Datura Enterprises Limited


Founded in 1990, Datura Enterprises, classified under reg no. NI024022 is an active company. Currently registered at 143 Royal Avenue BT1 1FH, Belfast the company has been in the business for 34 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Isaac R. and Robert A.. In addition one secretary - Isaac R. - is with the company. As of 26 April 2024, there was 1 ex director - Albert C.. There were no ex secretaries.

Datura Enterprises Limited Address / Contact

Office Address 143 Royal Avenue
Office Address2 Belfast
Town Belfast
Post code BT1 1FH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI024022
Date of Incorporation Mon, 8th Jan 1990
Industry Activities of head offices
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Isaac R.

Position: Secretary

Appointed: 08 January 1990

Isaac R.

Position: Director

Appointed: 08 January 1990

Robert A.

Position: Director

Appointed: 08 January 1990

Albert C.

Position: Director

Appointed: 08 January 1990

Resigned: 11 March 2020

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats discovered, there is Rosarc Limited from Belfast, Northern Ireland. The abovementioned PSC is classified as "a company limited by shares", 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 entity in the persons with significant control register is Olive C. This PSC owns 25-50% shares. Then there is Robert A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Rosarc Limited

143 Royal Avenue, Belfast, BT1 1FH, Northern Ireland

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Northern Ireland
Place registered The Registrar Of Companies For Northern Ireland
Registration number Ni683900
Notified on 21 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Olive C.

Notified on 10 March 2020
Ceased on 21 December 2021
Nature of control: 25-50% shares

Robert A.

Notified on 6 April 2016
Ceased on 21 December 2021
Nature of control: 25-50% shares

Isaac R.

Notified on 6 April 2016
Ceased on 21 December 2021
Nature of control: 25-50% shares

Albert C.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 652 7781 685 1562 197 008      
Balance Sheet
Cash Bank On Hand  158 500418 601352 313 257 4151 728 997 
Current Assets2 344 0111 552 8202 159 2222 173 0272 120 0542 064 3672 052 3342 697 9891 592 432
Debtors242 723108 937353 14616 85038 605 130 279138 992 
Net Assets Liabilities  2 197 0082 144 0892 072 644 1 980 5512 407 902 
Other Debtors  345 21810 12029 546 69 53169 074 
Property Plant Equipment  6 6615 8285 100 3 9043 416 
Total Inventories  1 647 5761 737 5761 737 576 1 677 576830 000 
Cash Bank In Hand28843 883158 500      
Net Assets Liabilities Including Pension Asset Liability1 652 7781 685 1562 197 008      
Stocks Inventory2 101 0001 400 0001 647 576      
Tangible Fixed Assets3 736 1182 800 8216 661      
Reserves/Capital
Called Up Share Capital144144144      
Profit Loss Account Reserve373 6851 258 4661 770 318      
Shareholder Funds1 652 7781 685 1562 197 008      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    126 668119 513113 25495 83592 965
Accumulated Depreciation Impairment Property Plant Equipment  61 63062 46363 191 64 38764 875 
Amounts Owed To Group Undertakings Participating Interests  -1 19828 80228 802 23 552  
Average Number Employees During Period   333333
Corporation Tax Payable   9 2005 446 27 418173 318 
Creditors  67 707134 796160 98074 61775 399293 50340 436
Depreciation Rate Used For Property Plant Equipment   1212  12 
Fixed Assets3 836 1482 900 851106 691105 858105 130104 492103 9343 4163 799
Increase From Depreciation Charge For Year Property Plant Equipment   833728  488 
Investments  100 030100 030100 030    
Investments Fixed Assets100 030100 030100 030100 030100 030 100 030  
Net Current Assets Liabilities1 854 702843 1122 090 3172 038 2311 967 5141 998 1831 876 6172 404 4861 578 004
Other Creditors  64 90996 794126 668 113 25495 835 
Other Investments Other Than Loans  100 030100 030100 030    
Other Taxation Social Security Payable  3 996 64 8 9415 771 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    8 4408 43312 93612 47926 008
Property Plant Equipment Gross Cost   68 29168 291  68 291 
Total Assets Less Current Liabilities5 690 8503 743 9632 197 0082 144 0892 072 6442 102 6751 980 5512 407 9021 581 803
Trade Creditors Trade Payables      15 48818 579 
Trade Debtors Trade Receivables  6 7306 7309 059 60 74869 918 
Creditors Due After One Year4 038 0722 058 807       
Creditors Due Within One Year489 309709 70868 905      
Number Shares Allotted 144144      
Par Value Share 11      
Revaluation Reserve852 403        
Share Capital Allotted Called Up Paid144144144      
Share Premium Account426 546426 546426 546      
Tangible Fixed Assets Additions 4341 800      
Tangible Fixed Assets Cost Or Valuation3 796 3232 861 75768 291      
Tangible Fixed Assets Depreciation60 20560 93661 630      
Tangible Fixed Assets Depreciation Charged In Period 731694      
Tangible Fixed Assets Disposals 935 0002 795 266      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 23rd, June 2023
Free Download (5 pages)

Company search

Advertisements