You are here: bizstats.co.uk > a-z index > H list > HE list

He-shi Enterprises Ltd CO DOWN


He-shi Enterprises started in year 2006 as Private Limited Company with registration number NI062044. The He-shi Enterprises company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Co Down at 6a Ballykeigle Road. Postal code: BT23 5SD.

At the moment there are 3 directors in the the company, namely William M., Shelley M. and Hilary M.. In addition one secretary - Hilary M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Dorothy K. who worked with the the company until 6 December 2006.

He-shi Enterprises Ltd Address / Contact

Office Address 6a Ballykeigle Road
Office Address2 Comber
Town Co Down
Post code BT23 5SD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI062044
Date of Incorporation Wed, 6th Dec 2006
Industry Wholesale of perfume and cosmetics
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

William M.

Position: Director

Appointed: 06 December 2006

Hilary M.

Position: Secretary

Appointed: 06 December 2006

Shelley M.

Position: Director

Appointed: 06 December 2006

Hilary M.

Position: Director

Appointed: 06 December 2006

Marette M.

Position: Director

Appointed: 25 September 2017

Resigned: 09 October 2019

Colin C.

Position: Director

Appointed: 01 February 2015

Resigned: 30 September 2019

Nicholas M.

Position: Director

Appointed: 01 November 2014

Resigned: 31 January 2017

Dorothy K.

Position: Secretary

Appointed: 06 December 2006

Resigned: 06 December 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Shelley M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is William M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Hilary M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Shelley M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

William M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hilary M.

Notified on 6 December 2016
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand39 501165 12651 737
Current Assets433 606545 701526 380
Debtors214 323185 441301 603
Net Assets Liabilities277 577428 807509 493
Other Debtors  6 935
Property Plant Equipment284 695263 327243 093
Total Inventories179 782195 134173 040
Other
Accrued Liabilities9 29734 1107 267
Accumulated Amortisation Impairment Intangible Assets36 82749 90845 681
Accumulated Depreciation Impairment Property Plant Equipment377 810401 875424 429
Additions Other Than Through Business Combinations Property Plant Equipment 2 8402 320
Average Number Employees During Period181818
Bank Borrowings 150 000111 000
Bank Borrowings Overdrafts17 88730 00036 000
Creditors490 413276 384198 316
Deferred Income  8 577
Disposals Decrease In Amortisation Impairment Intangible Assets  15 558
Disposals Intangible Assets  25 931
Finance Lease Liabilities Present Value Total10 366  
Fixed Assets343 939309 490292 429
Increase From Amortisation Charge For Year Intangible Assets 13 08111 331
Increase From Depreciation Charge For Year Property Plant Equipment 24 06522 554
Intangible Assets59 24446 16349 336
Intangible Assets Gross Cost96 07196 07195 017
Loans From Directors120 00050 00040 000
Net Current Assets Liabilities-56 807269 317328 064
Other Creditors45 75649 7922 482
Other Disposals Property Plant Equipment 143 
Prepayments Accrued Income3 6161 3604 277
Property Plant Equipment Gross Cost662 505665 202667 522
Recoverable Value-added Tax3 352  
Taxation Social Security Payable8 3558 8019 241
Total Additions Including From Business Combinations Intangible Assets  24 877
Total Assets Less Current Liabilities287 132578 807620 493
Trade Creditors Trade Payables252 51090 75056 065
Trade Debtors Trade Receivables57 06969 271119 955
Value-added Tax Payable26 24212 93138 684

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-06
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements