Background WavePink WaveYellow Wave

ENTERPRISE STATIONERY LIMITED (NI016089)

ENTERPRISE STATIONERY LIMITED (NI016089) is an active UK company. incorporated on 16 September 1982. with registered office in Lurgan. The company operates in the Manufacturing sector, engaged in unknown sic code (17230) and 2 other business activities. ENTERPRISE STATIONERY LIMITED has been registered for 43 years. Current directors include JOHNSTON, Robert John.

Company Number
NI016089
Status
active
Type
ltd
Incorporated
16 September 1982
Age
43 years
Address
Silverwood Industrial Estate, Lurgan, BT66 6LN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17230)
Directors
JOHNSTON, Robert John
SIC Codes
17230, 32990, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE STATIONERY LIMITED

ENTERPRISE STATIONERY LIMITED is an active company incorporated on 16 September 1982 with the registered office located in Lurgan. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17230) and 2 other business activities. ENTERPRISE STATIONERY LIMITED was registered 43 years ago.(SIC: 17230, 32990, 62090)

Status

active

Active since 43 years ago

Company No

NI016089

LTD Company

Age

43 Years

Incorporated 16 September 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Silverwood Industrial Estate Silverwood Road Lurgan, BT66 6LN,

Timeline

7 key events • 2016 - 2021

Funding Officers Ownership
Loan Cleared
Apr 16
Owner Exit
Sept 20
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

JOHNSTON, Robert John

Active
Silverwood Industrial Estate, LurganBT66 6LN
Born October 1983
Director
Appointed 28 Sept 2021

MCCLUGGAGE, Olive

Resigned
Silverwood Industrial Estate, LurganBT66 6LN
Secretary
Appointed 06 Jul 2019
Resigned 28 Sept 2021

O'NEILL, Aidan

Resigned
Silverwood Industrial Estate, LurganBT66 6LN
Secretary
Appointed 06 Jun 2019
Resigned 28 Sept 2021

O'NEILL, Paul Francis

Resigned
32 Gortnagola Road, DungannonBT70 3BD
Secretary
Appointed 07 May 2009
Resigned 28 Sept 2021

STEVENSON, Peter Samuel

Resigned
19a Manse Road, Co ArmaghBT63 5NW
Secretary
Appointed 27 Feb 2009
Resigned 07 May 2009

STEVENSON, Samuel

Resigned
11 Manse Road, Portadown
Secretary
Appointed 16 Sept 1982
Resigned 25 Jun 2008

TURKINGTON, Mary

Resigned
Silverwood Industrial Estate, LurganBT66 6LN
Secretary
Appointed 06 Jun 2019
Resigned 28 Sept 2021

DOOEY, Pat

Resigned
14 Lisnastraine, County TyroneBT71 5DE
Born March 1955
Director
Appointed 07 May 2009
Resigned 28 Sept 2021

O'NEILL, Martin Terence

Resigned
134 Mullaghmore Road, DungannonBT70 1RD
Born February 1976
Director
Appointed 07 May 2009
Resigned 28 Sept 2021

O'NEILL, Paul Francis

Resigned
32 Gortnagola Road, DungannonBT70 3BD
Born January 1968
Director
Appointed 07 May 2009
Resigned 28 Sept 2021

STEVENSON, Olive

Resigned
19 Manse Road, PortadownBT63 5NW
Born May 1946
Director
Appointed 16 Sept 1982
Resigned 07 May 2009

STEVENSON, Peter S.

Resigned
19 Manse Road, Co.ArmaghBT65 5NN
Born August 1971
Director
Appointed 16 Sept 1982
Resigned 07 May 2009

STEVENSON, Samuel

Resigned
19 Manse Road, PortadownBT63 5NW
Born December 1944
Director
Appointed 16 Sept 1982
Resigned 25 Jun 2008

Persons with significant control

3

1 Active
2 Ceased
Silverwood Industrial Estate Silverwood Road, CraigavonBT66 6LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2021
Torrent Valley Business Park, DungannonBT70 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jan 2018
Ceased 28 Sept 2021
Torrent Valley Business Park, DungannonBT70 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jan 2018
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
1 October 2021
AAMDAAMD
Notification Of A Person With Significant Control
28 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Auditors Resignation Company
8 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Legacy
5 March 2013
MG02MG02
Legacy
5 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Legacy
5 June 2009
296(NI)296(NI)
Legacy
5 June 2009
296(NI)296(NI)
Legacy
5 June 2009
296(NI)296(NI)
Particulars Of A Mortgage Charge
20 May 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 May 2009
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
8 May 2009
402R(NI)402R(NI)
Legacy
29 April 2009
AC(NI)AC(NI)
Legacy
6 March 2009
296(NI)296(NI)
Legacy
28 February 2009
371S(NI)371S(NI)
Legacy
1 September 2008
AC(NI)AC(NI)
Legacy
19 January 2008
371S(NI)371S(NI)
Legacy
11 September 2007
AC(NI)AC(NI)
Legacy
3 January 2007
371S(NI)371S(NI)
Legacy
7 September 2006
AC(NI)AC(NI)
Legacy
7 January 2006
371S(NI)371S(NI)
Legacy
20 September 2005
AC(NI)AC(NI)
Legacy
22 December 2004
371S(NI)371S(NI)
Legacy
25 October 2004
AC(NI)AC(NI)
Legacy
2 January 2004
371S(NI)371S(NI)
Legacy
12 June 2003
AC(NI)AC(NI)
Legacy
10 December 2002
371S(NI)371S(NI)
Legacy
3 August 2002
AC(NI)AC(NI)
Legacy
16 December 2001
371S(NI)371S(NI)
Legacy
22 July 2001
AC(NI)AC(NI)
Legacy
3 January 2001
371S(NI)371S(NI)
Legacy
19 August 2000
AC(NI)AC(NI)
Legacy
17 December 1999
371S(NI)371S(NI)
Legacy
3 September 1999
AC(NI)AC(NI)
Legacy
4 December 1998
371S(NI)371S(NI)
Legacy
1 September 1998
AC(NI)AC(NI)
Legacy
17 January 1998
371S(NI)371S(NI)
Legacy
14 August 1997
AC(NI)AC(NI)
Legacy
11 December 1996
371S(NI)371S(NI)
Legacy
24 July 1996
AC(NI)AC(NI)
Legacy
3 February 1996
371S(NI)371S(NI)
Legacy
6 November 1995
296(NI)296(NI)
Legacy
4 July 1995
AC(NI)AC(NI)
Legacy
16 January 1995
371S(NI)371S(NI)
Legacy
23 August 1994
AC(NI)AC(NI)
Legacy
1 February 1994
371S(NI)371S(NI)
Legacy
16 August 1993
AC(NI)AC(NI)
Legacy
1 March 1993
371S(NI)371S(NI)
Legacy
5 November 1992
411A(NI)411A(NI)
Legacy
12 October 1992
AC(NI)AC(NI)
Legacy
22 January 1992
371A(NI)371A(NI)
Resolution
22 January 1992
RESOLUTIONSResolutions
Legacy
20 April 1991
AR(NI)AR(NI)
Legacy
12 April 1991
AC(NI)AC(NI)
Legacy
30 July 1990
AC(NI)AC(NI)
Legacy
26 March 1990
AR(NI)AR(NI)
Legacy
26 March 1990
296(NI)296(NI)
Legacy
13 October 1989
AC(NI)AC(NI)
Legacy
1 April 1989
AR(NI)AR(NI)
Legacy
20 September 1988
AC(NI)AC(NI)
Legacy
25 August 1988
AR(NI)AR(NI)
Legacy
28 October 1987
AC(NI)AC(NI)
Legacy
24 April 1987
AR(NI)AR(NI)
Legacy
19 August 1986
98(3)(NI)98(3)(NI)
Legacy
19 August 1986
98(2)(NI)98(2)(NI)
Resolution
19 August 1986
RESOLUTIONSResolutions
Legacy
5 July 1986
AR(NI)AR(NI)
Legacy
1 July 1986
AC(NI)AC(NI)
Legacy
2 July 1985
AC(NI)AC(NI)
Legacy
11 September 1984
AC(NI)AC(NI)
Legacy
16 August 1984
98(2)(NI)98(2)(NI)
Resolution
16 August 1984
RESOLUTIONSResolutions
Legacy
10 January 1983
SRO(NI)SRO(NI)
Legacy
13 December 1982
A2(NI)A2(NI)
Particulars Of A Mortgage Charge
1 December 1982
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 December 1982
402(NI)402(NI)
Legacy
11 October 1982
ALLOT(NI)ALLOT(NI)
Legacy
16 September 1982
G1(NI)G1(NI)
Legacy
16 September 1982
PUC1(NI)PUC1(NI)
Legacy
16 September 1982
DECL(NI)DECL(NI)
Legacy
16 September 1982
MEM(NI)MEM(NI)
Legacy
16 September 1982
ARTS(NI)ARTS(NI)