Roe Valley Enterprises Limited LIMAVADY


Founded in 1992, Roe Valley Enterprises, classified under reg no. NI026634 is an active company. Currently registered at Aghanloo Industrial Estate BT49 0HE, Limavady the company has been in the business for 32 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 5 directors in the the firm, namely Ian S., Ian B. and William M. and others. In addition one secretary - Martin D. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John C. who worked with the the firm until 23 November 2011.

Roe Valley Enterprises Limited Address / Contact

Office Address Aghanloo Industrial Estate
Office Address2 Aghanloo Road
Town Limavady
Post code BT49 0HE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI026634
Date of Incorporation Tue, 2nd Jun 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Ian S.

Position: Director

Appointed: 11 December 2013

Martin D.

Position: Secretary

Appointed: 23 November 2011

Ian B.

Position: Director

Appointed: 18 May 2007

William M.

Position: Director

Appointed: 06 September 2005

Mairead M.

Position: Director

Appointed: 04 May 2005

Charles M.

Position: Director

Appointed: 22 June 2004

Seamus F.

Position: Director

Appointed: 26 June 2013

Resigned: 02 November 2022

Samuel W.

Position: Director

Appointed: 18 May 2007

Resigned: 05 September 2012

Alderman M.

Position: Director

Appointed: 18 May 2007

Resigned: 15 June 2016

Jack R.

Position: Director

Appointed: 18 May 2007

Resigned: 03 April 2020

Mary M.

Position: Director

Appointed: 18 May 2007

Resigned: 23 November 2011

Ian S.

Position: Director

Appointed: 02 June 2005

Resigned: 22 June 2009

Mary M.

Position: Director

Appointed: 26 April 2005

Resigned: 26 June 2013

Mark M.

Position: Director

Appointed: 19 March 2003

Resigned: 18 May 2007

Michael M.

Position: Director

Appointed: 23 January 2002

Resigned: 11 December 2002

Denis H.

Position: Director

Appointed: 10 March 1999

Resigned: 16 January 2013

John C.

Position: Secretary

Appointed: 02 June 1992

Resigned: 23 November 2011

John C.

Position: Director

Appointed: 02 June 1992

Resigned: 23 November 2011

Raymond W.

Position: Director

Appointed: 02 June 1992

Resigned: 07 September 2013

William F.

Position: Director

Appointed: 02 June 1992

Resigned: 17 February 2005

Vera F.

Position: Director

Appointed: 02 June 1992

Resigned: 19 February 2002

Colum M.

Position: Director

Appointed: 02 June 1992

Resigned: 14 October 1998

John M.

Position: Director

Appointed: 02 June 1992

Resigned: 03 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand10 85979 695
Current Assets26 069147 746
Debtors15 21068 051
Net Assets Liabilities1 585 7771 932 143
Other Debtors4 1778 626
Property Plant Equipment180 702175 852
Other
Audit Fees Expenses2 9173 100
Charitable Expenditure175 206169 519
Charitable Support Costs 4 601
Charity Funds1 585 7771 932 143
Direct Charitable Expenditure 164 918
Donations Legacies41 352231 812
Expenditure175 206169 519
Income Endowments216 811393 715
Income From Charitable Activities32 78416 277
Investment Income121 033128 968
Net Gains Losses On Investment Assets 122 170
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses41 605346 366
Net Increase Decrease In Charitable Funds41 605346 366
Other Income21 64216 658
Accrued Liabilities Deferred Income19 75560 215
Accumulated Depreciation Impairment Property Plant Equipment58 44864 879
Additions Other Than Through Business Combinations Property Plant Equipment 2 422
Average Number Employees During Period32
Bank Borrowings Overdrafts37 91531 920
Creditors99 388118 927
Depreciation Rate Used For Property Plant Equipment 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment 701
Disposals Property Plant Equipment 841
Fixed Assets1 803 0842 068 651
Government Grant Income4 17739 471
Increase From Depreciation Charge For Year Property Plant Equipment 7 132
Investments Fixed Assets1 622 3821 892 799
Net Current Assets Liabilities-73 31928 819
Other Creditors7 7918 718
Other Taxation Social Security Payable6 0352 062
Pension Costs Defined Contribution Plan5 5735 188
Prepayments Accrued Income4 63750 544
Property Plant Equipment Gross Cost239 150240 731
Staff Costs Employee Benefits Expense94 22490 140
Total Assets Less Current Liabilities1 729 7652 097 470
Trade Creditors Trade Payables27 89216 012
Trade Debtors Trade Receivables6 3968 881
Wages Salaries88 39184 952

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 22nd, September 2023
Free Download (22 pages)

Company search

Advertisements