Company number NI616135
Status Active
Incorporation Date 3 January 2013
Company Type Community Interest Company
Address COOKSTOWN ENTERPRISE CENTRE DERRYLORAN INDUSTRIAL ESTATE, SANDHOLES ROAD, COOKSTOWN, CO. TYRONE, BT80 9LU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twelve events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge NI6161350001 in full. The most likely internet sites of COOKSTOWN ENTERPRISE PROPERTIES C.I.C. are www.cookstownenterpriseproperties.co.uk, and www.cookstown-enterprise-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Cookstown Enterprise Properties C I C is a Community Interest Company.
The company registration number is NI616135. Cookstown Enterprise Properties C I C has been working since 03 January 2013.
The present status of the company is Active. The registered address of Cookstown Enterprise Properties C I C is Cookstown Enterprise Centre Derryloran Industrial Estate Sandholes Road Cookstown Co Tyrone Bt80 9lu. . BEST, George Howard Stanley is a Director of the company. EASTWOOD, James Patrick is a Director of the company. GILMOUR, Keith Kerr is a Director of the company. WILSON, Trevor James is a Director of the company. The company operates in "Other business support service activities n.e.c.".
Current Directors
Persons With Significant Control
Cookstown Enterprise Propteries
Notified on: 3 January 2017
Nature of control: Ownership of shares – 75% or more
COOKSTOWN ENTERPRISE PROPERTIES C.I.C. Events
05 Jan 2017
Confirmation statement made on 3 January 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 January 2016
13 Sep 2016
Satisfaction of charge NI6161350001 in full
12 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
03 Nov 2015
Total exemption full accounts made up to 31 January 2015
...
... and 2 more events
03 Oct 2014
Total exemption full accounts made up to 31 January 2014
24 Mar 2014
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-03-24
05 Apr 2013
Appointment of Mr Keith Kerr Gilmour as a director
05 Apr 2013
Appointment of George Howard Stanley Best as a director
03 Jan 2013
Incorporation of a Community Interest Company