, Northern Ireland as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Carol H.

Notified on 20 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fernmount Trading (N.I.) Ltd

60 Limehill Road, Lisburn, County Antrim, BT27 5LR, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered Companies Registry At Companies House
Registration number Ni614285
Notified on 3 May 2016
Ceased on 20 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-272018-09-272019-09-272020-09-272021-09-272022-09-27
Net Worth1 380-8 53941 97094 300      
Balance Sheet
Cash Bank On Hand    3752 4265 0502 75318 892 
Current Assets1 38063 77380 236184 735191 092173 494193 965179 870106 422106 422
Debtors1 38029 52037 678132 46769 11766 06878 91554 1176 278 
Net Assets Liabilities   69 35099 782115 635186 75786 501233 159233 159
Property Plant Equipment    208 480221 931210 382190 083261 045 
Total Inventories   159 785121 600105 000110 000123 00081 252 
Cash Bank In Hand 62810 18482      
Net Assets Liabilities Including Pension Asset Liability1 380-8 53941 97094 300      
Stocks Inventory 33 62532 37452 186      
Tangible Fixed Assets 130 667221 200272 035      
Reserves/Capital
Called Up Share Capital1 3801 3801 3801 380      
Profit Loss Account Reserve -9 91940 59092 920      
Shareholder Funds1 380-8 53941 97094 300      
Other
Accumulated Amortisation Impairment Intangible Assets   63 506143 561106 604138 153   
Accumulated Depreciation Impairment Property Plant Equipment    80 055106 604138 153173 452202 490 
Average Number Employees During Period    202020202510
Creditors   362 470299 790279 790217 590283 45254 30854 308
Fixed Assets 130 667221 200272 035208 480221 931210 382190 083261 045261 045
Increase From Amortisation Charge For Year Intangible Assets    80 055 31 549   
Increase From Depreciation Charge For Year Property Plant Equipment     26 549 35 29929 038 
Intangible Assets   272 035208 480221 931210 382   
Intangible Assets Gross Cost   335 541352 041328 535348 535   
Net Current Assets Liabilities1 380-139 206-179 230-177 735-108 698-106 296-23 625-103 58252 11452 114
Property Plant Equipment Gross Cost    288 535328 535348 535363 535463 535 
Total Additions Including From Business Combinations Intangible Assets    16 500 20 000   
Total Additions Including From Business Combinations Property Plant Equipment     40 000 15 000100 000 
Total Assets Less Current Liabilities1 380-8 53941 97094 30099 782115 635186 75786 501313 159313 159
Creditors Due Within One Year 202 979259 466362 470      
Number Shares Allotted1 3751 3751 3751 375      
Par Value Share1111      
Share Capital Allotted Called Up Paid1 3751 3751 3751 375      
Tangible Fixed Assets Additions 140 000107 00088 541      
Tangible Fixed Assets Cost Or Valuation 140 000247 000335 541      
Tangible Fixed Assets Depreciation 9 33325 80063 506      
Tangible Fixed Assets Depreciation Charged In Period 9 33316 46737 706      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/08/10
filed on: 6th, September 2023
Free Download (3 pages)

Company search

Advertisements