Background WavePink WaveYellow Wave

E.N.E. LIMITED (NI030369)

E.N.E. LIMITED (NI030369) is an active UK company. incorporated on 18 January 1996. with registered office in Banbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). E.N.E. LIMITED has been registered for 30 years. Current directors include GEDDIS, Maurice Henry, NIBLOCK, Eric George.

Company Number
NI030369
Status
active
Type
ltd
Incorporated
18 January 1996
Age
30 years
Address
Unit 24, Banbridge, BT32 3QD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
GEDDIS, Maurice Henry, NIBLOCK, Eric George
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.N.E. LIMITED

E.N.E. LIMITED is an active company incorporated on 18 January 1996 with the registered office located in Banbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). E.N.E. LIMITED was registered 30 years ago.(SIC: 28990)

Status

active

Active since 30 years ago

Company No

NI030369

LTD Company

Age

30 Years

Incorporated 18 January 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Unit 24 Scarva Industrial Estate Banbridge, BT32 3QD,

Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Loan Secured
Feb 20
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Funding Round
Aug 25
Owner Exit
Aug 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NIBLOCK, Eric George

Active
29 Ballymageough Road, Co DownBT34 4HW
Secretary
Appointed 18 Jan 1996

GEDDIS, Maurice Henry

Active
2 Dukestown Lane, Co.ArmaghBT66 8TB
Born August 1946
Director
Appointed 18 Jan 1996

NIBLOCK, Eric George

Active
29 Ballymageough Road, Co DownBT34 4HW
Born June 1961
Director
Appointed 18 Jan 1996

ROSS, David Thomas

Resigned
33 Castle Meadows, GilfordBT63 6DE
Born July 1974
Director
Appointed 06 Apr 2000
Resigned 23 Aug 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Maurice Henry Geddis

Ceased
Scarva Industrial Estate, BanbridgeBT32 3QD
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2025

Mr Eric George Niblock

Active
Scarva Industrial Estate, BanbridgeBT32 3QD
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
7 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Legacy
13 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Legacy
7 October 2009
MG01MG01
Legacy
26 July 2009
AC(NI)AC(NI)
Legacy
9 February 2009
371S(NI)371S(NI)
Legacy
12 November 2008
295(NI)295(NI)
Legacy
23 September 2008
AC(NI)AC(NI)
Legacy
6 February 2008
371S(NI)371S(NI)
Legacy
12 October 2007
AC(NI)AC(NI)
Legacy
24 January 2007
371S(NI)371S(NI)
Legacy
2 June 2006
AC(NI)AC(NI)
Legacy
29 January 2006
371S(NI)371S(NI)
Legacy
18 July 2005
AC(NI)AC(NI)
Legacy
4 November 2004
AC(NI)AC(NI)
Legacy
8 June 2004
371S(NI)371S(NI)
Legacy
4 June 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
10 July 2003
402(NI)402(NI)
Legacy
8 May 2003
AC(NI)AC(NI)
Legacy
9 February 2003
371S(NI)371S(NI)
Legacy
28 July 2002
AC(NI)AC(NI)
Legacy
16 April 2002
371S(NI)371S(NI)
Legacy
17 August 2001
179(NI)179(NI)
Resolution
17 August 2001
RESOLUTIONSResolutions
Legacy
18 May 2001
AC(NI)AC(NI)
Legacy
27 January 2001
371S(NI)371S(NI)
Legacy
8 September 2000
296(NI)296(NI)
Legacy
15 June 2000
AC(NI)AC(NI)
Legacy
22 May 2000
G98-2(NI)G98-2(NI)
Legacy
20 May 2000
G98-2(NI)G98-2(NI)
Legacy
20 May 2000
296(NI)296(NI)
Legacy
29 June 1999
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
29 June 1999
402(NI)402(NI)
Legacy
4 May 1999
AC(NI)AC(NI)
Legacy
20 January 1999
371S(NI)371S(NI)
Legacy
15 April 1998
AC(NI)AC(NI)
Legacy
26 January 1998
371S(NI)371S(NI)
Legacy
25 March 1997
AC(NI)AC(NI)
Legacy
31 January 1997
371S(NI)371S(NI)
Legacy
19 April 1996
UDM+A(NI)UDM+A(NI)
Particulars Of A Mortgage Charge
1 March 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 March 1996
402(NI)402(NI)
Resolution
1 March 1996
RESOLUTIONSResolutions
Legacy
7 February 1996
232(NI)232(NI)
Legacy
7 February 1996
295(NI)295(NI)
Legacy
7 February 1996
G98-2(NI)G98-2(NI)
Legacy
7 February 1996
296(NI)296(NI)
Legacy
7 February 1996
296(NI)296(NI)
Legacy
18 January 1996
ARTS(NI)ARTS(NI)
Legacy
18 January 1996
G21(NI)G21(NI)
Legacy
18 January 1996
G23(NI)G23(NI)