BUNK CAMPERS LTD

Register to unlock more data on OkredoRegister

BUNK CAMPERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI059756

Incorporation date

14/06/2006

Size

Small

Contacts

Registered address

Registered address

Cyril Johnston Complex Ballynahinch Road, Carryduff, Belfast BT8 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2006)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon21/02/2025
Application to strike the company off the register
dot icon19/12/2024
Accounts for a small company made up to 2023-06-30
dot icon19/10/2024
Compulsory strike-off action has been discontinued
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon02/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon09/08/2023
Cessation of Apollo Tourism & Leisure Uk Ltd as a person with significant control on 2023-06-29
dot icon09/08/2023
Notification of Thl Uk and Ireland Limited as a person with significant control on 2023-06-29
dot icon09/08/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon31/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon17/05/2023
Notification of Apollo Tourism & Leisure Uk Ltd as a person with significant control on 2023-05-17
dot icon17/05/2023
Cessation of Camperco Group Limited as a person with significant control on 2023-05-17
dot icon16/11/2022
Termination of appointment of Keith John Charlton as a director on 2022-11-01
dot icon16/11/2022
Termination of appointment of Madeline Louise Corken as a director on 2022-11-01
dot icon21/09/2022
Compulsory strike-off action has been discontinued
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon15/09/2022
Confirmation statement made on 2022-07-05 with updates
dot icon31/03/2022
Full accounts made up to 2021-06-30
dot icon10/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon30/03/2021
Full accounts made up to 2020-06-30
dot icon03/02/2021
Appointment of Mr Christopher Stewart as a director on 2021-01-01
dot icon04/11/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon04/11/2020
Termination of appointment of Madeline Louise Corken as a secretary on 2020-08-01
dot icon04/11/2020
Cessation of Madeline Louise Corken as a person with significant control on 2018-03-26
dot icon04/11/2020
Cessation of Keith John Charlton as a person with significant control on 2018-03-26
dot icon29/10/2020
Full accounts made up to 2019-06-30
dot icon05/09/2019
Full accounts made up to 2018-06-30
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon11/03/2019
Previous accounting period shortened from 2019-03-26 to 2018-06-30
dot icon28/01/2019
Total exemption full accounts made up to 2018-03-26
dot icon14/11/2018
Registered office address changed from Cyril Johnston Coples Ballynahinch Road Carryduff BT8 8DJ United Kingdom to Cyril Johnston Complex Ballynahinch Road Carryduff Belfast BT8 8DJ on 2018-11-14
dot icon27/09/2018
Previous accounting period extended from 2017-12-30 to 2018-03-26
dot icon06/08/2018
Confirmation statement made on 2018-07-05 with updates
dot icon02/08/2018
Change of details for Ms Madeline Louise Corken as a person with significant control on 2018-03-01
dot icon02/08/2018
Change of details for Mr Keith John Charlton as a person with significant control on 2018-03-01
dot icon02/08/2018
Notification of Camperco Group Limited as a person with significant control on 2018-03-01
dot icon29/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon09/04/2018
Appointment of Mr Karl Trouchet as a director on 2018-03-26
dot icon09/04/2018
Appointment of Mr Luke Trouchet as a director on 2018-03-26
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon10/07/2017
Notification of Madeline Louise Corken as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Keith John Charlton as a person with significant control on 2016-04-06
dot icon10/07/2017
Satisfaction of charge 1 in full
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon11/07/2016
Secretary's details changed for Ms Madeline Louise Corken on 2016-07-11
dot icon08/07/2016
Registered office address changed from Murrays Exchange 1 Linfield Road Belfast BT12 5DR United Kingdom to Cyril Johnston Coples Ballynahinch Road Carryduff BT8 8DJ on 2016-07-08
dot icon20/05/2016
Registered office address changed from At the Offices of Falconer Stewart 248-266 Upper Newtownards Road Ballyhackamore Belfast BT4 3EU to Murrays Exchange 1 Linfield Road Belfast BT12 5DR on 2016-05-20
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-30
dot icon20/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon26/01/2015
Appointment of Ms Madeline Louise Corken as a director on 2015-01-26
dot icon30/12/2014
Total exemption small company accounts made up to 2013-12-30
dot icon30/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon20/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon07/04/2014
Registration of charge NI0597560002, created on 2014-03-21
dot icon11/02/2014
Resolutions
dot icon10/02/2014
Notice of Restriction on the Company's Articles
dot icon03/12/2013
Certificate of change of name
dot icon29/10/2013
Compulsory strike-off action has been discontinued
dot icon28/10/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon11/10/2013
First Gazette notice for compulsory strike-off
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/03/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon24/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon22/06/2010
Director's details changed for Keith John Charlton on 2010-06-14
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/07/2009
14/06/09 annual return shuttle
dot icon14/05/2009
30/06/07 annual accts
dot icon14/05/2009
30/06/08 annual accts
dot icon20/08/2008
14/06/08 annual return shuttle
dot icon13/03/2008
Particulars of a mortgage charge
dot icon27/06/2007
14/06/07 annual return shuttle
dot icon29/06/2006
Change of dirs/sec
dot icon14/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
29/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BUNK CAMPERS LTD

BUNK CAMPERS LTD is an(a) Dissolved company incorporated on 14/06/2006 with the registered office located at Cyril Johnston Complex Ballynahinch Road, Carryduff, Belfast BT8 8DJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUNK CAMPERS LTD?

toggle

BUNK CAMPERS LTD is currently Dissolved. It was registered on 14/06/2006 and dissolved on 20/05/2025.

Where is BUNK CAMPERS LTD located?

toggle

BUNK CAMPERS LTD is registered at Cyril Johnston Complex Ballynahinch Road, Carryduff, Belfast BT8 8DJ.

What does BUNK CAMPERS LTD do?

toggle

BUNK CAMPERS LTD operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for BUNK CAMPERS LTD?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.