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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meelin House, Unit 2 Pavillion Business Centre, 6 Kinetic Crescent, Enfield, England, EN3 7FJ | Director | 27 April 2015 | Active |
Meelin House, Unit 2 Pavillion Business Centre, Kinetic Crescent, Enfield, England, EN3 7FJ | Director | 27 April 2015 | Active |
Meelin House, Unit 2 Pav Bc, 6 Kinetic Crescent, Enfield, England, EN3 7FJ | Director | 28 November 2022 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Director | 14 December 2022 | Active |
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA | Corporate Secretary | 07 April 2015 | Active |
C/O Enisca, Derryloran Industrial Estate, Sandholes Road, Cookstown, Northern Ireland, BT80 9LU | Director | 25 March 2021 | Active |
Meelin House, Unit 2 Pavillion Business Centre, 6 Kinetic Crescent, Enfield, England, EN3 7FJ | Director | 27 April 2015 | Active |
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA | Director | 07 April 2015 | Active |
C/O Enisca, Derryloran Industrial Estate, Sandholes Road, Cookstown, Northern Ireland, BT80 9LU | Director | 27 April 2015 | Active |
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA | Director | 07 April 2015 | Active |
C/O Enisca, Derryloran Industrial Estate, Sandholes Road, Cookstown, Northern Ireland, BT80 9LU | Director | 27 April 2015 | Active |
C/O Enisca, Derryloran Industrial Estate, Sandholes Road, Cookstown, Northern Ireland, BT80 9LU | Director | 27 April 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Appoint corporate secretary company with name date. | Download |
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Resolution | Resolution. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-14 | Officers | Appoint corporate director company with name date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Accounts | Change account reference date company current extended. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Accounts | Accounts with accounts type small. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type small. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.