General information

Name:

Enterprise Causeway Limited

Office Address:

17 Sandel Village Knocklynn Road BT52 1WW Coleraine

Number: NI017565

Incorporation date: 1984-06-21

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Enterprise Causeway Ltd has existed in the United Kingdom for fourty years. Registered under the number NI017565 in 1984, the company is registered at 17 Sandel Village, Coleraine BT52 1WW. five years ago the firm switched its name from Causeway Enterprise Agency to Enterprise Causeway Ltd. The enterprise's registered with SIC code 82990, that means Other business support service activities not elsewhere classified. Enterprise Causeway Limited filed its latest accounts for the financial period up to Thursday 31st March 2022. The most recent annual confirmation statement was submitted on Friday 26th May 2023.

Current directors enumerated by the firm are as follow: Claire S. designated to this position in 2023 in March, Patrick M. designated to this position five years ago, Edward M. designated to this position in 2019 in April and 6 other directors who might be found below. To support the directors in their duties, the firm has been utilizing the expertise of Jayne T. as a secretary for the last seventeen years.

Jayne T. is the individual who controls this firm.

  • Previous company's names
  • Enterprise Causeway Ltd 2019-05-09
  • Causeway Enterprise Agency Limited 1984-06-21

Company staff

Claire S.

Role: Director

Appointed: 24 March 2023

Latest update: 29 January 2024

Patrick M.

Role: Director

Appointed: 23 September 2019

Latest update: 29 January 2024

Edward M.

Role: Director

Appointed: 30 April 2019

Latest update: 29 January 2024

Pat H.

Role: Director

Appointed: 25 May 2017

Latest update: 29 January 2024

William K.

Role: Director

Appointed: 22 May 2015

Latest update: 29 January 2024

Karise H.

Role: Director

Appointed: 25 November 2011

Latest update: 29 January 2024

Mark M.

Role: Director

Appointed: 06 September 2007

Latest update: 29 January 2024

Jayne T.

Role: Secretary

Appointed: 27 July 2007

Latest update: 29 January 2024

John A.

Role: Director

Appointed: 08 December 2005

Latest update: 29 January 2024

Mary L.

Role: Director

Appointed: 29 May 2003

Latest update: 29 January 2024

People with significant control

Jayne T.
Notified on 1 May 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 June 2024
Confirmation statement last made up date 26 May 2023
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Charity Funds 2,025,522
Average Number Employees During Period 12

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Free Download
Full accounts data made up to 2023-03-31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (29 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
39
Company Age

Closest Companies - by postcode