247 Enterprises Uk Ltd MANCHESTER


247 Enterprises Uk started in year 2006 as Private Limited Company with registration number 05847379. The 247 Enterprises Uk company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Manchester at Unit 1 Astley Park Chaddock Lane. Postal code: M29 7JY.

At present there are 2 directors in the the company, namely David F. and Hani F.. In addition one secretary - Hani F. - is with the firm. As of 9 June 2024, our data shows no information about any ex officers on these positions.

247 Enterprises Uk Ltd Address / Contact

Office Address Unit 1 Astley Park Chaddock Lane
Office Address2 Tyldesley
Town Manchester
Post code M29 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05847379
Date of Incorporation Thu, 15th Jun 2006
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

David F.

Position: Director

Appointed: 15 June 2006

Hani F.

Position: Director

Appointed: 15 June 2006

Hani F.

Position: Secretary

Appointed: 15 June 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is David F. This PSC and has 25-50% shares. Another entity in the PSC register is Hani F. This PSC owns 25-50% shares.

David F.

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

Hani F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth326 463438 288459 312536 709647 962920 001       
Balance Sheet
Cash Bank In Hand280 962310 114234 206306 498488 156690 554       
Cash Bank On Hand     690 554941 795773 6071 410 0411 454 0491 486 4641 440 408986 950
Current Assets938 3561 462 7441 235 0051 137 8481 488 3911 617 8892 115 1252 179 7042 559 9562 323 9552 233 9972 428 8772 732 359
Debtors342 544674 422538 893385 727341 235265 728381 560619 407227 936140 347278 276269 274345 588
Net Assets Liabilities     920 0011 031 9531 236 3691 504 1051 643 7531 731 8152 018 9522 287 647
Net Assets Liabilities Including Pension Asset Liability326 463438 288459 312536 709647 962920 001       
Other Debtors     85 66985 66985 66965 66962 78663 86455 66955 669
Property Plant Equipment     134 896151 833148 775156 572188 565180 021183 110 
Stocks Inventory314 850478 208461 906445 623659 000661 607       
Tangible Fixed Assets147 121144 202144 882140 606137 361134 896       
Total Inventories     661 607791 770786 690921 979729 559469 257719 1951 399 821
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve326 363438 188459 212536 609647 862919 901       
Shareholder Funds326 463438 288459 312536 709647 962920 001       
Other
Amount Specific Advance Or Credit Directors    122 374107 43063 77851 04129 41958 9869 5103 373773
Amount Specific Advance Or Credit Made In Period Directors     14 94443 65212 73721 622 49 4769 5102 600
Amount Specific Advance Or Credit Repaid In Period Directors       68 29 567  5
Accumulated Depreciation Impairment Property Plant Equipment     49 16515 17722 33532 12140 08057 72475 30262 842
Average Number Employees During Period      19251515181917
Bank Borrowings Overdrafts     45 60642 54831 34421 09962 8954 7326 171 
Creditors     45 60642 54831 34421 09962 8954 732582 330625 560
Creditors Due After One Year82 40075 99669 59361 70653 37645 606       
Creditors Due Within One Year674 5671 090 315848 293678 037922 923786 066       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      42 133  12 512 1 53136 417
Disposals Property Plant Equipment      48 691  21 640 3 50058 475
Increase From Depreciation Charge For Year Property Plant Equipment      8 1457 1589 78620 47117 64419 10923 957
Net Current Assets Liabilities263 789372 429386 712459 811565 468831 823927 4301 123 1381 371 7891 529 8241 566 6441 846 5472 106 799
Number Shares Allotted 100100100100100       
Other Creditors     271 563159 836169 319119 981170 93579 88260 85558 507
Other Taxation Social Security Payable     183 147110 310104 172152 348182 216128 75594 97092 493
Par Value Share 11111       
Property Plant Equipment Gross Cost     184 061167 010171 110188 693228 645237 745258 412261 717
Provisions For Liabilities Balance Sheet Subtotal     1 1124 7624 2003 15711 74110 11810 70518 027
Provisions For Liabilities Charges2 0472 3472 6892 0021 4911 112       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 2 6396 320          
Tangible Fixed Assets Cost Or Valuation175 102177 741184 061184 061184 061        
Tangible Fixed Assets Depreciation27 98133 53939 17943 45546 70049 165       
Tangible Fixed Assets Depreciation Charged In Period 5 5585 6404 2763 2452 465       
Total Additions Including From Business Combinations Property Plant Equipment      31 6404 10017 58361 5929 10024 16761 780
Total Assets Less Current Liabilities410 910516 631531 594600 417702 829966 7191 079 2631 271 9131 528 3611 718 3891 746 6652 029 6572 305 674
Trade Creditors Trade Payables     321 953903 688769 214902 935431 077449 313420 334474 560
Trade Debtors Trade Receivables     180 059295 891533 738162 26777 561214 412213 605289 919
Advances Credits Directors155 154178 267201 391129 978122 374107 430       
Advances Credits Made In Period Directors   71 4137 604        
Advances Credits Repaid In Period Directors21 46723 11323 124          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Persons with significant control Resolution
Confirmation statement with no updates June 15, 2023
filed on: 6th, July 2023
Free Download (3 pages)

Company search

Advertisements