UKBizDB.co.uk

TRILLICK ENTERPRISES LIMITED

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

This company is commonly known as Trillick Enterprises Limited. The company was founded 30 years ago and was given the registration number NI028238. The firm's registered office is in TRILLICK. You can find them at Trillick Enterprise Resource Centre, Unit 6, 71/73 Main Street, Trillick, Co. Tyrone. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRILLICK ENTERPRISES LIMITED
Company Number:NI028238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1994
End of financial year:30 June 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Trillick Enterprise Resource Centre, Unit 6, 71/73 Main Street, Trillick, Co. Tyrone, BT78 3ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Bodoney Road, Trillick, Omagh, BT78 3SQ

Secretary03 March 1994Active
Spa House, Trillick, Omagh, BT78 3QH

Director03 March 1994Active
63 Castlehill Road, Trillick, Omagh, BT78 3NZ

Director28 February 2002Active
22 Bodoney Road, Trillick, Omagh, BT78 3SQ

Director03 March 1994Active
5 Ferney Road, Trillick, Omagh, BT78 3UE

Director05 March 2002Active
7 Hollyhill View, Enniskillen, Co Fermanagh, BT74 6FT

Director03 March 1994Active
10 Crockavarred Road, Dromore, Omagh, BT78 3BU

Director04 September 2000Active
253 Tonnagh Road, Trillick, Omagh, BT78 3PG

Director03 March 1994Active
Fairwinds, Drummurry Gardens, Ballinamallard, BT94 2EG

Director03 March 1994Active
Drumcrow, Tempo Road, Kilskeery, BT78 3RD

Director03 March 1994Active
67 Main Street, Trillick, Omagh, BT78 3ST

Director03 March 1994Active

People with Significant Control

Mr William Joseph Funston
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:Northern Ireland
Address:253, Tonnagh Road, Omagh, Northern Ireland, BT78 3PG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Bernard John Barrett
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:Irish
Country of residence:Northern Ireland
Address:Spa House, Moneygar Road, Omagh, Northern Ireland, BT78 3QH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Mary Elizabeth Kee
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:Northern Ireland
Address:63, Castlehill Road, Omagh, Northern Ireland, BT78 3NZ
Nature of control:
  • Voting rights 25 to 50 percent
Ms Maureen Dorothy Florence Mckeague
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:Northern Ireland
Address:22, Bodoney Road, Omagh, Northern Ireland, BT78 3SQ
Nature of control:
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Change account reference date company previous extended.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type small.

Download
2016-03-03Annual return

Annual return company with made up date no member list.

Download
2015-12-02Accounts

Accounts with accounts type small.

Download
2015-03-03Annual return

Annual return company with made up date no member list.

Download
2014-12-22Accounts

Accounts with accounts type small.

Download
2014-03-10Annual return

Annual return company with made up date no member list.

Download
2013-10-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.