Smart Card Applications Limited BELFAST


Founded in 1997, Smart Card Applications, classified under reg no. NI031995 is an active company. Currently registered at 628 Antrim Road BT15 5GP, Belfast the company has been in the business for 27 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 3 directors in the the company, namely Michael O., Joanne O. and Charles O.. In addition 2 active secretaries, Joanne O. and Charles O. were appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Conor M. who worked with the the company until 27 July 2007.

Smart Card Applications Limited Address / Contact

Office Address 628 Antrim Road
Town Belfast
Post code BT15 5GP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI031995
Date of Incorporation Wed, 26th Feb 1997
Industry Computer facilities management activities
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Michael O.

Position: Director

Appointed: 13 January 2024

Joanne O.

Position: Secretary

Appointed: 15 November 2020

Joanne O.

Position: Director

Appointed: 19 December 2018

Charles O.

Position: Director

Appointed: 27 July 2007

Charles O.

Position: Secretary

Appointed: 27 July 2007

Donal M.

Position: Director

Appointed: 31 March 2008

Resigned: 30 April 2014

Thomas M.

Position: Director

Appointed: 27 July 2007

Resigned: 31 March 2008

Bryan M.

Position: Director

Appointed: 18 September 2001

Resigned: 27 July 2007

Conor M.

Position: Director

Appointed: 18 September 2001

Resigned: 27 July 2007

Conor M.

Position: Secretary

Appointed: 26 February 1997

Resigned: 27 July 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Charles O. This PSC and has 50,01-75% shares.

Charles O.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-221 764-215 518-149 049     
Balance Sheet
Cash Bank On Hand  2712 7485 05023 282113 887100 141
Current Assets71 420110 20261 40562 97471 453101 792198 416184 929
Debtors  50 15460 22666 40378 51084 52984 788
Net Assets Liabilities  -177 258-157 538-85 169-42 11775 385130 318
Property Plant Equipment  8751 0067551 5121 7524 594
Net Assets Liabilities Including Pension Asset Liability-221 764-215 518-149 049     
Reserves/Capital
Shareholder Funds-221 764-215 518-149 049     
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 9427 0687 3197 5888 1169 143
Average Number Employees During Period    4445
Creditors  122 930113 413105 36692 00066 00059 205
Increase From Depreciation Charge For Year Property Plant Equipment   1 1262512685281 027
Net Current Assets Liabilities-243 139-200 997-149 924-45 13119 44248 371139 633125 724
Property Plant Equipment Gross Cost  6 8178 0748 0749 0999 86813 737
Total Additions Including From Business Combinations Property Plant Equipment   1 257 1 0257693 869
Total Assets Less Current Liabilities-221 764-200 122-149 049-44 12520 19749 883141 385130 318
Creditors Due Within One Year314 559311 199211 329     
Fixed Assets21 375875875     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 27th, April 2023
Free Download (10 pages)

Company search