Sandwich Supreme Ltd DUNGANNON


Founded in 2005, Sandwich Supreme, classified under reg no. NI054225 is an active company. Currently registered at Unit 38 Dungannon Enterprise Centre BT71 7JT, Dungannon the company has been in the business for 19 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 2 directors, namely Patrick M., Ann M.. Of them, Patrick M., Ann M. have been with the company the longest, being appointed on 30 August 2019. 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.

Sandwich Supreme Ltd Address / Contact

Office Address Unit 38 Dungannon Enterprise Centre
Office Address2 2 Coalisland Road
Town Dungannon
Post code BT71 7JT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI054225
Date of Incorporation Thu, 10th Mar 2005
Industry Wholesale of other food, including fish, crustaceans and molluscs
Industry Manufacture of prepared meals and dishes
End of financial Year 31st March
Company age 19 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 Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Patrick M.

Position: Director

Appointed: 30 August 2019

Ann M.

Position: Director

Appointed: 30 August 2019

Hazel M.

Position: Director

Appointed: 01 November 2006

Resigned: 30 August 2019

Crofton M.

Position: Director

Appointed: 10 March 2005

Resigned: 30 August 2019

Hazel M.

Position: Secretary

Appointed: 10 March 2005

Resigned: 30 August 2019

Hazel M.

Position: Director

Appointed: 10 March 2005

Resigned: 30 August 2019

Dorothy K.

Position: Secretary

Appointed: 10 March 2005

Resigned: 10 March 2005

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Ann M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Crofton M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Hazel M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ann M.

Notified on 30 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Crofton M.

Notified on 10 March 2017
Ceased on 30 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Hazel M.

Notified on 10 March 2017
Ceased on 30 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth-3 4281 0335129 893  
Balance Sheet
Current Assets53 03270 81257 10875 57766 55382 906
Net Assets Liabilities   9 89331 70449 369
Cash Bank In Hand10 04918 0727 823   
Debtors38 02348 02044 345   
Intangible Fixed Assets180 000165 000150 000   
Net Assets Liabilities Including Pension Asset Liability-3 4281 0335129 893  
Stocks Inventory4 9604 7204 940   
Tangible Fixed Assets19 63619 26936 227   
Reserves/Capital
Called Up Share Capital222   
Profit Loss Account Reserve-3 4301 031510   
Shareholder Funds-3 4281 0335129 893  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4 2306 8427 316
Average Number Employees During Period   8911
Creditors   32 37332 19735 536
Fixed Assets199 636184 269186 227165 399161 178139 973
Net Current Assets Liabilities24 89035 29731 03643 20434 35647 370
Total Assets Less Current Liabilities224 526219 566217 263208 603195 534187 343
Advances Credits Directors  206 777194 480156 988130 658
Advances Credits Made In Period Directors   12 29737 492 
Accruals Deferred Income  3 5004 230  
Creditors Due After One Year225 174215 619206 777194 480  
Creditors Due Within One Year28 14235 51529 57232 373  
Intangible Fixed Assets Aggregate Amortisation Impairment120 000135 000150 000   
Intangible Fixed Assets Amortisation Charged In Period 15 00015 000   
Intangible Fixed Assets Cost Or Valuation300 000300 000300 000   
Number Shares Allotted 22   
Par Value Share 11   
Provisions For Liabilities Charges2 7802 9146 474   
Share Capital Allotted Called Up Paid222   
Tangible Fixed Assets Additions 3 66721 263   
Tangible Fixed Assets Cost Or Valuation73 27376 94098 203   
Tangible Fixed Assets Depreciation53 63757 67161 976   
Tangible Fixed Assets Depreciation Charged In Period 4 0344 305   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sunday 10th March 2024
filed on: 22nd, March 2024
Free Download (3 pages)

Company search