Savoury Foods Enniskillen Limited ENNISKILLEN


Founded in 2014, Savoury Foods Enniskillen, classified under reg no. NI624230 is an active company. Currently registered at 32-34 Queen Elizabeth Road BT74 7DG, Enniskillen the company has been in the business for ten years. Its financial year was closed on 30th July and its latest financial statement was filed on Sunday 31st July 2022.

There is a single director in the company at the moment - Emmett S., appointed on 17 September 2018. In addition, a secretary was appointed - Ruairi S., appointed on 25 May 2022. 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 - Therese S. who worked with the the company until 25 May 2022.

Savoury Foods Enniskillen Limited Address / Contact

Office Address 32-34 Queen Elizabeth Road
Town Enniskillen
Post code BT74 7DG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI624230
Date of Incorporation Wed, 23rd Apr 2014
Industry Licensed restaurants
End of financial Year 30th July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Ruairi S.

Position: Secretary

Appointed: 25 May 2022

Emmett S.

Position: Director

Appointed: 17 September 2018

Ruairi S.

Position: Director

Appointed: 25 May 2022

Resigned: 04 October 2022

Ruairi S.

Position: Director

Appointed: 01 November 2015

Resigned: 22 January 2016

Michele S.

Position: Director

Appointed: 23 April 2014

Resigned: 08 October 2019

Therese S.

Position: Secretary

Appointed: 23 April 2014

Resigned: 25 May 2022

Declan B.

Position: Director

Appointed: 23 April 2014

Resigned: 29 January 2019

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we established, there is Ruairi S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Emmett S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Therese S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ruairi S.

Notified on 25 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Emmett S.

Notified on 29 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Therese S.

Notified on 6 April 2016
Ceased on 25 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Declan B.

Notified on 6 April 2016
Ceased on 29 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-302020-07-312021-07-31
Net Worth55 778    
Balance Sheet
Cash Bank On Hand 135 295543 521501 367728 947
Current Assets137 546171 795600 583861 0381 138 156
Debtors19 387 6 9621 67138 459
Net Assets Liabilities 139 565103 786427 169710 272
Property Plant Equipment 341 869318 531389 523728 740
Total Inventories 36 50050 100358 000370 750
Cash Bank In Hand83 659    
Net Assets Liabilities Including Pension Asset Liability55 778    
Stocks Inventory34 500    
Tangible Fixed Assets341 373    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve55 678    
Shareholder Funds55 778    
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 4704 06132 98549 012
Average Number Employees During Period   3431
Creditors 212 969674 225566 653844 807
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 627  
Disposals Property Plant Equipment  32 747  
Fixed Assets341 373341 869318 531389 523728 740
Increase From Depreciation Charge For Year Property Plant Equipment  1 218 16 027
Net Current Assets Liabilities-103 498-41 174-73 642294 385293 349
Property Plant Equipment Gross Cost 355 339322 592422 508777 752
Provisions For Liabilities Balance Sheet Subtotal   13 95213 952
Total Additions Including From Business Combinations Property Plant Equipment    355 244
Total Assets Less Current Liabilities237 875300 695244 889683 9081 022 089
Creditors Due After One Year182 097    
Creditors Due Within One Year241 044    
Number Shares Allotted100    
Par Value Share1    
Secured Debts200 065    
Share Capital Allotted Called Up Paid100    
Tangible Fixed Assets Additions348 099    
Tangible Fixed Assets Cost Or Valuation348 099    
Tangible Fixed Assets Depreciation6 726    
Tangible Fixed Assets Depreciation Charged In Period6 726    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from Sunday 30th July 2023 to Saturday 29th July 2023
filed on: 29th, April 2024
Free Download (1 page)

Company search

Advertisements