Finn Lough Limited ENNISKILLEN


Founded in 2014, Finn Lough, classified under reg no. NI624991 is an active company. Currently registered at 33 Letter Road BT93 2BB, Enniskillen the company has been in the business for 10 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

The firm has 2 directors, namely Gillian B., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 4 June 2014 and Gillian B. has been with the company for the least time - from 1 January 2015. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Finn Lough Limited Address / Contact

Office Address 33 Letter Road
Office Address2 Aghnablaney
Town Enniskillen
Post code BT93 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI624991
Date of Incorporation Wed, 4th Jun 2014
Industry Holiday centres and villages
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (74 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Gillian B.

Position: Director

Appointed: 01 January 2015

Michael B.

Position: Director

Appointed: 04 June 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Michael B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Gillian B. This PSC owns 25-50% shares. Then there is Finn Lough Partnership, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Michael B.

Notified on 28 January 2021
Nature of control: 25-50% shares

Gillian B.

Notified on 28 January 2021
Nature of control: 25-50% shares

Finn Lough Partnership

33 Letter Road Letter Road, Aghnablaney, Leggs, Enniskillen, BT93 2BB, Northern Ireland

Legal authority Partnership Act 1890
Legal form Partnership
Country registered Uk
Place registered Na
Registration number Na
Notified on 6 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth-4 504-2 176      
Balance Sheet
Cash Bank On Hand 19 0382 875250 27546 235189 037266 9911 845 914
Current Assets80 56892 03532 544336 023244 236741 1551 492 5962 392 934
Debtors77 02472 99729 66985 748198 001552 1181 225 605547 020
Net Assets Liabilities -65 02187 52752 522188 953225 8665 491947 531
Other Debtors 58 82014 40525 25756 96810 9211 224 510545 430
Property Plant Equipment 273 958500 329462 962599 810596 361814 123795 451
Cash Bank In Hand3 54419 038      
Net Assets Liabilities Including Pension Asset Liability-4 504-2 176      
Tangible Fixed Assets207 933336 803      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-4 604-2 276      
Shareholder Funds-4 504-2 176      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 43 82136 51729 21421 91014 6077 303 
Accumulated Depreciation Impairment Property Plant Equipment 132 341242 712407 490617 462885 1301 058 3261 166 238
Amounts Owed By Associates 11 37121 84550 467120 620539 586  
Average Number Employees During Period  193133483540
Bank Borrowings Overdrafts 1 57174 713756737  944 345
Creditors 387 193287 416449 228305 388800 27882 0282 205 954
Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 074 7 498   
Disposals Property Plant Equipment  66 825 14 996   
Increase From Depreciation Charge For Year Property Plant Equipment  144 100164 778217 470267 668173 196107 912
Net Current Assets Liabilities-212 437-295 158-169 09968 0022 717542 635-719 301186 980
Other Creditors 368 478287 416449 228305 388800 27882 028858 816
Other Taxation Social Security Payable 2 3064 98017 491100 742273 159139 397221 841
Property Plant Equipment Gross Cost 406 299829 832870 4521 217 2721 481 4911 872 4491 961 689
Total Additions Including From Business Combinations Property Plant Equipment  490 358127 411361 816264 219390 95889 240
Total Assets Less Current Liabilities-4 50441 645331 230530 964602 5271 138 99694 822982 431
Trade Creditors Trade Payables 14 83813 07049 50229 97647 024148 09953 296
Trade Debtors Trade Receivables 2 80651310 02420 4131 6111 0951 590
Provisions For Liabilities Balance Sheet Subtotal    86 27698 245 34 900
Accruals Deferred Income 43 821      
Creditors Due Within One Year293 005387 193      
Fixed Assets207 933336 803      
Number Shares Allotted100100      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions260 589225 706      
Tangible Fixed Assets Cost Or Valuation260 589481 391      
Tangible Fixed Assets Depreciation52 656144 588      
Tangible Fixed Assets Depreciation Charged In Period52 65692 668      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 736      
Tangible Fixed Assets Disposals 4 904      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2024/03/13 director's details were changed
filed on: 13th, March 2024
Free Download (2 pages)

Company search

Advertisements