Whitenoise Design Limited BELFAST


Founded in 2003, Whitenoise Design, classified under reg no. NI047840 is an active company. Currently registered at Curlew Pavilion Portside Business Park BT3 9ED, Belfast the company has been in the business for 21 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023.

The company has 3 directors, namely Laura S., Adam S. and Mark C.. Of them, Mark C. has been with the company the longest, being appointed on 30 January 2004 and Laura S. has been with the company for the least time - from 1 September 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Mark M. who worked with the the company until 30 September 2018.

Whitenoise Design Limited Address / Contact

Office Address Curlew Pavilion Portside Business Park
Office Address2 Airport Road West
Town Belfast
Post code BT3 9ED
Country of origin United Kingdom

Company Information / Profile

Registration Number NI047840
Date of Incorporation Sat, 6th Sep 2003
Industry Other service activities not elsewhere classified
End of financial Year 28th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (193 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Laura S.

Position: Director

Appointed: 01 September 2021

Adam S.

Position: Director

Appointed: 01 March 2019

Mark C.

Position: Director

Appointed: 30 January 2004

Mark M.

Position: Director

Appointed: 30 January 2004

Resigned: 27 September 2018

David J.

Position: Director

Appointed: 06 September 2003

Resigned: 30 January 2004

Mark M.

Position: Secretary

Appointed: 06 September 2003

Resigned: 30 September 2018

Gerard A.

Position: Director

Appointed: 06 September 2003

Resigned: 30 January 2004

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Mark C. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mark M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Mark C.

Notified on 6 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Mark M.

Notified on 6 September 2016
Ceased on 31 March 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth131 914237 294248 856       
Balance Sheet
Cash Bank On Hand  218 922236 758156 132156 132103 532184 034168 794284 349
Current Assets251 137352 676345 152383 629280 445189 961232 055281 621359 998476 475
Debtors137 510144 280115 730146 871124 313192 958128 52399 451191 204192 126
Net Assets Liabilities  271 696274 361238 733355 334186 858197 419231 989340 891
Property Plant Equipment  125 395118 073107 74891 31981 46268 31958 07180 765
Total Inventories  11 335       
Cash Bank In Hand92 242196 461218 922       
Net Assets Liabilities Including Pension Asset Liability131 914237 294248 856       
Stocks Inventory21 38511 93510 500       
Tangible Fixed Assets120 775124 667122 667       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve131 814237 194248 756       
Shareholder Funds131 914237 294248 856       
Other
Accumulated Depreciation Impairment Property Plant Equipment  269 564287 815304 244320 673330 530343 673353 921366 193
Average Number Employees During Period     1212141620
Creditors  155 131207 838129 95768 858126 659152 885139 091189 653
Fixed Assets120 775124 667122 667118 073107 74891 31981 46268 31958 07180 765
Increase From Depreciation Charge For Year Property Plant Equipment   18 25116 42916 42913 14313 143 12 272
Net Current Assets Liabilities30 642132 130145 692175 791150 488280 232105 396130 600220 907286 822
Property Plant Equipment Gross Cost  394 959405 888411 992411 992411 992411 992411 992446 958
Provisions For Liabilities Balance Sheet Subtotal  19 50319 50319 50319 503    
Total Additions Including From Business Combinations Property Plant Equipment   10 9296 104    34 966
Total Assets Less Current Liabilities151 417256 797268 359293 864258 236128 862186 858198 919278 978367 587
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 50011 989 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       1 864  
Creditors Due Within One Year220 495220 546199 460       
Provisions For Liabilities Charges19 50319 50319 503       
Tangible Fixed Assets Additions 23 255        
Tangible Fixed Assets Cost Or Valuation351 432374 687374 687       
Tangible Fixed Assets Depreciation230 657250 020252 020       
Tangible Fixed Assets Depreciation Charged In Period 19 3632 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
On September 1, 2022 director's details were changed
filed on: 1st, September 2022
Free Download (2 pages)

Company search