This company is commonly known as Camden Glass Limited. The company was founded 50 years ago and was given the registration number NI009769. The firm's registered office is in ANTRIM. You can find them at Units 4-7, Steeple Road Industrial Estate, Antrim, . This company's SIC code is 99999 - Dormant Company.
Name | : | CAMDEN GLASS LIMITED |
---|---|---|
Company Number | : | NI009769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1973 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Units 4-7, Steeple Road Industrial Estate, Antrim, Northern Ireland, BT41 1AB |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
98, Ballyronan Road, Magherafelt, N Ireland, BT45 6EW | Secretary | 24 January 2007 | Active |
98, Ballyronan Road, Magherafelt, N Ireland, BT45 6EW | Director | 24 January 2007 | Active |
34 Derramore Heights, Magherafelt, Londonderry, BT45 5BX | Director | 24 January 2007 | Active |
15 Morrissey Close, Eccleston, St. Helens, WA10 4JW | Secretary | 08 October 1973 | Active |
31 Boulevard Arago, 75013 Paris, France, | Director | 08 October 1973 | Active |
4a Granville Road, Birkdale, Southport, PR8 2HU | Director | 10 October 2003 | Active |
259 Battleford Road, Benburg, County Tyrone, | Director | 08 October 1973 | Active |
95 Drumflugh Road, Benburb, Co Tyrone, BT71 7LF | Director | 08 October 1973 | Active |
1 Adel Park Croft, Leeds, West Yorkshire, LS16 8HT | Director | 08 October 1973 | Active |
36 Drumcairn, Moy Road, Armagh, | Director | 08 October 1973 | Active |
32 Trafford Road, Alderley Edge, Macclesfield, SK9 7NN | Director | 15 May 2006 | Active |
5 Laburnum Close, Timperley, Altrincham, WA15 7RZ | Director | 25 January 1999 | Active |
10 Donnington Lodge, 18 Westcliffe Road, Southport, PR8 2BN | Director | 24 September 1964 | Active |
14 Carrington Lane, Sale, Cheshire, M33 5ND | Director | 17 May 2004 | Active |
Mr Brian Lavery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | Units 4-7, Steeple Road Industrial Estate, Antrim, Northern Ireland, BT41 1AB |
Nature of control | : |
|
Mr Kieran Lavery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | Units 4-7, Steeple Road Industrial Estate, Antrim, Northern Ireland, BT41 1AB |
Nature of control | : |
|
Camden Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Units 4-7, Steeple Road Industrial Estate, Antrim, Northern Ireland, BT41 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-20 | Dissolution | Dissolution application strike off company. | Download |
2021-07-09 | Incorporation | Memorandum articles. | Download |
2021-07-09 | Resolution | Resolution. | Download |
2021-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type small. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-12-24 | Accounts | Accounts with accounts type small. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type small. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type small. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-09 | Accounts | Accounts with accounts type small. | Download |
2016-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.