County Fermanagh Farming Society Limited ENNISKILLEN


Founded in 2004, County Fermanagh Farming Society, classified under reg no. NI051720 is an active company. Currently registered at Exhibtion And Auction Centre Old Tempo Road BT74 4BA, Enniskillen the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 5 directors in the the firm, namely John I., John G. and Edward R. and others. In addition one secretary - Ann O. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

County Fermanagh Farming Society Limited Address / Contact

Office Address Exhibtion And Auction Centre Old Tempo Road
Office Address2 Moneynoe Glebe Or Chanterhill
Town Enniskillen
Post code BT74 4BA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI051720
Date of Incorporation Wed, 15th Sep 2004
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

John I.

Position: Director

Appointed: 28 May 2018

John G.

Position: Director

Appointed: 28 May 2018

Edward R.

Position: Director

Appointed: 05 May 2016

Edith H.

Position: Director

Appointed: 07 May 2015

Ann O.

Position: Secretary

Appointed: 01 January 2012

Anthony H.

Position: Director

Appointed: 15 September 2004

William G.

Position: Director

Appointed: 12 April 2011

Resigned: 05 May 2016

Margaret C.

Position: Director

Appointed: 05 May 2010

Resigned: 28 May 2018

Alex C.

Position: Director

Appointed: 05 May 2010

Resigned: 28 May 2018

Debbie B.

Position: Secretary

Appointed: 01 February 2010

Resigned: 31 December 2011

Derek Q.

Position: Director

Appointed: 15 September 2004

Resigned: 07 May 2015

Ann O.

Position: Director

Appointed: 15 September 2004

Resigned: 01 January 2012

Margaret C.

Position: Secretary

Appointed: 15 September 2004

Resigned: 31 January 2010

Samuel M.

Position: Director

Appointed: 15 September 2004

Resigned: 05 May 2010

Douglas G.

Position: Director

Appointed: 15 September 2004

Resigned: 05 May 2010

Cecil K.

Position: Director

Appointed: 15 September 2004

Resigned: 20 April 2005

William S.

Position: Director

Appointed: 15 September 2004

Resigned: 12 April 2011

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Other Restoration
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, January 2024
Free Download (18 pages)

Company search

Advertisements