Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SIXMILECROSS ENTERPRISE LIMITED
Company Information for

SIXMILECROSS ENTERPRISE LIMITED

SIXMILECROSS COMMUNITY COMPLEX, 32 MAIN STREET, SIXMILECROSS, CO TYRONE, BT79 9NF,
Company Registration Number
NI041587
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sixmilecross Enterprise Ltd
SIXMILECROSS ENTERPRISE LIMITED was founded on 2001-09-25 and has its registered office in Sixmilecross. The organisation's status is listed as "Active". Sixmilecross Enterprise Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIXMILECROSS ENTERPRISE LIMITED
 
Legal Registered Office
SIXMILECROSS COMMUNITY COMPLEX
32 MAIN STREET
SIXMILECROSS
CO TYRONE
BT79 9NF
Other companies in BT79
 
Filing Information
Company Number NI041587
Company ID Number NI041587
Date formed 2001-09-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB863889264  
Last Datalog update: 2024-04-07 04:28:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIXMILECROSS ENTERPRISE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIXMILECROSS ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
MAJELLA GORMLEY
Company Secretary 2010-06-15
WILLIAM JOSEPH ANDERSON
Director 2013-03-25
MADELINE CAFFREY
Director 2008-07-07
JOHN DONNELLY
Director 2010-06-01
MAJELLA GORMLEY
Director 2008-07-07
AIDAN GERARD HEANEY
Director 2013-03-25
JOHN GERARD HEANEY
Director 2001-09-27
TERRY KELLY
Director 2001-09-27
BARBARA JUDITH LYONS
Director 2011-09-12
NEIL VINCENT MCGARVEY
Director 2001-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA ANDERSON
Director 2011-09-12 2015-06-01
OLIVER ANDERSON
Director 2010-06-01 2014-08-26
ALAN BARR
Director 2011-01-31 2014-08-26
HUGH GIBSON
Director 2004-01-07 2014-08-26
CATHERINE MULDOON
Director 2011-09-12 2014-08-26
KATRINA MCNAMEE
Director 2006-02-06 2011-09-12
KATRINA MCNAMEE
Company Secretary 2008-07-07 2010-06-15
WILLIAM CLARKE MOSES
Director 2004-06-29 2010-06-10
MICHAEL THOMAS HEANEY
Director 2004-06-21 2009-10-01
ELAINE LYONS
Director 2004-06-21 2009-10-01
PATSY FARLEY
Director 2001-09-27 2009-09-23
GERARD HACKETT
Company Secretary 2001-09-25 2008-07-07
GERARD HACKETT
Director 2001-09-27 2008-07-07
ALAN DAVIS IRWIN
Director 2004-06-21 2007-03-05
MICHAEL MCGARVEY
Director 2004-06-21 2007-03-05
MATTHEW KERR
Director 2004-06-21 2006-02-06
SEAN OWENS
Director 2001-09-27 2005-04-11
IRENE ELIZABETH GILES
Director 2001-09-27 2004-06-21
RONALD OLDCROFT
Director 2001-09-27 2004-06-14
THOMASD DAVID JOHNSTON
Director 2001-09-25 2004-03-25
EUGENE FRANCIS OWENS
Director 2001-09-27 2002-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN GERARD HEANEY SMX PROPERTIES LIMITED Director 2018-05-24 CURRENT 2015-03-16 Active
AIDAN GERARD HEANEY CROSS FARMS LIMITED Director 2016-11-14 CURRENT 2013-04-09 Active
AIDAN GERARD HEANEY HEANEY RETAIL LTD Director 2015-10-13 CURRENT 2015-10-13 Active
AIDAN GERARD HEANEY FUEL 24/7 LIMITED Director 2012-09-28 CURRENT 2012-01-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0415870005
2024-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-05-26DISS40Compulsory strike-off action has been discontinued
2022-05-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-23Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-23AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-02-05AP01DIRECTOR APPOINTED MR STUART MORROW
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JUDITH LYONS
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL VINCENT MCGARVEY
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PAULA ANDERSON
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-05-23AAMDAmended account small company full exemption
2016-04-02DISS40Compulsory strike-off action has been discontinued
2016-03-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-29AR0125/09/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0415870005
2014-10-22AR0125/09/14 ANNUAL RETURN FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GIBSON
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MULDOON
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BARR
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ANDERSON
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22AR0125/09/13 ANNUAL RETURN FULL LIST
2013-04-08AP01DIRECTOR APPOINTED MR WILLIAM JOSEPH ANDERSON
2013-03-28AP01DIRECTOR APPOINTED MR AIDAN GERARD HEANEY
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0125/09/12 NO MEMBER LIST
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA MCNAMEE
2011-12-02AP01DIRECTOR APPOINTED MRS CATHERINE MULDOON
2011-11-25AP01DIRECTOR APPOINTED MRS BARBARA JUDITH LYONS
2011-10-13AR0125/09/11 NO MEMBER LIST
2011-10-13AP01DIRECTOR APPOINTED REV ALAN BARR
2011-09-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-20AP01DIRECTOR APPOINTED MRS PAULA ANDERSON
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 32 MAIN STREET SIXMILECROSS CO TYRONE BT79 9NF
2011-03-24AR0125/09/10 NO MEMBER LIST
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINA MCNAMEE / 25/09/2010
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL VINCENT MCGARVEY / 25/09/2010
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY KELLY / 25/09/2010
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD HEANEY / 25/09/2010
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH GIBSON / 25/09/2010
2011-03-24AR0125/09/09
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJELLA GORMLEY / 01/10/2009
2011-03-16AP01DIRECTOR APPOINTED MR OLIVER ANDERSON
2011-03-16AP01DIRECTOR APPOINTED MR JOHN DONNELLY
2011-03-14AP03SECRETARY APPOINTED MRS MAJELLA GORMLEY
2011-03-14TM02APPOINTMENT TERMINATED, SECRETARY KATRINA MCNAMEE
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-21AP01DIRECTOR APPOINTED MADELINE CAFFREY
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PATSY FARLEY
2010-06-29AP01DIRECTOR APPOINTED MAJELLA GORMLEY
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOSES
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINA GIVEN / 14/03/2008
2010-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE LYONS
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEANEY
2009-02-09AC(NI)31/03/08 ANNUAL ACCTS
2008-10-09402(NI)PARS RE MORTAGE
2008-09-30371SR(NI)25/09/08
2008-09-26296(NI)CHANGE OF DIRS/SEC
2008-09-26295(NI)CHANGE IN SIT REG ADD
2008-02-15AC(NI)31/03/07 ANNUAL ACCTS
2007-10-24371S(NI)25/09/07 ANNUAL RETURN SHUTTLE
2007-06-15402(NI)PARS RE MORTAGE
2006-12-22AC(NI)31/03/06 ANNUAL ACCTS
2006-10-04296(NI)CHANGE OF DIRS/SEC
2006-09-29371S(NI)25/09/06 ANNUAL RETURN SHUTTLE
2006-07-04402(NI)PARS RE MORTAGE
2006-06-16402R(NI)0000
2006-03-08296(NI)CHANGE OF DIRS/SEC
2006-03-08296(NI)CHANGE OF DIRS/SEC
2006-02-15AC(NI)31/03/05 ANNUAL ACCTS
2006-02-06296(NI)CHANGE OF DIRS/SEC
2005-11-06371S(NI)25/09/05 ANNUAL RETURN SHUTTLE
2005-06-07296(NI)CHANGE OF DIRS/SEC
2005-02-07AC(NI)31/03/04 ANNUAL ACCTS
2004-12-03296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities



Licences & Regulatory approval
We could not find any licences issued to SIXMILECROSS ENTERPRISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIXMILECROSS ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-22 Outstanding ULSTER COMMUNITY INVESTMENT TRUST LIMITED
MORTGAGE OR CHARGE 2008-10-09 Outstanding NORTHERN BANK LIMITED
DEBENTURE 2007-06-15 Outstanding DEPARTMENT FOR SOCIAL DEVELOPMENT
MORTGAGE OR CHARGE 2006-07-04 Outstanding THE NORTHERN IRELAND RURAL DEVELOPMENT COUNCIL
MORTGAGE OR CHARGE 2006-06-16 Outstanding NATIONAL LOTTERY CHARITIES BOARD / NEW OPPORTUNIT
Creditors
Creditors Due After One Year 2012-04-01 £ 676,739
Creditors Due Within One Year 2012-04-01 £ 31,167

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIXMILECROSS ENTERPRISE LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-04-01 £ 16
Debtors 2012-04-01 £ 16
Fixed Assets 2012-04-01 £ 749,141
Shareholder Funds 2012-04-01 £ 41,251
Tangible Fixed Assets 2012-04-01 £ 749,141

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIXMILECROSS ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIXMILECROSS ENTERPRISE LIMITED
Trademarks
We have not found any records of SIXMILECROSS ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIXMILECROSS ENTERPRISE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SIXMILECROSS ENTERPRISE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SIXMILECROSS ENTERPRISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIXMILECROSS ENTERPRISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIXMILECROSS ENTERPRISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.