Background WavePink WaveYellow Wave

INISHBEG ENTERPRISES LIMITED (NI630773)

INISHBEG ENTERPRISES LIMITED (NI630773) is an active UK company. incorporated on 20 April 2015. with registered office in Ballyclare. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. INISHBEG ENTERPRISES LIMITED has been registered for 10 years. Current directors include BURKE, James, TONER, John James.

Company Number
NI630773
Status
active
Type
ltd
Incorporated
20 April 2015
Age
10 years
Address
181 Templepatrick Road, Ballyclare, BT39 0RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURKE, James, TONER, John James
SIC Codes
41100, 68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INISHBEG ENTERPRISES LIMITED

INISHBEG ENTERPRISES LIMITED is an active company incorporated on 20 April 2015 with the registered office located in Ballyclare. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. INISHBEG ENTERPRISES LIMITED was registered 10 years ago.(SIC: 41100, 68100, 70229)

Status

active

Active since 10 years ago

Company No

NI630773

LTD Company

Age

10 Years

Incorporated 20 April 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

181 Templepatrick Road Doagh Ballyclare, BT39 0RA,

Previous Addresses

Suite 4 Commercial Mews, 93-97 Main Street Larne County Antrim BT40 1HJ Northern Ireland
From: 20 April 2015To: 17 August 2020
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
New Owner
Aug 20
Director Joined
Nov 23
Director Joined
Dec 24
Director Left
Dec 24
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURKE, James

Active
Templepatrick Road, BallyclareBT39 0RA
Born May 1972
Director
Appointed 06 Dec 2024

TONER, John James

Active
Templepatrick Road, BallyclareBT39 0RA
Born September 1981
Director
Appointed 16 Nov 2023

FALCONER, James Geoffrey

Resigned
Main Street, LarneBT40 1HJ
Born October 1961
Director
Appointed 20 Apr 2015
Resigned 21 Apr 2020

HAGAN, James Gawn

Resigned
Templepatrick Road, BallyclareBT39 0RA
Born December 1952
Director
Appointed 21 Apr 2020
Resigned 06 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr James Gawn Hagan

Active
Templepatrick Road, BallyclareBT39 0RA
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 21 Apr 2020

Mr James Geoffrey Falconer

Ceased
Main Street, LarneBT40 1HJ
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Apr 2020
Fundings
Financials
Latest Activities

Filing History

35

Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
17 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Incorporation Company
20 April 2015
NEWINCIncorporation