Active
Company Information for ROSLEA ENTERPRISES LTD
Roslea Enterprise Centre 31 Dernawilt Road Liskilly, Roslea, Enniskillen, CO FERMANAGH, BT92 7FH,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ROSLEA ENTERPRISES LTD | |
Legal Registered Office | |
Roslea Enterprise Centre 31 Dernawilt Road Liskilly Roslea Enniskillen CO FERMANAGH BT92 7FH Other companies in BT74 | |
Company Number | NI024659 | |
---|---|---|
Company ID Number | NI024659 | |
Date formed | 1990-07-06 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2025-03-02 | |
Return next due | 2026-03-16 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB517910644 |
Last Datalog update: | 2025-04-07 13:20:00 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES CAROLAN |
||
JAMES CAROLAN |
||
WALTER EGERTON |
||
FRANK FLYNN |
||
JOHN MAXWELL |
||
IVAN MCCAULEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK MCGINNITY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANORMAKER GP LIMITED | Company Secretary | 2010-02-25 - 2018-07-02 | RESIGNED | 2010-02-03 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 09/11/22 FROM Mullaconnelly Roslea Co Fermanagh BT92 7JS United Kingdom | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MAXWELL | |
AP01 | DIRECTOR APPOINTED MRS ELAINE MCDONAGH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR DAMIEN JOHN MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK FLYNN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/18 FROM Ground Floor 23 Darling Street Enniskillen County Fermanagh BT74 7DP | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0246590002 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/10 FROM 23/25 Darling Street Enniskillen Co Fermanagh BT74 7DP | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
371S(NI) | 31/03/09 annual return shuttle | |
AC(NI) | 31/03/08 annual accts | |
371S(NI) | 31/03/08 annual return shuttle | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 31/03/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
371S(NI) | 31/03/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
371S(NI) | 31/03/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/03 ANNUAL ACCTS | |
371S(NI) | 31/03/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/02 ANNUAL ACCTS | |
371S(NI) | 31/03/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/01 ANNUAL ACCTS | |
371S(NI) | 31/03/01 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/00 ANNUAL ACCTS | |
371S(NI) | 31/03/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/99 ANNUAL ACCTS | |
371S(NI) | 31/03/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/98 ANNUAL ACCTS | |
AC(NI) | 31/03/97 ANNUAL ACCTS | |
371S(NI) | 31/03/98 ANNUAL RETURN SHUTTLE | |
371S(NI) | 31/03/97 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/03/96 ANNUAL ACCTS | |
371S(NI) | 31/03/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/95 ANNUAL ACCTS | |
371S(NI) | 31/03/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/94 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 31/03/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/93 ANNUAL ACCTS | |
371S(NI) | 31/03/93 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
371A(NI) | 31/03/92 ANNUAL RETURN FORM | |
AC(NI) | 31/03/92 ANNUAL ACCTS | |
AC(NI) | 31/03/91 ANNUAL ACCTS | |
232(NI) | NOTICE OF ARD | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF IRELAND (UK) PLC | ||
MORTGAGE OR CHARGE | Outstanding | BANK OF IRELAND |
Creditors Due After One Year | 2012-04-01 | £ 50,314 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 625 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSLEA ENTERPRISES LTD
Cash Bank In Hand | 2012-04-01 | £ 12,387 |
---|---|---|
Current Assets | 2012-04-01 | £ 13,742 |
Fixed Assets | 2012-04-01 | £ 80,525 |
Shareholder Funds | 2012-04-01 | £ 43,328 |
Stocks Inventory | 2012-04-01 | £ 1,355 |
Tangible Fixed Assets | 2012-04-01 | £ 80,525 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as ROSLEA ENTERPRISES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |