Mile End Enterprises Limited

DataGardener
live
Micro

Mile End Enterprises Limited

ni026771Private Limited With Share Capital

32 East Bridge Street, Enniskillen, Co. Fermanagh, BT747BT
Incorporated

29/07/1992

Company Age

33 years

Directors

5

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Mile End Enterprises Limited (ni026771) is a private limited with share capital incorporated on 29/07/1992 (33 years old) and registered in co. fermanagh, BT747BT. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 29/07/1992
BT747BT

Financial Overview

Total Assets

£1.26M

Liabilities

£282.9K

Net Assets

£977.5K

Cash

£9.6K

Key Metrics

5

Directors

3

Shareholders

Board of Directors

4

Charges

8

Registered

6

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:11-07-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2012
Termination Director Company With Name
Category:Officers
Date:03-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:20-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:20-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2010
Legacy
Category:Annual Return
Date:31-07-2009
Legacy
Category:Accounts
Date:08-01-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:13-08-2008
Legacy
Category:Annual Return
Date:08-07-2008
Legacy
Category:Accounts
Date:09-02-2008
Legacy
Category:Annual Return
Date:04-07-2007
Legacy
Category:Accounts
Date:17-01-2007
Legacy
Category:Annual Return
Date:15-09-2006
Legacy
Category:Officers
Date:15-09-2006
Legacy
Category:Accounts
Date:27-11-2005
Legacy
Category:Annual Return
Date:22-08-2005
Legacy
Category:Accounts
Date:12-10-2004
Legacy
Category:Annual Return
Date:26-08-2004
Legacy
Category:Officers
Date:07-05-2004
Legacy
Category:Officers
Date:07-05-2004
Legacy
Category:Accounts
Date:31-10-2003
Legacy
Category:Annual Return
Date:23-07-2003
Legacy
Category:Certificate
Date:26-06-2003
Particulars Of A Mortgage Charge
Category:Mortgage
Date:26-06-2003
Legacy
Category:Certificate
Date:23-06-2003
Particulars Of A Mortgage Charge
Category:Mortgage
Date:23-06-2003
Legacy
Category:Accounts
Date:30-12-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:20-08-2002
Legacy
Category:Certificate
Date:12-08-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:12-08-2002
Legacy
Category:Annual Return
Date:02-08-2002
Legacy
Category:Certificate
Date:31-07-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:31-07-2002
Legacy
Category:Officers
Date:10-07-2002
Legacy
Category:Accounts
Date:05-03-2002
Legacy
Category:Officers
Date:23-08-2001
Legacy
Category:Annual Return
Date:07-08-2001
Legacy
Category:Accounts
Date:20-03-2001
Legacy
Category:Annual Return
Date:19-08-2000
Legacy
Category:Accounts
Date:15-12-1999
Legacy
Category:Annual Return
Date:31-07-1999
Legacy
Category:Accounts
Date:27-05-1999
Legacy
Category:Officers
Date:27-05-1999
Legacy
Category:Annual Return
Date:17-07-1998
Legacy
Category:Accounts
Date:03-06-1998
Particulars Of A Mortgage Charge
Category:Mortgage
Date:03-02-1998
Particulars Of A Mortgage Charge
Category:Mortgage
Date:01-08-1997
Legacy
Category:Annual Return
Date:25-07-1997
Legacy
Category:Officers
Date:26-06-1997
Legacy
Category:Officers
Date:24-01-1997
Legacy
Category:Accounts
Date:10-01-1997
Legacy
Category:Annual Return
Date:09-09-1996
Legacy
Category:Accounts
Date:07-06-1996
Legacy
Category:Annual Return
Date:18-07-1995
Legacy
Category:Accounts
Date:20-03-1995
Legacy
Category:Annual Return
Date:21-09-1994
Legacy
Category:Officers
Date:21-09-1994

Risk Assessment

low risk

International Score

Accounts

Typeunaudited abridged
Due Date30/04/2027
Filing Date19/11/2025
Latest Accounts31/07/2025

Trading Addresses

32 East Bridge Street, Enniskillen, BT747BTRegistered

Contact

02089816614
32 East Bridge Street, Enniskillen, Co. Fermanagh, BT747BT