Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Enniskillen Motor Club Limited
Enniskillen Motor Club Limited is an active company incorporated on 14 December 1976 with the registered office located in Fivemiletown, County Fermanagh. Enniskillen Motor Club Limited was registered 49 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI011683
Private limited by guarantee without share capital
Northern Ireland Company
Age
49 years
Incorporated
14 December 1976
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 December 2025
(2 months ago)
Next confirmation dated
9 December 2026
Due by
23 December 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2026
Due by
31 August 2027
(1 year 6 months remaining)
Learn more about Enniskillen Motor Club Limited
Contact
Update Details
Address
47 Grogey Road
Fivemiletown
Co. Tyrone
BT75 0SJ
Northern Ireland
Address changed on
3 Apr 2025
(10 months ago)
Previous address was
52 the Limes Drumlyon Enniskillen BT74 5NB Northern Ireland
Companies in BT75 0SJ
Telephone
07974 929303
Email
Unreported
Website
Emcni.weebly.com
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Francis Michael Callaghan
Director • Director • Northern Irish • Lives in Northern Ireland • Born in Nov 1948 • Retired
Mr Alan Charles Cullinan
Director • Secretary • Irish • Lives in Ireland • Born in Feb 1963
Ronan Cox
Director • Northern Irish • Lives in Northern Ireland • Born in Mar 1981
Mr Mark Thompson
Director • British • Lives in Northern Ireland • Born in Jul 1970
Gary Conway
Director • Northern Irish • Lives in Northern Ireland • Born in Apr 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Nov 2025
For period
30 Nov
⟶
30 Nov 2025
Traded for
12 months
Cash in Bank
£36.56K
Increased by £5.35K (+17%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£37.59K
Increased by £4.84K (+15%)
Total Liabilities
-£1.9K
Increased by £56 (+3%)
Net Assets
£35.69K
Increased by £4.78K (+15%)
Debt Ratio (%)
5%
Decreased by 0.58% (-10%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Days Ago on 28 Jan 2026
Full Accounts Submitted
23 Days Ago on 15 Jan 2026
Mr. Alan Cullinan Details Changed
25 Days Ago on 13 Jan 2026
Registered Address Changed
10 Months Ago on 3 Apr 2025
Mrs Jackie Mcgirr Details Changed
11 Months Ago on 11 Mar 2025
Mr Gary Conway Appointed
12 Months Ago on 12 Feb 2025
Mrs Jackie Mcgirr Appointed
12 Months Ago on 12 Feb 2025
Ronald William Neely Resigned
1 Year Ago on 15 Jan 2025
Andrew James Wilson Resigned
1 Year Ago on 15 Jan 2025
Keith Samuel Gault Resigned
1 Year Ago on 15 Jan 2025
Get Alerts
Get Credit Report
Discover Enniskillen Motor Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 9 December 2025 with no updates
Submitted on 28 Jan 2026
Submitted on 28 Jan 2026
Total exemption full accounts made up to 30 November 2025
Submitted on 15 Jan 2026
Director's details changed for Mr. Alan Cullinan on 13 January 2026
Submitted on 13 Jan 2026
Registered office address changed from 52 the Limes Drumlyon Enniskillen BT74 5NB Northern Ireland to 47 Grogey Road Fivemiletown Co. Tyrone BT75 0SJ on 3 April 2025
Submitted on 3 Apr 2025
Director's details changed for Mrs Jackie Mcgirr on 11 March 2025
Submitted on 18 Mar 2025
Appointment of Mr Alan Cullinan as a secretary on 16 February 2025
Submitted on 10 Mar 2025
Termination of appointment of Brian D'arcy as a secretary on 15 January 2025
Submitted on 10 Mar 2025
Appointment of Mr Francis Michael Callaghan as a director on 16 January 2025
Submitted on 10 Mar 2025
Confirmation statement made on 9 December 2024 with no updates
Submitted on 10 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs