Melvin Enterprises Limited CO FERMANAGH


Founded in 1991, Melvin Enterprises, classified under reg no. NI026008 is an active company. Currently registered at Main Street BT93 4ER, Co Fermanagh the company has been in the business for thirty three years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has 5 directors, namely Michael G., Brendan F. and Peter F. and others. Of them, Michael G., Brendan F., Peter F., Sean R., Emmet M. have been with the company the longest, being appointed on 17 October 1991. 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.

Melvin Enterprises Limited Address / Contact

Office Address Main Street
Office Address2 Garrison
Town Co Fermanagh
Post code BT93 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number NI026008
Date of Incorporation Thu, 17th Oct 1991
Industry Other accommodation
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Michael G.

Position: Director

Appointed: 17 October 1991

Brendan F.

Position: Director

Appointed: 17 October 1991

Peter F.

Position: Director

Appointed: 17 October 1991

Sean R.

Position: Director

Appointed: 17 October 1991

Emmet M.

Position: Director

Appointed: 17 October 1991

Elizabeth G.

Position: Secretary

Appointed: 12 November 2015

Resigned: 31 October 2020

Elizabeth G.

Position: Director

Appointed: 01 December 2010

Resigned: 31 October 2020

Emmet M.

Position: Secretary

Appointed: 21 November 2010

Resigned: 12 November 2015

Gerard G.

Position: Secretary

Appointed: 30 April 2009

Resigned: 20 November 2010

Angela H.

Position: Director

Appointed: 17 October 1991

Resigned: 31 October 2019

Frances F.

Position: Secretary

Appointed: 17 October 1991

Resigned: 30 April 2009

Frances F.

Position: Director

Appointed: 17 October 1991

Resigned: 31 October 2020

Patrick M.

Position: Director

Appointed: 17 October 1991

Resigned: 01 August 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Current Assets31 18031 26836 67837 53120 58316 14731 87021 505
Net Assets Liabilities165 003160 555161 530158 490143 675134 478151 709137 528
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal237 659229 229220 799212 369203 939195 509187 079178 699
Creditors7 8377 8357 8407 4647 4647 3887 5887 588
Fixed Assets379 319366 351353 491340 792334 495321 228314 506302 310
Net Current Assets Liabilities23 34323 43328 83830 06713 1198 75924 28213 917
Total Assets Less Current Liabilities402 662389 784382 329370 859347 614329 987338 788316 227

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 18th, July 2023
Free Download (3 pages)

Company search

Advertisements