Currin Enterprises Limited


Founded in 2005, Currin Enterprises, classified under reg no. NI056982 is an active company. Currently registered at 101 Pettigoe Road BT93 8BY, the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Ruth K. and Gary S.. In addition one secretary - Ruth K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BT93 8BY postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1136514 . It is located at 143 Tempo Road, Enniskillen with a total of 1 carsand 1 trailers.

Currin Enterprises Limited Address / Contact

Office Address 101 Pettigoe Road
Office Address2 Kesh
Town
Post code BT93 8BY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI056982
Date of Incorporation Tue, 25th Oct 2005
Industry Licensed carriers
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Ruth K.

Position: Director

Appointed: 24 February 2010

Ruth K.

Position: Secretary

Appointed: 27 October 2008

Gary S.

Position: Director

Appointed: 06 April 2006

Hugh F.

Position: Director

Appointed: 06 April 2006

Resigned: 27 October 2008

Gary S.

Position: Secretary

Appointed: 06 April 2006

Resigned: 27 October 2008

Dorothy K.

Position: Secretary

Appointed: 25 October 2005

Resigned: 06 April 2006

Dorothy K.

Position: Director

Appointed: 25 October 2005

Resigned: 06 April 2006

Malcolm H.

Position: Director

Appointed: 25 October 2005

Resigned: 06 April 2006

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Ruth K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ruth K.

Notified on 19 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-78 788-64 870       
Balance Sheet
Cash Bank On Hand  3 5734 115 99617 701  
Current Assets35 70733 06844 50249 01361 82762 65297 65492 864 
Debtors35 65433 06840 92944 89861 82761 65679 95392 86465 790
Net Assets Liabilities -64 870-50 472-48 891-48 397-42 59216 29429 60719 046
Other Debtors 4 0502 0004 8782 6502 0002 0002 0002 000
Property Plant Equipment 35 24046 51963 86549 13629 22469 06170 824 
Cash Bank In Hand53        
Net Assets Liabilities Including Pension Asset Liability-78 788-64 870       
Tangible Fixed Assets22 86835 240       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-78 790-64 872       
Shareholder Funds-78 788-64 870       
Other
Accumulated Amortisation Impairment Intangible Assets 42 00042 00042 000 42 00042 00042 000 
Accumulated Depreciation Impairment Property Plant Equipment 137 286153 357176 781199 936220 087226 995254 049245 572
Average Number Employees During Period  8101110977
Bank Borrowings Overdrafts 10 51425 82015 51313 98513 65244 81140 55934 383
Bank Overdrafts 10 51425 82015 51313 98513 652 8 9827 957
Creditors 97 93785 391106 87985 50380 99069 08843 80471 295
Finance Lease Liabilities Present Value Total   7 3105 2703 23017 4253 2453 244
Fixed Assets22 86835 24046 51963 86549 13629 22469 06170 82459 786
Increase From Depreciation Charge For Year Property Plant Equipment  16 07123 42423 155 29 21827 05423 938
Intangible Assets Gross Cost 42 00042 00042 000 42 00042 00042 000 
Net Current Assets Liabilities1 989-2 173-11 600-5 877-12 0309 17416 3212 587-5 505
Other Creditors 97 93785 39199 56980 23377 7606 8525 7934 183
Other Taxation Social Security Payable 3 3204 0205 50913 1369 94926 21811 6909 604
Property Plant Equipment Gross Cost 172 526199 876240 646249 072249 311296 056324 8732 500
Total Additions Including From Business Combinations Property Plant Equipment  27 35040 7708 426 69 05528 81712 900
Total Assets Less Current Liabilities24 85733 06734 91957 98837 10638 39885 38273 41154 281
Trade Creditors Trade Payables 16 85821 85318 10131 23324 47129 49644 44540 081
Trade Debtors Trade Receivables 29 01838 92940 02059 17759 65677 95365 20663 790
Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 310  
Disposals Property Plant Equipment      22 310  
Creditors Due After One Year103 64597 937       
Creditors Due Within One Year33 71835 241       
Intangible Fixed Assets Aggregate Amortisation Impairment42 00042 000       
Intangible Fixed Assets Cost Or Valuation42 00042 000       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 23 721       
Tangible Fixed Assets Cost Or Valuation148 805172 526       
Tangible Fixed Assets Depreciation125 937137 286       
Tangible Fixed Assets Depreciation Charged In Period 11 349       

Transport Operator Data

143 Tempo Road
City Enniskillen
Post code BT74 6HR
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements