Carrickfergus Enterprise


Founded in 1981, Carrickfergus Enterprise, classified under reg no. NI015089 is an active company. Currently registered at 8 Meadowbank Road BT38 8YF, the company has been in the business for fourty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 7 directors in the the firm, namely Ian K., Lindsay M. and Robin S. and others. In addition one secretary - Kelli B. - is with the company. As of 9 May 2024, there were 16 ex directors - Lee R., John S. and others listed below. There were no ex secretaries.

Carrickfergus Enterprise Address / Contact

Office Address 8 Meadowbank Road
Office Address2 Carrickfergus
Town
Post code BT38 8YF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI015089
Date of Incorporation Mon, 17th Aug 1981
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ian K.

Position: Director

Appointed: 31 March 2023

Lindsay M.

Position: Director

Appointed: 24 September 2021

Robin S.

Position: Director

Appointed: 15 August 2017

Kelli B.

Position: Secretary

Appointed: 26 March 2002

John L.

Position: Director

Appointed: 19 April 2001

David M.

Position: Director

Appointed: 01 October 1997

William A.

Position: Director

Appointed: 01 December 1995

Jane H.

Position: Director

Appointed: 01 December 1995

Lee R.

Position: Director

Appointed: 24 September 2021

Resigned: 03 January 2024

John S.

Position: Director

Appointed: 22 September 2011

Resigned: 15 August 2017

Mark C.

Position: Director

Appointed: 15 June 2005

Resigned: 27 May 2011

Roy B.

Position: Director

Appointed: 28 August 2001

Resigned: 15 June 2005

David M.

Position: Director

Appointed: 01 September 1997

Resigned: 04 July 2011

James B.

Position: Director

Appointed: 01 August 1997

Resigned: 07 August 2018

James L.

Position: Director

Appointed: 01 August 1997

Resigned: 05 February 2022

Samuel C.

Position: Director

Appointed: 01 June 1997

Resigned: 04 July 2012

May B.

Position: Director

Appointed: 01 June 1997

Resigned: 05 July 2019

Bernadette M.

Position: Director

Appointed: 01 February 1996

Resigned: 18 November 2022

Robert K.

Position: Director

Appointed: 01 August 1991

Resigned: 21 September 2023

Michael T.

Position: Director

Appointed: 17 August 1981

Resigned: 11 November 1999

George G.

Position: Director

Appointed: 17 August 1981

Resigned: 15 May 2001

David A.

Position: Director

Appointed: 17 August 1981

Resigned: 01 June 2005

Ronald C.

Position: Director

Appointed: 17 August 1981

Resigned: 06 September 2005

Sean N.

Position: Director

Appointed: 17 August 1981

Resigned: 05 January 2017

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 22nd, September 2023
Free Download (36 pages)

Company search

Advertisements