This company is commonly known as Dungannon Enterprise Centre. The company was founded 38 years ago and was given the registration number NI018557. The firm's registered office is in DUNGANNON. You can find them at Dungannon Business Park, 2 Coalisland Road, Dungannon, Co Tyrone. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DUNGANNON ENTERPRISE CENTRE |
---|---|---|
Company Number | : | NI018557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Dungannon Business Park, 2 Coalisland Road, Dungannon, Co Tyrone, BT71 6JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dungannon Business Park, 2 Coalisland Road, Dungannon, BT71 6JT | Secretary | 07 September 2022 | Active |
Grange Lodge, 7 Grange Road, Dungannon, | Director | 14 June 1985 | Active |
Dungannon Business Park, 2 Coalisland Road, Dungannon, BT71 6JT | Director | 06 April 2022 | Active |
32 Northland Row, Dungannon, Co Tyrone, BT71 6AR | Director | 14 June 1985 | Active |
Dungannon Business Park, 2 Coalisland Road, Dungannon, BT71 6JT | Director | 06 April 2022 | Active |
Dungannon Business Park, 2 Coalisland Road, Dungannon, BT71 6JT | Director | 06 April 2022 | Active |
Dungannon Business Park, 2 Coalisland Road, Dungannon, BT71 6JT | Director | 04 May 2016 | Active |
Dungannon Business Park, 2 Coalisland Road, Dungannon, BT71 6JT | Director | 01 November 2017 | Active |
34, Derrygally Way, Dungannon, Northern Ireland, BT71 6LY | Director | 01 February 2012 | Active |
6 Ranfurly Avenue, Dungannon, Co Tyrone, BT71 6PJ | Director | 14 June 1985 | Active |
Dungannon Business Park, 2 Coalisland Road, Dungannon, BT71 6JT | Secretary | 06 June 2012 | Active |
Dungannon Business Park, 2 Coalisland Road, Dungannon, BT71 6JT | Secretary | 02 May 2018 | Active |
Dungannon Business Park, 2 Coalisland Road, Dungannon, BT71 6JT | Secretary | 06 July 2016 | Active |
83 Killymeal Road, Dungannon, Co Tyrone, BT71 6LG | Secretary | 14 June 1985 | Active |
Dungannon Business Park, 2 Coalisland Road, Dungannon, BT71 6JT | Secretary | 06 April 2022 | Active |
36 Oaks Road, Dungannon, BT71 4AR | Director | 04 April 2001 | Active |
24a, Glenhoy Road, Augher, Northern Ireland, BT77 0DG | Director | 05 February 2014 | Active |
4 Tullagh Drive, Cookstown, Co Tyrone, BT80 8DE | Director | 01 September 1999 | Active |
Rathronan, Gortin, Dungannon, Northern Ireland, BT71 6EP | Director | 01 June 2011 | Active |
6 Brewery Lane, Donaghmore, Co Tyrone, | Director | 14 June 1985 | Active |
Sinn Fein Office, The Square, Coalisland, Northern Ireland, BT71 4LN | Director | 07 December 2016 | Active |
3 Lynden Gate Park, Portadown, BT63 5YJ | Director | 14 June 1985 | Active |
17 Cullenfad Road, Dungannon, BT70 1RU | Director | 02 November 2005 | Active |
63 Woodvale Park, Dungannon, County Tyrone, BT71 6DB | Director | 02 January 2008 | Active |
43 Greenan Road, Newry, Co. Dowm, BT34 2PZ | Director | 14 June 1985 | Active |
3 Dergmoney View, Dublin Road, Omagh, BT78 1HZ | Director | 02 November 2005 | Active |
5 The Milestone, Dungannon, BT70 1HG | Director | 01 September 1995 | Active |
12 The Vale, Derryvale, Dungannon, Co Tyrone, BT71 4TH | Director | 14 June 1985 | Active |
36 Circular Road, Dungannon, BT71 6BE | Director | 14 June 1985 | Active |
Dungannon Business Park, 2 Coalisland Road, Dungannon, BT71 6JT | Director | 03 May 2018 | Active |
7 Kares Rampart, Derrylaughan, Coalisland, BT71 6JT | Director | 04 February 2005 | Active |
Dungannon Business Park, 2 Coalisland Road, Dungannon, BT71 6JT | Director | 03 April 2019 | Active |
58, Cranlome Road, Galbally, Dungannon, Northern Ireland, BT70 2PU | Director | 01 June 2011 | Active |
34b Lisnahull Park, Dungannon, County Tyrone, BT70 1UH | Director | 02 January 2008 | Active |
1 Killymeal Road, Dungannon, Co.Tyrone, | Director | 14 June 1985 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Officers | Appoint person secretary company with name date. | Download |
2023-02-16 | Officers | Termination secretary company with name termination date. | Download |
2022-10-17 | Accounts | Accounts with accounts type small. | Download |
2022-04-16 | Officers | Appoint person secretary company with name date. | Download |
2022-04-16 | Officers | Appoint person director company with name date. | Download |
2022-04-16 | Officers | Appoint person director company with name date. | Download |
2022-04-16 | Officers | Appoint person director company with name date. | Download |
2022-04-15 | Officers | Termination director company with name termination date. | Download |
2022-04-15 | Officers | Termination director company with name termination date. | Download |
2022-04-15 | Officers | Termination secretary company with name termination date. | Download |
2022-04-05 | Accounts | Accounts with accounts type small. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-22 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-15 | Accounts | Accounts with accounts type small. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.