UKBizDB.co.uk

FERMANAGH ENTERPRISE LIMITED

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

This company is commonly known as Fermanagh Enterprise Limited. The company was founded 39 years ago and was given the registration number NI018464. The firm's registered office is in ENNISKILLEN. You can find them at Enniskillen Business Centre, 21 Lackaghboy Road, Enniskillen, Fermanagh. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FERMANAGH ENTERPRISE LIMITED
Company Number:NI018464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1985
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Enniskillen Business Centre, 21 Lackaghboy Road, Enniskillen, Fermanagh, BT74 4RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Kinarla Park, Enniskillen, Co Fermanagh, BT74 5NA

Secretary30 October 2008Active
Modern Tyres, Tempo Road, Enniskillen, Northern Ireland, BT74 6HR

Director11 March 2020Active
Laurel View Lodge, 17 Valley Road, Rossclare, Irvinestown, Northern Ireland, BT94 1SF

Director02 November 2011Active
27, Lough Shore Road, Silverhill, Enniskillen, Northern Ireland, BT74 5NH

Director06 December 2019Active
7, Drumlyon Drive, Silverhill, Enniskillen, Northern Ireland, BT74 5LP

Director23 January 2020Active
78, Enniskillen Road, Ballinamallard, Enniskillen, Northern Ireland, BT94 2BD

Director16 May 1985Active
18 Castlewood, Castle Coole Road, Enniskillen, BT74 6BF

Director16 May 1985Active
21, Altaveedan Road, Longfield, Brookeborough, Northern Ireland, BT75 0NB

Director17 June 2005Active
25 Townhall Street, Enniskillen, Co.Fermanagh, BT74 7BD

Secretary16 May 1985Active
9 Drumclay Road, Enniskillen, BT74 6NG

Director16 May 1985Active
5 Lakeside Avenue, Enniskillen, Fermanagh, BT74 6LA

Director28 June 2000Active
106, Beechill, Enniskillen, Northern Ireland, BT74 4AR

Director25 May 2011Active
11 Clondaval Road, Clondaval, Macken, Enniskillen, Northern Ireland, BT92 3BJ

Director07 January 2016Active
The Lane, Chanterhill Road, Enniskillen,

Director16 May 1985Active
Newtown, Belleek, Co Fermanagh, BT93 3ES

Director16 May 1985Active
5, Killynure Wood, Enniskillen, Northern Ireland, BT74 6FR

Director23 September 2011Active
Drumma, Roslea, Co Fermanagh, BT92 7RA

Director17 July 2007Active
Eglington Lodge, Lisnarick Road, Irvinestown,

Director16 May 1985Active
23 Finn Park, Roslea, Enniskillen, BT92 7LJ

Director01 October 2001Active
1 Killyhevlin Demesne, Enniskillen, Co Fermanagh, BT74 4ES

Director16 May 1985Active
Lisboy, Fivemiletown, Co.Fermanagh,

Director16 May 1985Active
42, Lack Road, Drumharvey, Irvinestown, Northern Ireland, BT94 1ET

Director16 May 1985Active

People with Significant Control

Mr Thomas Harpur
Notified on:30 April 2021
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:Northern Ireland
Address:Laurel View Lodge, 17 Valley Road, Irvinestown, Northern Ireland, BT94 1SF
Nature of control:
  • Significant influence or control
Mr John Patrick O'Kane
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:Irish
Country of residence:Northern Ireland
Address:42, Lack Road, Enniskillen, Northern Ireland, BT94 1ET
Nature of control:
  • Significant influence or control

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 (6 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type small.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type small.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-06Accounts

Accounts with accounts type small.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type small.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.