Tynan Enterprises started in year 1993 as Private Limited Company with registration number NI027211. The Tynan Enterprises company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Newry at 245 Armagh Road. Postal code: BT35 6NL.
At present there are 2 directors in the the firm, namely Roslyn M. and Alan M.. In addition one secretary - Roslyn M. - is with the company. As of 28 May 2024, our data shows no information about any ex officers on these positions.
Office Address | 245 Armagh Road |
Town | Newry |
Post code | BT35 6NL |
Country of origin | United Kingdom |
Registration Number | NI027211 |
Date of Incorporation | Thu, 4th Feb 1993 |
Industry | Recreational vehicle parks, trailer parks and camping grounds |
End of financial Year | 31st May |
Company age | 31 years old |
Account next due date | Thu, 29th Feb 2024 (89 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Sun, 18th Feb 2024 (2024-02-18) |
Last confirmation statement dated | Sat, 4th Feb 2023 |
The register of PSCs who own or control the company includes 3 names. As we researched, there is Ender Enterprises Limited from Newry, Northern Ireland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Alan M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Roslyn M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Ender Enterprises Limited
245 Armagh Road, Newry, BT35 6NL, Northern Ireland
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | Northern Ireland |
Place registered | Companies House |
Registration number | Ni026600 |
Notified on | 8 February 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Alan M.
Notified on | 6 April 2016 |
Ceased on | 8 February 2022 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Roslyn M.
Notified on | 6 April 2016 |
Ceased on | 8 February 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2013-05-31 | 2014-05-31 | 2016-05-31 | 2017-05-31 |
Net Worth | 459 066 | 456 950 | 7 542 | 7 542 |
Balance Sheet | ||||
Cash Bank In Hand | 45 707 | 34 663 | ||
Current Assets | 518 313 | 465 322 | 14 649 | 14 649 |
Debtors | 472 606 | 430 659 | ||
Net Assets Liabilities Including Pension Asset Liability | 459 066 | 456 950 | 7 542 | 7 542 |
Tangible Fixed Assets | 578 | |||
Reserves/Capital | ||||
Called Up Share Capital | 100 | 100 | ||
Profit Loss Account Reserve | 458 966 | 456 850 | ||
Shareholder Funds | 459 066 | 456 950 | 7 542 | 7 542 |
Other | ||||
Creditors Due Within One Year | 59 755 | 8 372 | 7 107 | 7 107 |
Fixed Assets | 578 | |||
Net Current Assets Liabilities | 458 558 | 456 950 | 7 542 | 7 542 |
Number Shares Allotted | 100 | |||
Par Value Share | 1 | |||
Provisions For Liabilities Charges | 70 | |||
Share Capital Allotted Called Up Paid | 100 | 100 | ||
Tangible Fixed Assets Cost Or Valuation | 10 290 | |||
Tangible Fixed Assets Depreciation | 9 712 | |||
Tangible Fixed Assets Depreciation Decrease Increase On Disposals | 9 712 | |||
Tangible Fixed Assets Disposals | 10 290 | |||
Total Assets Less Current Liabilities | 459 136 | 456 950 | 7 542 | 7 542 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023 filed on: 27th, February 2024 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy