Ennis Caravans Limited CROSS HANDS LLANELLI


Ennis Caravans started in year 1993 as Private Limited Company with registration number 02785283. The Ennis Caravans company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Cross Hands Llanelli at The Caravan Centre. Postal code: SA14 6SP. Since 1994-02-10 Ennis Caravans Limited is no longer carrying the name Ennis Leisure.

At the moment there are 2 directors in the the company, namely Michael E. and Christopher E.. In addition one secretary - Michael E. - is with the firm. Currenlty, the company lists one former director, whose name is Ryan E. and who left the the company on 31 January 1994. In addition, there is one former secretary - Ryan E. who worked with the the company until 31 January 1994.

This company operates within the SA14 6SP postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1142101 . It is located at Ennis Caravans The Caravan Centre, Carmarthen Road, Llanelli with a total of 2 cars.

Ennis Caravans Limited Address / Contact

Office Address The Caravan Centre
Office Address2 Carmarthen Road
Town Cross Hands Llanelli
Post code SA14 6SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02785283
Date of Incorporation Mon, 1st Feb 1993
Industry Sale of other motor vehicles
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Michael E.

Position: Secretary

Appointed: 31 January 1994

Michael E.

Position: Director

Appointed: 01 February 1993

Christopher E.

Position: Director

Appointed: 01 February 1993

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 01 February 1993

Resigned: 01 February 1993

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1993

Resigned: 01 February 1993

Ryan E.

Position: Secretary

Appointed: 01 February 1993

Resigned: 31 January 1994

Ryan E.

Position: Director

Appointed: 01 February 1993

Resigned: 31 January 1994

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Michael E. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Christopher E. This PSC owns 25-50% shares.

Michael E.

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

Christopher E.

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

Company previous names

Ennis Leisure February 10, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth64 91030 0781 281       
Balance Sheet
Cash Bank On Hand     18 6055025 00320 64610 189
Current Assets1 525 2931 074 286975 4991 309 3891 045 8181 481 7101 170 205836 417651 497854 223
Debtors126 11599 57294 95769 061442 524178 678175 647164 012168 373201 368
Net Assets Liabilities   1 33310 4062 91445033 249112 782112 956
Other Debtors   42 38772 874137 966172 555156 917161 581183 292
Property Plant Equipment   83 29866 49988 27564 71146 46856 92041 955
Total Inventories   1 240 328603 2941 284 427994 508647 402462 478642 666
Cash Bank In Hand  750       
Intangible Fixed Assets9 0008 0007 000       
Net Assets Liabilities Including Pension Asset Liability64 91030 0781 281       
Stocks Inventory1 399 178974 714879 792       
Tangible Fixed Assets199 916186 023134 079       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve64 81029 9781 181       
Shareholder Funds64 91030 0781 281       
Other
Accumulated Amortisation Impairment Intangible Assets   6 0009 00010 00010 000   
Accumulated Depreciation Impairment Property Plant Equipment   402 207446 823442 873460 925480 767495 434282 668
Average Number Employees During Period   23232322222223
Bank Borrowings Overdrafts   49 46630 24317 131118 48624 33675 449103 539
Corporation Tax Payable   15 6376 525 3 79311 108  
Creditors   1 180 134887 6191 327 6081 022 397614 814390 113601 224
Depreciation Rate Used For Property Plant Equipment    101010101010
Disposals Decrease In Amortisation Impairment Intangible Assets       10 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     38 001499 6 342235 636
Disposals Property Plant Equipment     40 800500 6 344235 772
Fixed Assets208 916194 023141 07987 29867 49988 27564 71146 46856 92041 955
Future Minimum Lease Payments Under Non-cancellable Operating Leases   158 400158 400170 400    
Increase From Amortisation Charge For Year Intangible Assets    3 0001 000    
Increase From Depreciation Charge For Year Property Plant Equipment    44 61634 05125 96219 84321 00922 870
Intangible Assets   4 0001 000     
Intangible Assets Gross Cost   10 00010 00010 00010 000   
Net Current Assets Liabilities16 858-58 54896 416129 255158 199154 102147 808221 603261 384252 999
Other Creditors   124 811174 086112 655118 073135 179124 965104 110
Other Taxation Social Security Payable   30 41427 618165 21746 20374 59177 5196 534
Property Plant Equipment Gross Cost   485 505513 322531 148525 636527 235552 354324 623
Provisions For Liabilities Balance Sheet Subtotal   5 4316 74714 23410 3347 1929 2856 533
Total Additions Including From Business Combinations Property Plant Equipment      2 3991 60031 4638 041
Total Assets Less Current Liabilities225 774135 475237 495216 553225 698242 377212 519268 071318 304294 954
Trade Creditors Trade Payables   959 806649 1471 032 605735 842380 708112 180387 041
Trade Debtors Trade Receivables   26 674369 65040 7123 0927 0956 79218 076
Advances Credits Directors   17 11353 53188 504123 019119 673109 085120 103
Advances Credits Made In Period Directors   17 11336 41834 97334 51538 11 018
Advances Credits Repaid In Period Directors       3 30810 588 
Creditors Due After One Year150 19996 782225 855       
Creditors Due Within One Year1 508 4351 132 834879 083       
Instalment Debts Due After5 Years100 19996 782        
Intangible Fixed Assets Aggregate Amortisation Impairment1 0002 0003 000       
Intangible Fixed Assets Amortisation Charged In Period 1 0001 000       
Intangible Fixed Assets Cost Or Valuation10 00010 00010 000       
Number Shares Allotted  100       
Par Value Share  1       
Provisions For Liabilities Charges10 6658 61510 359       
Secured Debts140 518195 257295 529       
Share Capital Allotted Called Up Paid 100100       
Tangible Fixed Assets Additions 38 4741 846       
Tangible Fixed Assets Cost Or Valuation515 072530 502532 348       
Tangible Fixed Assets Depreciation315 156344 479398 269       
Tangible Fixed Assets Depreciation Charged In Period 52 36553 790       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 042        
Tangible Fixed Assets Disposals 23 044        

Transport Operator Data

Ennis Caravans The Caravan Centre
Address Carmarthen Road , Cross Hands
City Llanelli
Post code SA14 6SP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, December 2023
Free Download (14 pages)

Company search

Advertisements