Errigal Investments Limited RIVERSWAY, PRESTON


Errigal Investments started in year 2002 as Private Limited Company with registration number 04585334. The Errigal Investments company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Riversway, Preston at 4 Lockside Office Park. Postal code: PR2 2YS. Since Thu, 8th May 2003 Errigal Investments Limited is no longer carrying the name Dialmode (242).

At present there are 4 directors in the the firm, namely Sean K., Simon L. and Simon T. and others. In addition one secretary - Justine D. - is with the company. At present there is 1 former director listed by the firm - Sean K., who left the firm on 30 April 2007. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Errigal Investments Limited Address / Contact

Office Address 4 Lockside Office Park
Office Address2 Lockside Road
Town Riversway, Preston
Post code PR2 2YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04585334
Date of Incorporation Fri, 8th Nov 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (79 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Sean K.

Position: Director

Appointed: 21 March 2023

Simon L.

Position: Director

Appointed: 18 November 2014

Justine D.

Position: Secretary

Appointed: 18 July 2008

Simon T.

Position: Director

Appointed: 15 November 2006

Owen M.

Position: Director

Appointed: 28 February 2003

William S.

Position: Secretary

Appointed: 15 November 2006

Resigned: 18 July 2008

Owen M.

Position: Secretary

Appointed: 12 September 2003

Resigned: 15 November 2006

Sean K.

Position: Director

Appointed: 12 May 2003

Resigned: 30 April 2007

Dialmode Secretaries Limited

Position: Corporate Secretary

Appointed: 08 November 2002

Resigned: 12 September 2003

Sunlight House Nominees Limited

Position: Corporate Director

Appointed: 08 November 2002

Resigned: 28 February 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Owen M. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Sean K. This PSC owns 25-50% shares.

Owen M.

Notified on 24 March 2017
Nature of control: 75,01-100% shares

Sean K.

Notified on 6 April 2016
Ceased on 16 January 2024
Nature of control: 25-50% shares

Company previous names

Dialmode (242) May 8, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand272 13489 511231 506248 407294 318
Current Assets2 659 0502 674 1601 520 0211 200 4391 361 242
Debtors2 386 9162 584 6491 288 515952 0321 066 924
Net Assets Liabilities-4 796 198-4 598 184-1 917 297-1 704 590-2 138 032
Other Debtors58 570191 96994 167179 578134 692
Property Plant Equipment9 940 8349 755 55212 110 6824 570 9193 984 872
Other
Accumulated Depreciation Impairment Property Plant Equipment182 44639 08641 90444 97648 196
Additions Other Than Through Business Combinations Investment Property Fair Value Model 103 501285 415  
Additions Other Than Through Business Combinations Property Plant Equipment 107 394293 914 2 173
Amounts Owed By Group Undertakings Participating Interests2 226 1512 273 8151 048 872685 826874 597
Average Number Employees During Period52222
Balances Amounts Owed By Related Parties 3 035 0901 048 872  
Balances Amounts Owed To Related Parties 3 011 260   
Bank Borrowings Overdrafts10 451 62810 108 2548 472 397601 921629 743
Corporation Tax Payable    20 000
Creditors11 349 86910 981 5469 462 2901 475 2381 518 567
Disposals Decrease In Depreciation Impairment Property Plant Equipment 144 251   
Disposals Investment Property Fair Value Model 100 000521 890  
Disposals Property Plant Equipment 436 036521 8907 536 691 
Income From Related Parties 103 919   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  2 585 924  
Increase From Depreciation Charge For Year Property Plant Equipment 8912 8183 0723 220
Investment Property Fair Value Model9 748 7419 752 24212 101 691  
Net Current Assets Liabilities-8 690 819-8 307 386-7 942 269-274 799-157 325
Other Creditors726 431805 417855 798788 120771 383
Other Remaining Borrowings 6 046 3506 043 2105 993 2105 943 079
Other Taxation Social Security Payable105 33515 72324 77012 02418 396
Property Plant Equipment Gross Cost10 123 2809 794 63812 152 5864 615 8954 033 068
Total Assets Less Current Liabilities1 250 0151 448 1664 168 4134 296 1203 827 547
Total Borrowings6 046 2136 046 350   
Total Increase Decrease From Revaluations Property Plant Equipment  2 585 924 -585 000
Trade Creditors Trade Payables66 47552 152109 32573 17379 045
Trade Debtors Trade Receivables102 195118 865145 47686 62857 635
Useful Life Property Plant Equipment Years 4  4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements