UKBizDB.co.uk

ENISCA BROWNE LIMITED

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

This company is commonly known as Enisca Browne Limited. The company was founded 9 years ago and was given the registration number NI630526. The firm's registered office is in COOKSTOWN. You can find them at C/o Enisca Derryloran Industrial Estate, Sandholes Road, Cookstown, County Tyrone. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:ENISCA BROWNE LIMITED
Company Number:NI630526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2015
End of financial year:30 September 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:C/o Enisca Derryloran Industrial Estate, Sandholes Road, Cookstown, County Tyrone, Northern Ireland, BT80 9LU
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meelin House, Unit 2 Pavillion Business Centre, 6 Kinetic Crescent, Enfield, England, EN3 7FJ

Director27 April 2015Active
Meelin House, Unit 2 Pavillion Business Centre, Kinetic Crescent, Enfield, England, EN3 7FJ

Director27 April 2015Active
Meelin House, Unit 2 Pav Bc, 6 Kinetic Crescent, Enfield, England, EN3 7FJ

Director28 November 2022Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Director14 December 2022Active
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA

Corporate Secretary07 April 2015Active
C/O Enisca, Derryloran Industrial Estate, Sandholes Road, Cookstown, Northern Ireland, BT80 9LU

Director25 March 2021Active
Meelin House, Unit 2 Pavillion Business Centre, 6 Kinetic Crescent, Enfield, England, EN3 7FJ

Director27 April 2015Active
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA

Director07 April 2015Active
C/O Enisca, Derryloran Industrial Estate, Sandholes Road, Cookstown, Northern Ireland, BT80 9LU

Director27 April 2015Active
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA

Director07 April 2015Active
C/O Enisca, Derryloran Industrial Estate, Sandholes Road, Cookstown, Northern Ireland, BT80 9LU

Director27 April 2015Active
C/O Enisca, Derryloran Industrial Estate, Sandholes Road, Cookstown, Northern Ireland, BT80 9LU

Director27 April 2015Active

People with Significant Control

J Browne Construction Co Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Unit 6 Meelin House, Enfield, England, EN3 7FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Enisca Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:20, Derryloran Industrial Estate, Sandholes Road, Cookstown, Northern Ireland, BT80 9LU
Nature of control:
  • Ownership of shares 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
2024-04-10Officers

Appoint corporate secretary company with name date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Resolution

Resolution.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Officers

Appoint corporate director company with name date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Accounts

Change account reference date company current extended.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-09Accounts

Accounts with accounts type small.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type small.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download
2021-03-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-19Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.