UKBizDB.co.uk

CAMDEN GLASS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
98, Ballyronan Road, Magherafelt, N Ireland, BT45 6EW

Secretary24 January 2007Active
98, Ballyronan Road, Magherafelt, N Ireland, BT45 6EW

Director24 January 2007Active
34 Derramore Heights, Magherafelt, Londonderry, BT45 5BX

Director24 January 2007Active
15 Morrissey Close, Eccleston, St. Helens, WA10 4JW

Secretary08 October 1973Active
31 Boulevard Arago, 75013 Paris, France,

Director08 October 1973Active
4a Granville Road, Birkdale, Southport, PR8 2HU

Director10 October 2003Active
259 Battleford Road, Benburg, County Tyrone,

Director08 October 1973Active
95 Drumflugh Road, Benburb, Co Tyrone, BT71 7LF

Director08 October 1973Active
1 Adel Park Croft, Leeds, West Yorkshire, LS16 8HT

Director08 October 1973Active
36 Drumcairn, Moy Road, Armagh,

Director08 October 1973Active
32 Trafford Road, Alderley Edge, Macclesfield, SK9 7NN

Director15 May 2006Active
5 Laburnum Close, Timperley, Altrincham, WA15 7RZ

Director25 January 1999Active
10 Donnington Lodge, 18 Westcliffe Road, Southport, PR8 2BN

Director24 September 1964Active
14 Carrington Lane, Sale, Cheshire, M33 5ND

Director17 May 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-20Dissolution

Dissolution application strike off company.

Download
2021-07-09Incorporation

Memorandum articles.

Download
2021-07-09Resolution

Resolution.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type small.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Address

Change registered office address company with date old address new address.

Download
2019-12-24Accounts

Accounts with accounts type small.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type small.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type small.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Mortgage

Mortgage satisfy charge full.

Download
2017-03-24Mortgage

Mortgage satisfy charge full.

Download
2017-01-09Accounts

Accounts with accounts type small.

Download
2016-12-19Mortgage

Mortgage satisfy charge full.

Download
2016-12-19Mortgage

Mortgage satisfy charge full.

Download
2016-12-19Mortgage

Mortgage satisfy charge full.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.