Donohue Enterprise Ltd MAIDSTONE


Founded in 2015, Donohue Enterprise, classified under reg no. 09883629 is an active company. Currently registered at 39 The Street ME14 3JT, Maidstone the company has been in the business for nine years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2021-11-30.

The company has 2 directors, namely Antony D., Kim D.. Of them, Antony D., Kim D. have been with the company the longest, being appointed on 23 November 2015. As of 19 May 2024, there was 1 ex director - Charles D.. There were no ex secretaries.

Donohue Enterprise Ltd Address / Contact

Office Address 39 The Street
Office Address2 Detling
Town Maidstone
Post code ME14 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09883629
Date of Incorporation Mon, 23rd Nov 2015
Industry Public houses and bars
End of financial Year 30th November
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (171 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Antony D.

Position: Director

Appointed: 23 November 2015

Kim D.

Position: Director

Appointed: 23 November 2015

Charles D.

Position: Director

Appointed: 23 November 2015

Resigned: 16 January 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Anthony D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kim D. This PSC owns 25-50% shares. Then there is Charles D., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Anthony D.

Notified on 23 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Kim D.

Notified on 23 November 2016
Nature of control: 25-50% shares

Charles D.

Notified on 23 November 2016
Ceased on 16 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand27 8979 172     
Current Assets33 87715 152-7 3049 99228 565-576-30 191
Net Assets Liabilities-3 513-21 945-12 841-27 009-8 274-25 055-30 064
Property Plant Equipment14 60016 399     
Total Inventories5 9805 980     
Other
Version Production Software   2 0202 021  
Additions Other Than Through Business Combinations Property Plant Equipment 1 799     
Average Number Employees During Period10121212121212
Creditors51 99053 496-17 14612 54125 65021 49815 129
Finished Goods Goods For Resale5 9805 980     
Fixed Assets14 60016 39916 39917 89317 89326 10133 567
Net Current Assets Liabilities-18 113-38 3449 842-2 5492 915-22 074-45 320
Other Creditors57 17946 930     
Property Plant Equipment Gross Cost14 60016 399     
Taxation Social Security Payable4 4062 129     
Total Assets Less Current Liabilities-3 513-21 94526 24115 34420 8084 027-11 753
Trade Creditors Trade Payables-9 5954 437     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-11-27
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements