About

Registered Number: NI048715
Date of Incorporation: 18/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 62 Killadeas Road, Trory, Enniskillen, Fermanagh, BT94 2FH

 

Enniskillen Airport Ltd was registered on 18 November 2003 with its registered office in Enniskillen, Fermanagh, it's status in the Companies House registry is set to "Active". The current directors of Enniskillen Airport Ltd are listed as Cathcart, Alan, Finlay, Stephen, Cathcart, Susan Ann in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATHCART, Susan Ann 08 May 2013 11 December 2014 1
Secretary Name Appointed Resigned Total Appointments
CATHCART, Alan 18 November 2010 - 1
FINLAY, Stephen 18 November 2003 18 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 05 November 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 December 2015
MR04 - N/A 09 June 2015
AA - Annual Accounts 26 May 2015
TM01 - Termination of appointment of director 19 February 2015
AR01 - Annual Return 11 January 2015
CH01 - Change of particulars for director 11 January 2015
CH03 - Change of particulars for secretary 11 January 2015
CH01 - Change of particulars for director 11 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 12 December 2013
MISC - Miscellaneous document 05 December 2013
AD01 - Change of registered office address 05 December 2013
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 17 June 2013
MR01 - N/A 11 June 2013
AP01 - Appointment of director 09 May 2013
MG01 - Particulars of a mortgage or charge 11 March 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 16 December 2010
AP03 - Appointment of secretary 16 December 2010
TM02 - Termination of appointment of secretary 16 December 2010
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 31 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 11 March 2010
AR01 - Annual Return 19 February 2010
AC(NI) - N/A 15 August 2009
AC(NI) - N/A 18 February 2009
371S(NI) - N/A 26 November 2008
371S(NI) - N/A 03 December 2007
AC(NI) - N/A 20 November 2007
AC(NI) - N/A 12 February 2007
AC(NI) - N/A 12 February 2007
371S(NI) - N/A 08 December 2006
402(NI) - N/A 11 August 2006
371S(NI) - N/A 28 February 2006
371S(NI) - N/A 25 November 2004
233(NI) - N/A 21 September 2004
295(NI) - N/A 27 November 2003
296(NI) - N/A 27 November 2003
296(NI) - N/A 27 November 2003
G23(NI) - N/A 18 November 2003
G21(NI) - N/A 18 November 2003
MEM(NI) - N/A 18 November 2003
ARTS(NI) - N/A 18 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2013 Outstanding

N/A

Floating charge 26 February 2013 Outstanding

N/A

Debenture 10 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.