UKBizDB.co.uk

SAVOURY FOODS ENNISKILLEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Savoury Foods Enniskillen Limited. The company was founded 10 years ago and was given the registration number NI624230. The firm's registered office is in ENNISKILLEN. You can find them at 32-34 Queen Elizabeth Road, , Enniskillen, Co. Fermanagh. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SAVOURY FOODS ENNISKILLEN LIMITED
Company Number:NI624230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2014
End of financial year:31 July 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:32-34 Queen Elizabeth Road, Enniskillen, Co. Fermanagh, BT74 7DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment C3, Condominio Lakes 24, Block C, Rua Das Laranjeiras, Portugal,

Secretary25 May 2022Active
4, Tulleevin Park, Enniskillen, Northern Ireland, BT74 6NH

Director17 September 2018Active
32-34 Queen Elizabeth Road, Enniskillen, United Kingdom, BT74 7DG

Secretary23 April 2014Active
32-34 Queen Elizabeth Road, Enniskillen, United Kingdom, BT74 7DG

Director23 April 2014Active
32-34 Queen Elizabeth Road, Enniskillen, United Kingdom, BT74 7DG

Director23 April 2014Active
1 Killynure Manor, Tempo Road, Enniskillen, Northern Ireland, BT74 6FY

Director25 May 2022Active
1, Killynure Manor, Enniskillen, Northern Ireland, BT74 6FY

Director01 November 2015Active

People with Significant Control

Mr Ruairi Casement Sweeney
Notified on:25 May 2022
Status:Active
Date of birth:April 1966
Nationality:Irish
Country of residence:Portugal
Address:Apartment C3, Condominio Lakes 24, Rua Das Laranjeiras, Portugal,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Emmett Francis Sweeney
Notified on:29 January 2019
Status:Active
Date of birth:December 1970
Nationality:Irish
Country of residence:Northern Ireland
Address:4, Tulleevin Park, Enniskillen, Northern Ireland, BT74 6NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Therese Michele Sweeney
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:Irish
Country of residence:Northern Ireland
Address:32 -34, Queen Elizabeth Road, Enniskillen, Northern Ireland, BT74 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Declan Francis Byrne
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:Irish
Country of residence:Northern Ireland
Address:32-34, Queen Elizabeth Road, Enniskillen, Northern Ireland, BT74 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Change account reference date company previous shortened.

Download
2023-11-15Officers

Change person secretary company with change date.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Officers

Appoint person secretary company with name date.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Officers

Termination secretary company with name termination date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Mortgage

Mortgage satisfy charge full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Officers

Change person secretary company with change date.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.