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.
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 | : |
|
Registered Address | : | Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX | Secretary | 18 September 2013 | Active |
29 Drum Road, Cookstown, Co Tyrone, BT80 8JE | Director | 30 July 2009 | Active |
Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX | Director | 17 September 2010 | Active |
Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX | Director | 17 September 2010 | Active |
Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX | Director | 17 September 2010 | Active |
Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX | Director | 17 September 2010 | Active |
25 Kilwarlin Avenue, Hillsborough, Co Down, BT36 6LQ | Secretary | 30 July 2009 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Secretary | 15 July 2009 | Active |
Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX | Director | 30 September 2016 | Active |
21 Acre Lane, Waringstown, Craigavon, BT66 7SG | Director | 15 July 2009 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Director | 15 July 2009 | Active |
Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX | Director | 19 November 2012 | Active |
Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX | Director | 19 November 2012 | Active |
Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX | Director | 30 September 2016 | Active |
Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX | Director | 04 July 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type group. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type group. | Download |
2021-10-20 | Incorporation | Memorandum articles. | Download |
2021-10-19 | Capital | Capital allotment shares. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Resolution | Resolution. | Download |
2021-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-22 | Accounts | Accounts with accounts type group. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type group. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type group. | Download |
2019-03-29 | Capital | Capital name of class of shares. | Download |
2019-03-29 | Capital | Capital allotment shares. | Download |
2019-03-29 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.