BROOKEBOROUGH ENTERPRISES LTD

Register to unlock more data on OkredoRegister

BROOKEBOROUGH ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI030290

Incorporation date

20/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

The Station House, Station Road, Brookeborough, Co FermanaghCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1995)
dot icon28/03/2026
Compulsory strike-off action has been discontinued
dot icon26/03/2026
Confirmation statement made on 2025-11-25 with no updates
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/01/2025
Termination of appointment of Mary Bernice Ellen Dunn as a secretary on 2022-02-11
dot icon08/01/2025
Appointment of Miss Janet Vaughan as a director on 2022-02-11
dot icon08/01/2025
Termination of appointment of Mary Bernice Ellen Dunn as a director on 2022-02-11
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon18/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon16/12/2019
Appointment of Mrs Vera Nelson as a director on 2019-04-01
dot icon16/12/2019
Appointment of Mr Damien Mcmanus as a director on 2019-04-01
dot icon16/12/2019
Termination of appointment of William Robert Taylor as a director on 2019-04-01
dot icon16/12/2019
Termination of appointment of May Christine Taylor as a director on 2019-04-01
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon22/11/2018
Amended micro company accounts made up to 2017-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-20 no member list
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-12-20 no member list
dot icon22/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-20 no member list
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-20 no member list
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-20 no member list
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2010-12-20 no member list
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-12-20 no member list
dot icon14/01/2010
Director's details changed for William Robert Taylor on 2010-01-13
dot icon14/01/2010
Director's details changed for May Christine Taylor on 2010-01-13
dot icon14/01/2010
Director's details changed for Thomas Edward Donnelly on 2010-01-13
dot icon14/01/2010
Secretary's details changed for Mary Bernice Ellen Dunn on 2010-01-13
dot icon14/01/2010
Director's details changed for Mary Bernice Ellen Dunn on 2010-01-13
dot icon14/01/2010
Director's details changed for Arthur Ovens on 2010-01-13
dot icon14/01/2010
Director's details changed for Thomas John Campbell on 2010-01-13
dot icon17/02/2009
20/12/08 annual return shuttle
dot icon28/01/2009
31/03/08 annual accts
dot icon07/03/2008
Change of dirs/sec
dot icon07/03/2008
20/12/07
dot icon07/03/2008
Change of dirs/sec
dot icon24/10/2007
31/03/07 annual accts
dot icon24/10/2007
31/03/06 annual accts
dot icon31/01/2007
20/12/06 annual return shuttle
dot icon06/03/2006
31/03/05 annual accts
dot icon06/03/2006
20/12/05 annual return shuttle
dot icon03/02/2005
20/12/04 annual return shuttle
dot icon28/01/2005
31/03/04 annual accts
dot icon05/02/2004
20/12/03 annual return shuttle
dot icon06/01/2003
Change of dirs/sec
dot icon06/01/2003
20/12/02 annual return shuttle
dot icon12/12/2002
31/03/02 annual accts
dot icon14/02/2002
20/12/01 annual return shuttle
dot icon14/02/2002
31/03/01 annual accts
dot icon13/01/2001
31/03/00 annual accts
dot icon07/01/2001
20/12/00 annual return shuttle
dot icon08/01/2000
20/12/99 annual return shuttle
dot icon08/10/1999
31/03/99 annual accts
dot icon16/12/1998
20/12/98 annual return shuttle
dot icon12/10/1998
31/03/98 annual accts
dot icon17/01/1998
20/12/97 annual return shuttle
dot icon17/01/1998
31/03/97 annual accts
dot icon13/11/1997
Change in sit reg add
dot icon12/05/1997
Particulars of a mortgage charge
dot icon24/01/1997
20/12/96 annual return shuttle
dot icon23/10/1996
Change of ARD during arp
dot icon22/05/1996
Change of dirs/sec
dot icon22/05/1996
Change of dirs/sec
dot icon22/05/1996
Change of dirs/sec
dot icon22/05/1996
Change of dirs/sec
dot icon20/12/1995
Articles
dot icon20/12/1995
Memorandum
dot icon20/12/1995
Decln complnce reg new co
dot icon20/12/1995
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.67K
-
0.00
-
-
2022
0
21.40K
-
0.00
-
-
2023
0
11.49K
-
0.00
-
-
2023
0
11.49K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.49K £Descended-46.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Mary Bernice Ellen
Secretary
11/12/2007 - 11/02/2022
-
Dunn, Mary Bernice Ellen
Director
09/10/2001 - 11/02/2022
-
Vaughan, Janet
Director
11/02/2022 - Present
-
Mcmanus, Damien
Director
01/04/2019 - Present
-
Ovens, Arthur
Director
20/12/1995 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKEBOROUGH ENTERPRISES LTD

BROOKEBOROUGH ENTERPRISES LTD is an(a) Active company incorporated on 20/12/1995 with the registered office located at The Station House, Station Road, Brookeborough, Co Fermanagh. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKEBOROUGH ENTERPRISES LTD?

toggle

BROOKEBOROUGH ENTERPRISES LTD is currently Active. It was registered on 20/12/1995 .

Where is BROOKEBOROUGH ENTERPRISES LTD located?

toggle

BROOKEBOROUGH ENTERPRISES LTD is registered at The Station House, Station Road, Brookeborough, Co Fermanagh.

What does BROOKEBOROUGH ENTERPRISES LTD do?

toggle

BROOKEBOROUGH ENTERPRISES LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BROOKEBOROUGH ENTERPRISES LTD?

toggle

The latest filing was on 28/03/2026: Compulsory strike-off action has been discontinued.