Errigal Services Limited DUNGIVEN


Founded in 2015, Errigal Services, classified under reg no. NI632675 is an active company. Currently registered at 181 Pollys Brae Road BT47 4NX, Dungiven the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Marianne A., Eimear M.. Of them, Marianne A., Eimear M. have been with the company the longest, being appointed on 10 September 2020. As of 23 May 2024, there were 2 ex directors - Cormac M., Damien T. and others listed below. There were no ex secretaries.

Errigal Services Limited Address / Contact

Office Address 181 Pollys Brae Road
Town Dungiven
Post code BT47 4NX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI632675
Date of Incorporation Tue, 28th Jul 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Marianne A.

Position: Director

Appointed: 10 September 2020

Eimear M.

Position: Director

Appointed: 10 September 2020

Cormac M.

Position: Director

Appointed: 28 July 2015

Resigned: 10 September 2020

Damien T.

Position: Director

Appointed: 28 July 2015

Resigned: 10 September 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Eimear M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Marianne A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Cormac M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares.

Eimear M.

Notified on 10 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marianne A.

Notified on 10 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Cormac M.

Notified on 27 July 2016
Ceased on 10 September 2020
Nature of control: 50,01-75% shares

Damien T.

Notified on 27 July 2016
Ceased on 10 September 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100       
Balance Sheet
Cash Bank On Hand 111 63176 59539 62354 8331 204 85231 22938 984
Current Assets 561 2111 440 5471 363 4131 518 7891 890 5671 752 730419 102
Debtors 32 293143 298228 633586 984316 3211 672 050339 422
Net Assets Liabilities 331 286490 373598 034401 5511 074 2291 677 9441 577 786
Other Debtors 27 23889 219112 219 118 504170 307213 040
Property Plant Equipment  240 004351 879146 598102 69160 866170 343
Total Inventories 417 2871 220 6541 095 157876 972369 39449 45140 696
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Accumulated Depreciation Impairment Property Plant Equipment  80 002224 006103 554170 305223 829288 092
Additions Other Than Through Business Combinations Property Plant Equipment  320 006255 87997 01422 84417 399173 740
Bank Borrowings      4 734 0006 001 521
Bank Overdrafts       168 534
Corporation Tax Payable 47 31211 308     
Creditors 229 9251 163 2741 074 4381 219 426919 0291 030 5166 072 940
Deferred Tax Asset Debtors     1 0096 34020 649
Fixed Assets     102 6915 689 73013 233 145
Increase From Depreciation Charge For Year Property Plant Equipment  80 002144 00450 22666 75154 94964 263
Net Current Assets Liabilities 331 286277 273288 975299 363971 538722 214-5 653 838
Other Creditors 1 910103 354194 704203 264561 5758 9474 760 402
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    170 678 1 425 
Other Disposals Property Plant Equipment    422 747 5 700 
Other Taxation Social Security Payable  11 30864 26268 496115 425110 9965 794
Property Plant Equipment Gross Cost  320 006575 885250 152272 996284 695458 435
Provisions For Liabilities Balance Sheet Subtotal  26 90442 82044 410   
Total Assets Less Current Liabilities 331 286517 277640 854445 9611 074 2296 411 9447 579 307
Trade Creditors Trade Payables 180 7031 048 612815 472947 666242 029910 5731 138 210
Trade Debtors Trade Receivables 5 05554 079116 414586 984196 8081 495 403105 733
Called Up Share Capital Not Paid Not Expressed As Current Asset100       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (9 pages)

Company search

Advertisements