The Soap Story Limited CARRICKFERGUS


Founded in 2017, The Soap Story, classified under reg no. NI643909 is an active company. Currently registered at Units 5 - 7 BT38 8GX, Carrickfergus the company has been in the business for 7 years. Its financial year was closed on December 29 and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 2 directors in the the firm, namely Simon W. and William W.. In addition one secretary - William W. - is with the company. As of 28 May 2024, there was 1 ex director - David W.. There were no ex secretaries.

The Soap Story Limited Address / Contact

Office Address Units 5 - 7
Office Address2 1 Sloefield Drive
Town Carrickfergus
Post code BT38 8GX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI643909
Date of Incorporation Tue, 14th Feb 2017
Industry Manufacture of soap and detergents
End of financial Year 29th December
Company age 7 years old
Account next due date Wed, 27th Dec 2023 (153 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Simon W.

Position: Director

Appointed: 01 March 2017

William W.

Position: Director

Appointed: 01 March 2017

William W.

Position: Secretary

Appointed: 01 March 2017

David W.

Position: Director

Appointed: 14 February 2017

Resigned: 01 March 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Simon W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is William W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Simon W.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
25-50% shares

William W.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 14 February 2017
Ceased on 1 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand20 89128 632
Current Assets500 840590 543
Debtors392 031405 731
Net Assets Liabilities44 753146 686
Other Debtors229 880316 676
Total Inventories87 918156 180
Other
Accrued Liabilities1 8501 950
Accumulated Amortisation Impairment Intangible Assets5 4827 635
Acquired Through Business Combinations Intangible Assets 1 350
Average Number Employees During Period22
Creditors42 05230 401
Increase From Amortisation Charge For Year Intangible Assets 2 153
Intangible Assets14 69613 893
Intangible Assets Gross Cost20 17821 528
Net Current Assets Liabilities72 109163 194
Number Shares Issued Fully Paid22
Other Creditors306 443211 883
Other Inventories55 60981 889
Par Value Share 1
Prepayments 10 030
Raw Materials Consumables32 30974 291
Taxation Social Security Payable36 607108 941
Total Assets Less Current Liabilities86 805177 087
Total Borrowings42 05230 401
Trade Creditors Trade Payables75 88385 958
Trade Debtors Trade Receivables162 15179 025
Amount Specific Advance Or Credit Directors-181 883-176 883
Amount Specific Advance Or Credit Made In Period Directors 5 000
Advances Credits Directors181 883 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers
Change of registered address from Units 5 - 7 1 Sloefield Drive Carrickfergus Co. Antrim BT38 8GX United Kingdom on Wed, 13th Dec 2023 to 9 Gibson's Lane Newtownards Co Down BT23 4LJ
filed on: 13th, December 2023
Free Download (2 pages)

Company search