Ormeau Enterprises Limited


Founded in 1990, Ormeau Enterprises, classified under reg no. NI024928 is an active company. Currently registered at No 8 Cromac Avenue BT7 2JA, the company has been in the business for 34 years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 6 directors in the the company, namely Siobhan M., Julie A. and Thomas S. and others. In addition one secretary - Julie A. - is with the firm. 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.

Ormeau Enterprises Limited Address / Contact

Office Address No 8 Cromac Avenue
Office Address2 Belfast
Town
Post code BT7 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI024928
Date of Incorporation Tue, 16th Oct 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 34 years old
Account next due date Sat, 30th Dec 2023 (154 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Julie A.

Position: Secretary

Appointed: 01 October 2021

Siobhan M.

Position: Director

Appointed: 01 April 2013

Julie A.

Position: Director

Appointed: 01 April 2013

Thomas S.

Position: Director

Appointed: 04 October 2005

Laurence S.

Position: Director

Appointed: 28 March 2004

Raymond L.

Position: Director

Appointed: 16 October 1990

David H.

Position: Director

Appointed: 16 October 1990

Thomas S.

Position: Secretary

Appointed: 29 February 2012

Resigned: 01 October 2021

Thomas B.

Position: Director

Appointed: 07 September 2004

Resigned: 29 July 2021

Jane C.

Position: Director

Appointed: 25 September 2000

Resigned: 24 February 2012

Thomas T.

Position: Director

Appointed: 01 May 1998

Resigned: 20 May 2010

William S.

Position: Director

Appointed: 01 October 1997

Resigned: 30 June 2016

Margaret M.

Position: Director

Appointed: 01 April 1997

Resigned: 01 August 2005

Jackie C.

Position: Secretary

Appointed: 16 October 1990

Resigned: 24 February 2012

Mervyn J.

Position: Director

Appointed: 16 October 1990

Resigned: 14 September 1999

William M.

Position: Director

Appointed: 16 October 1990

Resigned: 24 February 2012

Raymond M.

Position: Director

Appointed: 16 October 1990

Resigned: 20 April 2004

Robert M.

Position: Director

Appointed: 16 October 1990

Resigned: 23 July 2001

Andrew K.

Position: Director

Appointed: 16 October 1990

Resigned: 08 May 2016

David B.

Position: Director

Appointed: 16 October 1990

Resigned: 06 January 2013

Albert B.

Position: Director

Appointed: 16 October 1990

Resigned: 09 November 2015

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Thomas S. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Thomas B. This PSC .

Thomas S.

Notified on 1 October 2021
Nature of control: significiant influence or control

Thomas B.

Notified on 10 August 2016
Ceased on 29 July 2021
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand168 74665 438130 363
Current Assets185 55990 659144 698
Debtors16 81325 22114 335
Net Assets Liabilities1 020 6941 052 8301 047 241
Other Debtors5 94210 39612 262
Property Plant Equipment1 147 6511 106 1941 063 705
Other
Accumulated Depreciation Impairment Property Plant Equipment929 382972 4551 014 944
Administrative Expenses 374 713345 198
Average Number Employees During Period333
Corporation Tax Payable 47 12238 567
Creditors1 177 7541 137 2191 096 684
Current Tax For Period27 91118 78619 356
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences32 917-12 440-22 509
Fixed Assets2 168 2852 260 0352 118 403
Increase Decrease In Current Tax From Adjustment For Prior Periods100100 
Increase From Depreciation Charge For Year Property Plant Equipment 43 07342 489
Interest Payable Similar Charges Finance Costs 225 
Investments Fixed Assets1 020 6341 153 8411 054 698
Net Current Assets Liabilities83 685-28 90444 095
Other Creditors 35 32632 318
Other Interest Receivable Similar Income Finance Income 7 1506 293
Other Investments Other Than Loans1 020 6341 153 841 
Other Taxation Social Security Payable 24 68918 791
Profit Loss 32 136-5 589
Profit Loss On Ordinary Activities Before Tax 38 582-8 742
Property Plant Equipment Gross Cost2 077 0332 078 649 
Provisions For Liabilities Balance Sheet Subtotal53 52241 08218 573
Tax Tax Credit On Profit Or Loss On Ordinary Activities60 9286 446-3 153
Total Additions Including From Business Combinations Property Plant Equipment 1 616 
Total Assets Less Current Liabilities2 251 9702 231 1312 162 498
Total Current Tax Expense Credit28 01118 88619 356
Trade Creditors Trade Payables 12 42610 927
Trade Debtors Trade Receivables10 87114 8252 073

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control
Full accounts data made up to Friday 31st March 2023
filed on: 29th, March 2024
Free Download (17 pages)

Company search

Advertisements