ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enisca Site Services Limited

Enisca Site Services Limited is an active company incorporated on 6 October 2017 with the registered office located in Cookstown, County Tyrone. Enisca Site Services Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
NI648502
Private limited company
Northern Ireland Company
Age
7 years
Incorporated 6 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 May 2025 (4 months ago)
Next confirmation dated 2 May 2026
Due by 16 May 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Unit 20 Sandholes Road
Cookstown
Co Tyrone
BT80 9LU
Northern Ireland
Same address for the past 4 years
Telephone
028 86761277
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in England • Born in Jul 1966
Director • British • Lives in England • Born in Mar 1970
Director • British • Lives in England • Born in Jun 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J.Browne Construction Company Limited
Renew Nominees Limited, Michael Andrew Tarr, and 3 more are mutual people.
Active
J. Browne Group Holdings Limited
Renew Nominees Limited, Michael Andrew Tarr, and 3 more are mutual people.
Active
Kemada Limited
Renew Nominees Limited, Michael Andrew Tarr, and 3 more are mutual people.
Active
Kemada Project & Contract Services Ltd
Renew Nominees Limited, Michael Andrew Tarr, and 3 more are mutual people.
Active
J Browne Developer Services Limited
Renew Nominees Limited, Michael Andrew Tarr, and 3 more are mutual people.
Active
K M D Holdings Limited
Renew Nominees Limited, Michael Andrew Tarr, and 3 more are mutual people.
Active
J Browne Plant Limited
Renew Nominees Limited, Michael Andrew Tarr, and 3 more are mutual people.
Active
Enisca Limited
Renew Nominees Limited, Michael Andrew Tarr, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£24K
Increased by £24K (%)
Turnover
£7K
Decreased by £620K (-99%)
Employees
Unreported
Same as previous period
Total Assets
£121K
Decreased by £100K (-45%)
Total Liabilities
-£46K
Decreased by £100K (-68%)
Net Assets
£75K
Same as previous period
Debt Ratio (%)
38%
Decreased by 28.05% (-42%)
Latest Activity
Subsidiary Accounts Submitted
4 Months Ago on 8 May 2025
Confirmation Submitted
4 Months Ago on 2 May 2025
New Charge Registered
11 Months Ago on 4 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 9 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 13 May 2024
Mr Michael Andrew Tarr Appointed
1 Year 5 Months Ago on 1 Apr 2024
Mr Paul Denis Mcmahon Appointed
1 Year 5 Months Ago on 1 Apr 2024
Conor King Resigned
1 Year 5 Months Ago on 1 Apr 2024
Rory Hampsey Resigned
1 Year 11 Months Ago on 1 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 9 May 2023
Get Credit Report
Discover Enisca Site Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 8 May 2025
Confirmation statement made on 2 May 2025 with no updates
Submitted on 2 May 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 17 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 26 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 12 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 12 Feb 2025
Registration of charge NI6485020003, created on 4 October 2024
Submitted on 7 Oct 2024
Full accounts made up to 30 September 2023
Submitted on 9 Jul 2024
Confirmation statement made on 9 May 2024 with no updates
Submitted on 13 May 2024
Appointment of Mr Paul Denis Mcmahon as a director on 1 April 2024
Submitted on 15 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year