UKBizDB.co.uk

CAMLIN LIMITED

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

This company is commonly known as Camlin Limited. The company was founded 14 years ago and was given the registration number NI073204. The firm's registered office is in LISBURN. You can find them at Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:CAMLIN LIMITED
Company Number:NI073204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2009
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX

Secretary18 September 2013Active
29 Drum Road, Cookstown, Co Tyrone, BT80 8JE

Director30 July 2009Active
Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX

Director17 September 2010Active
Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX

Director17 September 2010Active
Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX

Director17 September 2010Active
Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX

Director17 September 2010Active
25 Kilwarlin Avenue, Hillsborough, Co Down, BT36 6LQ

Secretary30 July 2009Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Secretary15 July 2009Active
Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX

Director30 September 2016Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director15 July 2009Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director15 July 2009Active
Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX

Director19 November 2012Active
Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX

Director19 November 2012Active
Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX

Director30 September 2016Active
Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX

Director04 July 2017Active

People with Significant Control

Crestview Technologies Limited
Notified on:31 December 2020
Status:Active
Country of residence:Northern Ireland
Address:31, Ferguson Drive, Lisburn, Northern Ireland, BT28 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Edward Cunningham
Notified on:15 July 2016
Status:Active
Date of birth:January 1944
Nationality:British
Address:Knockmore Hill Industrial Park, Lisburn, BT28 2EX
Nature of control:
  • Ownership of shares 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
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Accounts

Accounts with accounts type group.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type group.

Download
2021-10-20Incorporation

Memorandum articles.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Resolution

Resolution.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Accounts

Accounts with accounts type group.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type group.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type group.

Download
2019-03-29Capital

Capital name of class of shares.

Download
2019-03-29Capital

Capital allotment shares.

Download
2019-03-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.