W H Stephens Limited BELFAST


W H Stephens started in year 2014 as Private Limited Company with registration number NI627859. The W H Stephens company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Belfast at Unit 4A Locksley Business Park. Postal code: BT6 9UP.

Currently there are 7 directors in the the company, namely Michael M., David B. and John L. and others. In addition one secretary - Denis M. - is with the firm. 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 - William W. who worked with the the company until 18 November 2019.

W H Stephens Limited Address / Contact

Office Address Unit 4A Locksley Business Park
Office Address2 39 Montgomery Road
Town Belfast
Post code BT6 9UP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI627859
Date of Incorporation Tue, 18th Nov 2014
Industry Management consultancy activities other than financial management
Industry Quantity surveying activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Michael M.

Position: Director

Appointed: 01 January 2023

David B.

Position: Director

Appointed: 18 November 2019

John L.

Position: Director

Appointed: 18 November 2019

Denis M.

Position: Secretary

Appointed: 18 November 2019

Alexander B.

Position: Director

Appointed: 18 November 2019

Raymond A.

Position: Director

Appointed: 18 November 2014

Graeme K.

Position: Director

Appointed: 18 November 2014

Denis M.

Position: Director

Appointed: 18 November 2014

Michael S.

Position: Director

Appointed: 18 November 2014

Resigned: 18 November 2019

William W.

Position: Secretary

Appointed: 18 November 2014

Resigned: 18 November 2019

William W.

Position: Director

Appointed: 18 November 2014

Resigned: 01 January 2021

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Michael S. The abovementioned PSC has significiant influence or control over this company,.

Michael S.

Notified on 6 April 2016
Ceased on 18 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  44 1 392 0882 087 1221 797 300
Current Assets    52 367 8672 912 2673 037 299
Debtors   55975 779825 1451 239 999
Net Assets Liabilities444451 146 9111 985 5422 868 502
Other Debtors   55444 579357 790645 035
Property Plant Equipment     176 597131 659201 705
Other
Accrued Liabilities Deferred Income     26 64719 73246 734
Accumulated Depreciation Impairment Property Plant Equipment     48 003100 469116 496
Additions Other Than Through Business Combinations Property Plant Equipment     317 8427 528155 558
Average Number Employees During Period     222
Corporation Tax Payable     305 050258 42768 216
Corporation Tax Recoverable     58 44828 26937 147
Creditors     5 2631 758356 984
Finance Lease Liabilities Present Value Total     5 2631 758 
Fixed Assets      131 659201 706
Future Minimum Lease Payments Under Non-cancellable Operating Leases     167 730129 688 
Increase From Depreciation Charge For Year Property Plant Equipment     63 47352 46649 444
Investments Fixed Assets       1
Investments In Group Undertakings Participating Interests       1
Net Current Assets Liabilities   55984 9741 860 4502 680 315
Other Creditors     988 482713 143183 744
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 470 33 417
Other Disposals Property Plant Equipment     93 242 69 485
Other Taxation Social Security Payable     28 0098 2404 370
Property Plant Equipment Gross Cost     224 600232 128318 201
Provisions For Liabilities Balance Sheet Subtotal     9 3974 80913 519
Total Assets Less Current Liabilities    51 161 5711 992 1092 882 021
Trade Creditors Trade Payables     28 90848 77053 920
Trade Debtors Trade Receivables     472 752439 086557 817
Called Up Share Capital Not Paid Not Expressed As Current Asset44      
Number Shares Allotted 4 4    
Par Value Share 1 1    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
5.00 GBP is the capital in company's statement on Monday 1st January 2024
filed on: 17th, January 2024
Free Download (4 pages)

Company search

Advertisements