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..
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 | : |
|
Registered Address | : | Enniskillen Business Centre, 21 Lackaghboy Road, Enniskillen, Fermanagh, BT74 4RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Kinarla Park, Enniskillen, Co Fermanagh, BT74 5NA | Secretary | 30 October 2008 | Active |
Modern Tyres, Tempo Road, Enniskillen, Northern Ireland, BT74 6HR | Director | 11 March 2020 | Active |
Laurel View Lodge, 17 Valley Road, Rossclare, Irvinestown, Northern Ireland, BT94 1SF | Director | 02 November 2011 | Active |
27, Lough Shore Road, Silverhill, Enniskillen, Northern Ireland, BT74 5NH | Director | 06 December 2019 | Active |
7, Drumlyon Drive, Silverhill, Enniskillen, Northern Ireland, BT74 5LP | Director | 23 January 2020 | Active |
78, Enniskillen Road, Ballinamallard, Enniskillen, Northern Ireland, BT94 2BD | Director | 16 May 1985 | Active |
18 Castlewood, Castle Coole Road, Enniskillen, BT74 6BF | Director | 16 May 1985 | Active |
21, Altaveedan Road, Longfield, Brookeborough, Northern Ireland, BT75 0NB | Director | 17 June 2005 | Active |
25 Townhall Street, Enniskillen, Co.Fermanagh, BT74 7BD | Secretary | 16 May 1985 | Active |
9 Drumclay Road, Enniskillen, BT74 6NG | Director | 16 May 1985 | Active |
5 Lakeside Avenue, Enniskillen, Fermanagh, BT74 6LA | Director | 28 June 2000 | Active |
106, Beechill, Enniskillen, Northern Ireland, BT74 4AR | Director | 25 May 2011 | Active |
11 Clondaval Road, Clondaval, Macken, Enniskillen, Northern Ireland, BT92 3BJ | Director | 07 January 2016 | Active |
The Lane, Chanterhill Road, Enniskillen, | Director | 16 May 1985 | Active |
Newtown, Belleek, Co Fermanagh, BT93 3ES | Director | 16 May 1985 | Active |
5, Killynure Wood, Enniskillen, Northern Ireland, BT74 6FR | Director | 23 September 2011 | Active |
Drumma, Roslea, Co Fermanagh, BT92 7RA | Director | 17 July 2007 | Active |
Eglington Lodge, Lisnarick Road, Irvinestown, | Director | 16 May 1985 | Active |
23 Finn Park, Roslea, Enniskillen, BT92 7LJ | Director | 01 October 2001 | Active |
1 Killyhevlin Demesne, Enniskillen, Co Fermanagh, BT74 4ES | Director | 16 May 1985 | Active |
Lisboy, Fivemiletown, Co.Fermanagh, | Director | 16 May 1985 | Active |
42, Lack Road, Drumharvey, Irvinestown, Northern Ireland, BT94 1ET | Director | 16 May 1985 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type small. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type small. | Download |
2022-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type small. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type small. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Accounts | Accounts with accounts type small. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type small. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.