Background WavePink WaveYellow Wave

ENISCA SITE SERVICES LIMITED (NI648502)

ENISCA SITE SERVICES LIMITED (NI648502) is an active UK company. incorporated on 6 October 2017. with registered office in Cookstown. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. ENISCA SITE SERVICES LIMITED has been registered for 8 years. Current directors include DE LA MOTTE, Tom, MCMAHON, Paul Denis, TARR, Michael Andrew and 1 others.

Company Number
NI648502
Status
active
Type
ltd
Incorporated
6 October 2017
Age
8 years
Address
Unit 20 Sandholes Road, 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 SITE SERVICES LIMITED

ENISCA SITE SERVICES LIMITED is an active company incorporated on 6 October 2017 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 SITE SERVICES LIMITED was registered 8 years ago.(SIC: 36000)

Status

active

Active since 8 years ago

Company No

NI648502

LTD Company

Age

8 Years

Incorporated 6 October 2017

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 9 April 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

MOYNE SHELF (SITE SERVICES) LIMITED
From: 6 October 2017To: 22 February 2018
Contact
Address

Unit 20 Sandholes Road Cookstown, BT80 9LU,

Previous Addresses

Derryloran Industrial Estate Sandholes Road Cookstown BT80 9LU Northern Ireland
From: 6 October 2017To: 24 May 2021
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Aug 18
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
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 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
Sandholes Road, CookstownBT80 9LU
Born July 1966
Director
Appointed 01 Apr 2024

TARR, Michael Andrew

Active
Sandholes Road, 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
Sandholes Road, CookstownBT80 9LU
Born July 1971
Director
Appointed 06 Oct 2017
Resigned 01 Oct 2023

KING, Conor

Resigned
Sandholes Road, CookstownBT80 9LU
Born September 1973
Director
Appointed 06 Oct 2017
Resigned 01 Apr 2024

RUDDY, Thomas

Resigned
Sandholes Road, CookstownBT80 9LU
Born June 1950
Director
Appointed 06 Oct 2017
Resigned 28 Nov 2022

Persons with significant control

1

Sandholes Road, CookstownBT80 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Oct 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2026
AAAnnual Accounts
Legacy
13 March 2026
PARENT_ACCPARENT_ACC
Legacy
13 March 2026
GUARANTEE2GUARANTEE2
Legacy
13 March 2026
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Legacy
17 April 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
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 No Updates
9 May 2023
CS01Confirmation Statement
Resolution
25 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Resolution
14 December 2022
RESOLUTIONSResolutions
Memorandum Articles
14 December 2022
MAMA
Change Account Reference Date Company Current Extended
12 December 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
12 December 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
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
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Resolution
22 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
22 February 2018
CONNOTConfirmation Statement Notification
Incorporation Company
6 October 2017
NEWINCIncorporation