Sunswift Enterprises Limited BELFAST


Sunswift Enterprises started in year 1991 as Private Limited Company with registration number NI025353. The Sunswift Enterprises company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Belfast at 17 Clarendon Road. Postal code: BT1 3BG.

Currently there are 2 directors in the the firm, namely Michael M. and Micheal R.. In addition one secretary - Michael M. - is with the company. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Sunswift Enterprises Limited Address / Contact

Office Address 17 Clarendon Road
Office Address2 Clarendon Dock
Town Belfast
Post code BT1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI025353
Date of Incorporation Thu, 14th Mar 1991
Industry Development of building projects
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Michael M.

Position: Secretary

Appointed: 14 March 1991

Michael M.

Position: Director

Appointed: 14 March 1991

Micheal R.

Position: Director

Appointed: 14 March 1991

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Michael M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Micheal R. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael M.

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

Micheal R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 44829 91627 48037 66757 36163 05948 374152 976250 054
Current Assets221 21291 67936 35344 15560 88470 97655 965159 984264 826
Debtors2 76460 7637 8735 4882 5236 9176 5916 00811 772
Net Assets Liabilities-2 724 64380 569132 410168 340193 784200 731188 154273 202369 469
Other Debtors 60 7637 8735 4882 5236 9176 5916 0088 405
Property Plant Equipment177 137172 773168 644163 866159 172153 168147 567143 084144 775
Total Inventories196 0001 0001 0001 0001 0001 0001 0001 0003 000
Other
Accrued Liabilities 27 42613 49812 8876 9945 7486 656  
Accrued Liabilities Not Expressed Within Creditors Subtotal7 4862 681531142693795 
Accumulated Depreciation Impairment Property Plant Equipment316 001320 365327 159333 730340 162346 166351 767357 090362 628
Average Number Employees During Period  36121313161517
Bank Borrowings Overdrafts 58 598       
Bank Overdrafts 58 598       
Creditors3 115 506181 20272 05639 53926 20323 37615 36929 86140 132
Increase From Depreciation Charge For Year Property Plant Equipment 4 3646 7946 5716 4326 0045 6015 3235 538
Merchandise 1 0001 0001 0001 0001 0001 0001 0003 000
Net Current Assets Liabilities-2 894 294-89 523-35 7034 61634 68147 60040 596130 123224 694
Number Shares Issued Fully Paid 48 00048 000      
Other Creditors    36369414 25313 014
Other Taxation Social Security Payable 195661 3731 9182 0212 1755 81610 228
Par Value Share 11      
Profit Loss   35 93025 4446 947-12 57785 04896 267
Property Plant Equipment Gross Cost493 138493 138495 803497 596499 334499 334499 334500 174507 403
Total Additions Including From Business Combinations Property Plant Equipment  2 6651 7931 738  8407 229
Total Assets Less Current Liabilities-2 717 15783 250132 941168 482193 853200 768188 163273 207369 469
Total Borrowings2 777 32458 598       
Trade Creditors Trade Payables 9 2209 1946 8893 7125 969-934 4279 240
Finance Lease Liabilities Present Value Total      4 6915 3657 650
Trade Debtors Trade Receivables        3 367

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, August 2023
Free Download (10 pages)

Company search

Advertisements