Fermanagh Rural Community Initiative ENNISKILLEN


Founded in 1992, Fermanagh Rural Community Initiative, classified under reg no. NI026294 is an active company. Currently registered at Unit 3 BT74 6HR, Enniskillen the company has been in the business for thirty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely Patricia S., Robin C. and Christopher S. and others. Of them, Matthew K. has been with the company the longest, being appointed on 5 February 1992 and Patricia S. has been with the company for the least time - from 12 May 2021. Currently 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.

Fermanagh Rural Community Initiative Address / Contact

Office Address Unit 3
Office Address2 56a Tempo Road
Town Enniskillen
Post code BT74 6HR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI026294
Date of Incorporation Wed, 5th Feb 1992
Industry Educational support services
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Patricia S.

Position: Director

Appointed: 12 May 2021

Robin C.

Position: Director

Appointed: 01 April 2021

Christopher S.

Position: Director

Appointed: 15 October 2014

Matthew K.

Position: Director

Appointed: 05 February 1992

Eileen C.

Position: Director

Appointed: 15 October 2014

Resigned: 10 May 2021

Bridie S.

Position: Director

Appointed: 09 February 2011

Resigned: 09 October 2013

Anita F.

Position: Secretary

Appointed: 12 March 2010

Resigned: 01 November 2018

Alan H.

Position: Director

Appointed: 17 September 2008

Resigned: 01 April 2021

Imelda M.

Position: Secretary

Appointed: 26 April 2006

Resigned: 12 March 2010

Anita F.

Position: Director

Appointed: 12 October 2005

Resigned: 01 November 2018

Noel M.

Position: Director

Appointed: 12 May 2004

Resigned: 15 October 2014

John R.

Position: Director

Appointed: 26 March 2003

Resigned: 08 June 2011

Glenn M.

Position: Director

Appointed: 19 February 2003

Resigned: 23 August 2006

David M.

Position: Director

Appointed: 20 June 2001

Resigned: 16 April 2003

Bernard D.

Position: Director

Appointed: 20 September 2000

Resigned: 12 May 2004

Thomas M.

Position: Director

Appointed: 20 September 2000

Resigned: 07 September 2005

Imelda M.

Position: Director

Appointed: 20 September 2000

Resigned: 03 March 2022

Raymond T.

Position: Director

Appointed: 05 February 1992

Resigned: 25 January 2006

Robert T.

Position: Director

Appointed: 05 February 1992

Resigned: 08 June 2011

Victor C.

Position: Director

Appointed: 05 February 1992

Resigned: 22 January 2003

Mary C.

Position: Director

Appointed: 05 February 1992

Resigned: 20 September 2000

Thompson R.

Position: Secretary

Appointed: 05 February 1992

Resigned: 25 January 2006

Patrick C.

Position: Director

Appointed: 05 February 1992

Resigned: 29 April 2002

Gerard G.

Position: Director

Appointed: 05 February 1992

Resigned: 22 January 2003

James H.

Position: Director

Appointed: 05 February 1992

Resigned: 25 April 2001

Caldwell M.

Position: Director

Appointed: 05 February 1992

Resigned: 29 April 2002

Aideen M.

Position: Director

Appointed: 05 February 1992

Resigned: 16 April 2000

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Patricia S. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Imelda M. This PSC has significiant influence or control over the company,.

Patricia S.

Notified on 18 March 2022
Nature of control: significiant influence or control

Imelda M.

Notified on 1 January 2017
Ceased on 3 March 2022
Nature of control: significiant influence or control

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 Worth317 523239 224191 922      
Balance Sheet
Cash Bank On Hand     26 0409 93922 918 
Current Assets302 255224 829183 019112 77077 02750 14837 43247 29626 610
Debtors61 87049 190   24 10827 49324 378 
Net Assets Liabilities  191 922104 02980 66668 73663 62356 94732 450
Property Plant Equipment     26 70830 64317 142 
Cash Bank In Hand240 385175 639       
Net Assets Liabilities Including Pension Asset Liability317 523239 224191 922      
Tangible Fixed Assets9 827        
Reserves/Capital
Shareholder Funds317 523239 224191 922      
Other
Accumulated Depreciation Impairment Property Plant Equipment     156 473159 133161 910 
Average Number Employees During Period    77799
Creditors  8 38429 22124 7458 1204 4527 4917 874
Disposals Property Plant Equipment       20 000 
Fixed Assets29 82720 00020 00020 48028 38426 70830 64317 14213 714
Increase From Depreciation Charge For Year Property Plant Equipment      2 6602 777 
Net Current Assets Liabilities302 255224 829171 92283 54952 28242 02832 98039 80518 736
Property Plant Equipment Gross Cost     183 181189 776179 052 
Total Additions Including From Business Combinations Property Plant Equipment      6 5959 276 
Total Assets Less Current Liabilities332 082239 224191 922104 02980 66668 73663 62356 94732 450
Creditors Due After One Year14 5595 605       
Creditors Due Within One Year 5 60511 097      
Investments Fixed Assets20 00020 000       
Other Aggregate Reserves317 523239 224       
Other Debtors Due After One Year61 87049 190       
Secured Debts14 5595 605       
Tangible Fixed Assets Cost Or Valuation152 581152 581       
Tangible Fixed Assets Depreciation142 754152 581       
Tangible Fixed Assets Depreciation Charged In Period 9 827       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control Reregistration Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, December 2023
Free Download (3 pages)

Company search

Advertisements