Background WavePink WaveYellow Wave

ENISCA LIMITED (NI035820)

ENISCA LIMITED (NI035820) is an active UK company. incorporated on 15 March 1999. with registered office in Cookstown. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. ENISCA LIMITED has been registered for 27 years. Current directors include DE LA MOTTE, Tom, MCMAHON, Paul Denis, TARR, Michael Andrew and 1 others.

Company Number
NI035820
Status
active
Type
ltd
Incorporated
15 March 1999
Age
27 years
Address
Derryloran Industrial Estate, Cookstown, BT80 9LU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
DE LA MOTTE, Tom, MCMAHON, Paul Denis, TARR, Michael Andrew, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENISCA LIMITED

ENISCA LIMITED is an active company incorporated on 15 March 1999 with the registered office located in Cookstown. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. ENISCA LIMITED was registered 27 years ago.(SIC: 36000)

Status

active

Active since 27 years ago

Company No

NI035820

LTD Company

Age

27 Years

Incorporated 15 March 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

E P S ENVIRONMENTAL LIMITED
From: 17 April 2002To: 18 October 2012
MALLON ENVIRONMENTAL ENGINEERING LIMITED
From: 15 March 1999To: 17 April 2002
Contact
Address

Derryloran Industrial Estate Sandholes Road Cookstown, BT80 9LU,

Timeline

31 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 12
Director Left
Mar 12
Loan Secured
Jan 15
Director Left
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Capital Reduction
Jan 15
Share Buyback
Jan 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Cleared
Sept 22
Capital Reduction
Nov 22
Loan Cleared
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
Dec 22
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Oct 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
3
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

RENEW NOMINEES LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate secretary
Appointed 28 Nov 2022

DE LA MOTTE, Tom

Active
Thorpe Park, LeedsLS15 8ZB
Born March 1970
Director
Appointed 28 Nov 2022

MCMAHON, Paul Denis

Active
Derryloran Industrial Estate, CookstownBT80 9LU
Born July 1966
Director
Appointed 01 Apr 2024

TARR, Michael Andrew

Active
Derryloran Industrial Estate, CookstownBT80 9LU
Born June 1971
Director
Appointed 01 Apr 2024

RENEW CORPORATE DIRECTOR LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate director
Appointed 28 Nov 2022

HAMPSEY, Rory

Resigned
Derryloran Industrial Estate, CookstownBT80 9LU
Secretary
Appointed 23 Feb 2012
Resigned 28 Nov 2022

MALLON, Michelle

Resigned
22 Upper Kildress, Co. TyroneBT80 9RS
Secretary
Appointed 15 Mar 1999
Resigned 23 Feb 2012

BUCKLEY, Denis

Resigned
Derryloran Industrial Estate, CookstownBT80 9LU
Born August 1975
Director
Appointed 03 Mar 2011
Resigned 12 Dec 2014

HAMPSEY, Rory

Resigned
Sherrygrim Road, DungannonBT71 5PP
Born July 1971
Director
Appointed 01 Jun 2007
Resigned 01 Oct 2023

KING, Conor Joseph

Resigned
18 Myrtlefield ParkBT9 6NE
Born September 1973
Director
Appointed 01 May 2002
Resigned 01 Apr 2024

MALLON, Michelle Elizabeth

Resigned
22 Upper Kildress RoadBT80 9RS
Born January 1961
Director
Appointed 12 Apr 2002
Resigned 23 Feb 2012

MALLON, Peter Damien

Resigned
22 Upper Kildress, Co TyroneBT80 9RS
Born August 1960
Director
Appointed 15 Mar 1999
Resigned 23 Feb 2012

RUDDY, Tom

Resigned
27 Glenart Avenue, Blackrock
Born June 1950
Director
Appointed 01 May 2002
Resigned 28 Nov 2022

SHEAHAN, William Declan

Resigned
Farranastic, Co Cork
Born August 1948
Director
Appointed 01 May 2002
Resigned 15 Dec 2010

Persons with significant control

3

1 Active
2 Ceased
Sandholes Road, CookstownBT80 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Sept 2017

Mr Conor King

Ceased
Derryloran Industrial Estate, CookstownBT80 9LU
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2017

Mr Tom Ruddy

Ceased
Derryloran Industrial Estate, CookstownBT80 9LU
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With Updates
8 May 2023
CS01Confirmation Statement
Resolution
25 January 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 January 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Memorandum Articles
14 December 2022
MAMA
Resolution
14 December 2022
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
14 December 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 December 2022
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2022
AR01AR01
Change Account Reference Date Company Current Extended
12 December 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 December 2022
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
12 December 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
8 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 December 2022
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
1 December 2022
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2022
AR01AR01
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 November 2022
AR01AR01
Capital Cancellation Shares
7 November 2022
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Confirmation Statement
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
30 October 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
31 August 2017
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
23 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Resolution
21 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Group
29 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Resolution
31 March 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
20 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed
13 January 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Group
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Certificate Change Of Name Company
18 October 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Appoint Person Secretary Company With Name
15 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Medium
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Accounts With Accounts Type Medium
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Legacy
24 September 2009
296(NI)296(NI)
Legacy
10 July 2009
AC(NI)AC(NI)
Legacy
1 April 2009
371SR(NI)371SR(NI)
Legacy
28 August 2008
AC(NI)AC(NI)
Legacy
7 April 2008
371S(NI)371S(NI)
Legacy
14 January 2008
AC(NI)AC(NI)
Legacy
30 August 2007
296(NI)296(NI)
Legacy
15 March 2007
371S(NI)371S(NI)
Legacy
27 September 2006
AC(NI)AC(NI)
Legacy
20 July 2006
371S(NI)371S(NI)
Legacy
20 July 2006
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
27 February 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 February 2006
402(NI)402(NI)
Legacy
26 January 2006
296(NI)296(NI)
Legacy
10 August 2005
AC(NI)AC(NI)
Legacy
25 July 2005
371S(NI)371S(NI)
Legacy
27 June 2005
295(NI)295(NI)
Legacy
16 December 2004
AC(NI)AC(NI)
Legacy
19 August 2004
G98-2(NI)G98-2(NI)
Legacy
29 April 2004
371S(NI)371S(NI)
Legacy
7 September 2003
AC(NI)AC(NI)
Legacy
14 May 2003
295(NI)295(NI)
Legacy
1 April 2003
371S(NI)371S(NI)
Legacy
25 October 2002
AC(NI)AC(NI)
Legacy
15 May 2002
296(NI)296(NI)
Legacy
15 May 2002
296(NI)296(NI)
Legacy
15 May 2002
296(NI)296(NI)
Legacy
15 May 2002
296(NI)296(NI)
Legacy
8 May 2002
UDM+A(NI)UDM+A(NI)
Certificate Change Of Name Company
17 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2002
371S(NI)371S(NI)
Legacy
4 October 2001
AC(NI)AC(NI)
Legacy
23 March 2001
371S(NI)371S(NI)
Legacy
5 February 2001
AC(NI)AC(NI)
Legacy
27 July 2000
CNRES(NI)CNRES(NI)
Legacy
24 March 2000
371S(NI)371S(NI)
Legacy
26 March 1999
296(NI)296(NI)
Legacy
15 March 1999
MEM(NI)MEM(NI)
Legacy
15 March 1999
ARTS(NI)ARTS(NI)
Legacy
15 March 1999
G23(NI)G23(NI)
Legacy
15 March 1999
G21(NI)G21(NI)
Incorporation Company
5 March 1999
NEWINCIncorporation