Ulster Metal Refiners Limited BELFAST


Founded in 1982, Ulster Metal Refiners, classified under reg no. NI015947 is an active company. Currently registered at 30 Stockmans Way BT9 7ET, Belfast the company has been in the business for 42 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Henry D., appointed on 14 July 1982. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Joan D. and who left the the company on 3 August 2011. In addition, there is one former secretary - Joan D. who worked with the the company until 3 August 2011.

Ulster Metal Refiners Limited Address / Contact

Office Address 30 Stockmans Way
Office Address2 Musgrave Industrial Estate
Town Belfast
Post code BT9 7ET
Country of origin United Kingdom

Company Information / Profile

Registration Number NI015947
Date of Incorporation Wed, 14th Jul 1982
Industry Wholesale of waste and scrap
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Henry D.

Position: Director

Appointed: 14 July 1982

Joan D.

Position: Secretary

Appointed: 14 July 1982

Resigned: 03 August 2011

Joan D.

Position: Director

Appointed: 14 July 1982

Resigned: 03 August 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Henry D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Joan D. This PSC owns 25-50% shares and has 25-50% voting rights.

Henry D.

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

Joan D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth67 10668 196       
Balance Sheet
Cash Bank In Hand36 77666 095       
Cash Bank On Hand 66 0951 2073 3824 656    
Current Assets487 295506 406606 630463 610466 972427 063459 069568 720514 379
Debtors409 609409 811569 423398 703399 816    
Net Assets Liabilities 68 19693 54916 18618 25464 816103 157105 80880 134
Net Assets Liabilities Including Pension Asset Liability67 10668 196       
Other Debtors  29 425      
Property Plant Equipment 53 90040 42428 42321 316    
Stocks Inventory40 91030 500       
Tangible Fixed Assets71 86853 900       
Total Inventories 30 50036 00061 52562 500    
Reserves/Capital
Called Up Share Capital52 00052 000       
Profit Loss Account Reserve15 10616 196       
Shareholder Funds67 10668 196       
Other
Accruals Deferred Income Within One Year14 50614 500       
Accrued Liabilities  19 0006 2504 500    
Accumulated Amortisation Impairment Intangible Assets 15 00015 00015 000     
Accumulated Depreciation Impairment Property Plant Equipment 185 126198 602210 603217 710    
Amounts Owed By Associates  183 75334 69627 344    
Average Number Employees During Period  1111111
Bank Borrowings142 440139 931       
Bank Borrowings Overdrafts93 71268 387138 998134 736132 302    
Creditors 344 347346 589136 802132 302304 408283 970291 623292 301
Creditors Due After One Year346 632344 347       
Creditors Due Within One Year145 425147 763       
Debtors Due Within One Year409 609409 811       
Finance Lease Liabilities Present Value Total  9 8172 0662 067    
Fixed Assets71 86853 90040 42428 42321 31615 51511 6368 72620 020
Increase From Depreciation Charge For Year Property Plant Equipment  13 47612 0017 107    
Intangible Assets Gross Cost 15 00015 00015 000     
Intangible Fixed Assets Aggregate Amortisation Impairment15 000        
Intangible Fixed Assets Cost Or Valuation15 000        
Merchandise  36 00061 52562 500    
Net Current Assets Liabilities341 870358 643399 714124 565129 240353 709365 491277 097222 078
Number Shares Allotted 52 000       
Obligations Under Finance Lease Hire Purchase Contracts After One Year22 21716 017       
Obligations Under Finance Lease Hire Purchase Contracts Within One Year6 2006 200       
Other Borrowings181 975188 399       
Other Creditors Due Within One Year-17 575        
Other Remaining Borrowings  197 774      
Other Taxation Social Security Payable  -1 316469-1    
Other Taxation Social Security Within One Year-114-864       
Par Value Share 1       
Prepayments Accrued Income  1 329      
Property Plant Equipment Gross Cost 239 026239 026239 026     
Recoverable Value-added Tax  311 848303 114310 386    
Share Capital Allotted Called Up Paid52 00052 000       
Stocks Raw Materials Consumables40 91030 500       
Tangible Fixed Assets Cost Or Valuation239 026        
Tangible Fixed Assets Depreciation167 158185 126       
Tangible Fixed Assets Depreciation Charged In Period 7 761       
Total Assets Less Current Liabilities413 738412 543440 138152 988150 556369 224377 127285 823242 098
Total Borrowings  393 391407 410437 927    
Trade Creditors Trade Payables  49 4945 9002 999    
Trade Creditors Within One Year48 69651 096       
Trade Debtors Trade Receivables  43 06860 89362 086    
V A T Current Asset321 584300 521       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements