BALLINAMALLARD ENTERPRISE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALLINAMALLARD ENTERPRISE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI034886

Incorporation date

28/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

2 Cooper Crescent, Enniskillen, Fermanagh BT74 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1998)
dot icon13/11/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon07/10/2024
Amended micro company accounts made up to 2022-12-31
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/02/2024
Secretary's details changed for Stephen Andrew Duncan on 2022-04-01
dot icon16/01/2024
Termination of appointment of Robert John Johnston as a director on 2023-06-01
dot icon16/01/2024
Appointment of Mr Alastair Crozier Fisher as a director on 2023-06-01
dot icon16/01/2024
Appointment of Mr Conor Patrick Walker Martin as a director on 2023-06-01
dot icon29/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Registered office address changed from C/O C/O Stephen Duncan 406 Belfast Road Fivemiletown Tyrone BT75 0SN to 2 Cooper Crescent Enniskillen Fermanagh BT74 6DQ on 2020-01-13
dot icon08/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/09/2019
Appointment of Mr David John Bleakley as a director on 2019-09-12
dot icon23/07/2019
Notification of a person with significant control statement
dot icon22/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon23/10/2017
Cessation of Stephen Andrew Duncan as a person with significant control on 2017-04-06
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/01/2017
Termination of appointment of Gordon Davis Mckenzie as a director on 2017-01-11
dot icon30/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-09-25 no member list
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-09-25 no member list
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-09-25 no member list
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-09-25 no member list
dot icon24/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-09-25 no member list
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2010
Annual return made up to 2010-09-25 no member list
dot icon30/09/2010
Director's details changed for Robin Edwards Paget on 2010-09-23
dot icon30/09/2010
Director's details changed for Stephen Andrew Duncan on 2010-09-23
dot icon30/09/2010
Director's details changed for Mr Thomas Ernest Fisher on 2010-09-23
dot icon30/09/2010
Director's details changed for Robert John Johnston on 2010-09-23
dot icon30/09/2010
Director's details changed for Gordon Davis Mckenzie on 2010-09-23
dot icon30/09/2010
Director's details changed for Caroline Margaret Campbell on 2010-09-23
dot icon30/09/2010
Director's details changed for Doreen Elizabeth Byers on 2010-09-23
dot icon30/09/2010
Termination of appointment of Irene Fyffe as a director
dot icon30/09/2010
Registered office address changed from C/O Stephen Duncan 66 Enniskillen Road Ballinamallard BT94 2EG on 2010-09-30
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/10/2009
Annual return made up to 2009-09-25
dot icon09/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/10/2008
31/12/07 annual accts
dot icon01/10/2008
28/09/08 annual return shuttle
dot icon20/11/2007
28/09/07
dot icon20/11/2007
Change of dirs/sec
dot icon15/10/2007
31/12/06 annual accts
dot icon28/11/2006
Particulars of a mortgage charge
dot icon25/10/2006
31/12/05 annual accts
dot icon25/10/2006
Change of dirs/sec
dot icon25/10/2006
Change of dirs/sec
dot icon24/10/2006
28/09/06 annual return shuttle
dot icon09/11/2005
31/12/04 annual accts
dot icon07/11/2005
28/09/05 annual return shuttle
dot icon02/11/2004
28/09/04 annual return shuttle
dot icon13/10/2004
31/12/03 annual accts
dot icon05/11/2003
28/09/03 annual return shuttle
dot icon19/09/2003
31/12/02 annual accts
dot icon28/10/2002
28/09/02 annual return shuttle
dot icon20/06/2002
31/12/01 annual accts
dot icon20/10/2001
28/09/01 annual return shuttle
dot icon08/09/2001
31/12/00 annual accts
dot icon13/10/2000
28/09/00 annual return shuttle
dot icon06/09/2000
31/12/99 annual accts
dot icon01/10/1999
Change of ARD
dot icon28/09/1999
28/09/99 annual return shuttle
dot icon28/09/1998
Memorandum
dot icon28/09/1998
Decln complnce reg new co
dot icon28/09/1998
Pars re dirs/sit reg off
dot icon28/09/1998
Articles
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
227.19K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Keith
Director
28/09/1998 - 18/11/2002
2
Stuart, Henry John
Director
28/09/1998 - 12/02/2007
3
Fisher, Thomas Ernest
Director
28/09/1998 - Present
11
Mr Stephen Andrew Duncan
Director
28/09/1998 - Present
3
Kerr, Herbert Alexander
Director
28/09/1998 - 18/11/2002
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLINAMALLARD ENTERPRISE COMPANY LIMITED

BALLINAMALLARD ENTERPRISE COMPANY LIMITED is an(a) Active company incorporated on 28/09/1998 with the registered office located at 2 Cooper Crescent, Enniskillen, Fermanagh BT74 6DQ. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLINAMALLARD ENTERPRISE COMPANY LIMITED?

toggle

BALLINAMALLARD ENTERPRISE COMPANY LIMITED is currently Active. It was registered on 28/09/1998 .

Where is BALLINAMALLARD ENTERPRISE COMPANY LIMITED located?

toggle

BALLINAMALLARD ENTERPRISE COMPANY LIMITED is registered at 2 Cooper Crescent, Enniskillen, Fermanagh BT74 6DQ.

What does BALLINAMALLARD ENTERPRISE COMPANY LIMITED do?

toggle

BALLINAMALLARD ENTERPRISE COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BALLINAMALLARD ENTERPRISE COMPANY LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-09-22 with no updates.