ENTERPRISE STATIONERY LIMITED
LURGAN


Company number NI016089
Status Active
Incorporation Date 16 September 1982
Company Type Private Limited Company
Address SILVERWOOD INDUSTRIAL ESTATE, SILVERWOOD ROAD, LURGAN, CO.ARMAGH, BT66 6LN
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Satisfaction of charge 3 in full. The most likely internet sites of ENTERPRISE STATIONERY LIMITED are www.enterprisestationery.co.uk, and www.enterprise-stationery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Enterprise Stationery Limited is a Private Limited Company. The company registration number is NI016089. Enterprise Stationery Limited has been working since 16 September 1982. The present status of the company is Active. The registered address of Enterprise Stationery Limited is Silverwood Industrial Estate Silverwood Road Lurgan Co Armagh Bt66 6ln. . O'NEILL, Paul Francis is a Secretary of the company. DOOEY, Pat is a Director of the company. O'NEILL, Martin Terence is a Director of the company. O'NEILL, Paul Francis is a Director of the company. Secretary STEVENSON, Peter Samuel has been resigned. Secretary STEVENSON, Samuel has been resigned. Director STEVENSON, Olive has been resigned. Director STEVENSON, Peter S. has been resigned. Director STEVENSON, Samuel has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
O'NEILL, Paul Francis
Appointed Date: 07 May 2009

Director
DOOEY, Pat
Appointed Date: 07 May 2009
70 years old

Director
O'NEILL, Martin Terence
Appointed Date: 07 May 2009
49 years old

Director
O'NEILL, Paul Francis
Appointed Date: 07 May 2009
57 years old

Resigned Directors

Secretary
STEVENSON, Peter Samuel
Resigned: 07 May 2009
Appointed Date: 27 February 2009

Secretary
STEVENSON, Samuel
Resigned: 25 June 2008
Appointed Date: 16 September 1982

Director
STEVENSON, Olive
Resigned: 07 May 2009
Appointed Date: 16 September 1982
79 years old

Director
STEVENSON, Peter S.
Resigned: 07 May 2009
Appointed Date: 16 September 1982
54 years old

Director
STEVENSON, Samuel
Resigned: 25 June 2008
Appointed Date: 16 September 1982
80 years old

Persons With Significant Control

Plumbridge Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENTERPRISE STATIONERY LIMITED Events

22 Dec 2016
Confirmation statement made on 7 December 2016 with updates
29 Sep 2016
Accounts for a small company made up to 31 December 2015
28 Apr 2016
Satisfaction of charge 3 in full
08 Dec 2015
Auditor's resignation
08 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 45,000

...
... and 90 more events
16 Sep 1982
Articles
16 Sep 1982
Memorandum
16 Sep 1982
Pars re dirs/sit reg offi

16 Sep 1982
Statement of nominal cap

16 Sep 1982
Decl on compl on incorp

ENTERPRISE STATIONERY LIMITED Charges

7 May 2009
Debenture
Delivered: 8 May 2009
Status: Satisfied on 5 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. As security for payment, the company…
7 May 2009
Mortgage or charge
Delivered: 8 May 2009
Status: Satisfied on 5 March 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 11 silverwood industrial estate…
5 May 2009
Mortgage or charge
Delivered: 20 May 2009
Status: Satisfied on 28 April 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies fixed & floating charge. By way of fixed…
22 November 1982
Charge over all book debts
Delivered: 7 December 1982
Status: Satisfied on 5 November 1992
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
22 November 1982
Floating charge
Delivered: 7 December 1982
Status: Satisfied on 5 November 1992
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…