CAMERON RETAIL FURNISHINGS (N.I.) LIMITED

Register to unlock more data on OkredoRegister

CAMERON RETAIL FURNISHINGS (N.I.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI010615

Incorporation date

13/03/1975

Size

Unaudited abridged

Contacts

Registered address

Registered address

23/29 Broughshane Street, Ballymena, Co Antrim BT43 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1975)
dot icon23/10/2025
Unaudited abridged accounts made up to 2025-01-25
dot icon10/09/2025
Confirmation statement made on 2025-08-28 with updates
dot icon05/12/2024
Termination of appointment of John Cameron as a director on 2024-11-30
dot icon05/12/2024
Termination of appointment of John Cameron as a secretary on 2024-11-30
dot icon05/12/2024
Appointment of Ms Helen Cameron as a secretary on 2024-11-30
dot icon30/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon30/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon08/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon31/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon30/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon29/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon21/10/2021
Appointment of Miss Helen Cameron as a director on 2021-10-15
dot icon21/10/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon11/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon09/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon30/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon09/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon22/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon31/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon29/08/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon22/03/2017
Registration of charge NI0106150012, created on 2017-03-16
dot icon04/11/2016
Group of companies' accounts made up to 2016-01-31
dot icon16/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon04/11/2015
Group of companies' accounts made up to 2015-01-31
dot icon24/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon03/11/2014
Group of companies' accounts made up to 2014-01-31
dot icon24/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon24/09/2014
Director's details changed for Stephen Samuel Glasgow on 2013-12-01
dot icon30/10/2013
Group of companies' accounts made up to 2013-01-31
dot icon07/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 11
dot icon31/10/2012
Group of companies' accounts made up to 2012-01-31
dot icon22/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon28/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon19/09/2011
Group of companies' accounts made up to 2011-01-31
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 10
dot icon05/10/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon30/09/2010
Secretary's details changed for John Cameron on 2009-10-01
dot icon29/09/2010
Director's details changed for Stephen Samuel Glasgow on 2009-10-01
dot icon29/09/2010
Director's details changed for John Cameron on 2009-10-01
dot icon14/09/2010
Group of companies' accounts made up to 2010-01-31
dot icon26/09/2009
28/08/09 annual return shuttle
dot icon18/08/2009
Particulars of a mortgage charge
dot icon26/07/2009
31/01/09 annual accts
dot icon03/10/2008
31/01/08 annual accts
dot icon19/09/2008
28/08/08 annual return shuttle
dot icon20/09/2007
28/08/07 annual return shuttle
dot icon17/08/2007
31/01/07 annual accts
dot icon12/10/2006
28/08/06 annual return shuttle
dot icon28/09/2006
31/01/06 annual accts
dot icon14/12/2005
31/01/05 annual accts
dot icon17/10/2005
28/08/05 annual return shuttle
dot icon09/11/2004
31/01/04 annual accts
dot icon07/11/2004
28/08/04 annual return shuttle
dot icon19/11/2003
31/01/03 annual accts
dot icon24/09/2003
28/08/03 annual return shuttle
dot icon09/09/2002
28/08/02 annual return shuttle
dot icon05/08/2002
31/01/02 annual accts
dot icon21/09/2001
28/08/01 annual return shuttle
dot icon08/09/2001
31/01/01 annual accts
dot icon22/02/2001
Return of allot of shares
dot icon22/02/2001
Pars re con re shares
dot icon15/11/2000
31/01/00 annual accts
dot icon22/09/2000
28/08/00 annual return shuttle
dot icon12/11/1999
31/01/99 annual accts
dot icon26/10/1999
Change of dirs/sec
dot icon17/09/1999
28/08/99 annual return shuttle
dot icon01/12/1998
31/01/98 annual accts
dot icon07/09/1998
28/08/98 annual return shuttle
dot icon03/12/1997
31/01/97 annual accts
dot icon10/09/1997
28/08/97 annual return shuttle
dot icon27/11/1996
31/01/96 annual accts
dot icon22/10/1996
28/08/96 annual return shuttle
dot icon01/02/1996
Mortgage satisfaction
dot icon01/02/1996
Mortgage satisfaction
dot icon01/02/1996
Mortgage satisfaction
dot icon30/11/1995
31/01/95 annual accts
dot icon20/11/1995
28/08/95 annual return shuttle
dot icon20/11/1995
Change of dirs/sec
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
31/01/94 annual accts
dot icon08/09/1994
28/08/94 annual return shuttle
dot icon01/10/1993
31/01/93 annual accts
dot icon10/09/1993
28/08/93 annual return shuttle
dot icon04/11/1992
31/01/92 annual accts
dot icon21/09/1992
28/08/92 annual return form
dot icon07/09/1992
Particulars of a mortgage charge
dot icon01/06/1992
Particulars of a mortgage charge
dot icon21/10/1991
31/01/91 annual accts
dot icon21/10/1991
16/08/91 annual return
dot icon27/04/1991
16/08/90 annual return
dot icon24/01/1991
Particulars of a mortgage charge
dot icon04/12/1990
31/01/90 annual accts
dot icon26/11/1990
31/01/90 annual accts
dot icon18/12/1989
14/07/88 annual return
dot icon18/12/1989
11/08/89 annual return
dot icon15/12/1989
31/01/89 annual accts
dot icon06/01/1989
31/01/88 annual accts
dot icon02/09/1988
Change in sit reg add
dot icon12/04/1988
22/07/87 annual return
dot icon08/04/1988
Pars re mort on prop acq
dot icon14/12/1987
Change of dirs/sec
dot icon02/12/1987
31/01/87 annual accts
dot icon28/02/1987
15/07/86 annual return
dot icon21/11/1986
Mortgage satisfaction
dot icon13/11/1986
31/01/86 annual accts
dot icon15/10/1986
Particulars of a mortgage charge
dot icon24/05/1986
Annual return
dot icon24/05/1986
16/07/85 annual return
dot icon12/12/1985
31/01/85 annual accts
dot icon07/12/1984
31/01/84 annual accts
dot icon03/12/1984
30/06/83 annual return
dot icon09/07/1984
Change of dirs/sec
dot icon21/04/1983
31/12/82 annual return
dot icon23/06/1982
Notice of ARD
dot icon20/04/1982
31/12/81 annual return
dot icon19/02/1982
Return of allots (cash)
dot icon11/11/1981
Particulars of a mortgage charge
dot icon11/11/1981
Particulars of a mortgage charge
dot icon19/08/1981
Particulars re directors
dot icon20/02/1981
31/12/80 annual return
dot icon12/02/1980
31/12/79 annual return
dot icon12/04/1979
31/12/78 annual return
dot icon31/01/1978
31/12/77 annual return
dot icon15/11/1976
31/12/76 annual return
dot icon04/05/1976
Return of allots (cash)
dot icon13/03/1975
Incorporation
dot icon13/03/1975
Decl on compl on incorp
dot icon13/03/1975
Memorandum
dot icon13/03/1975
Articles
dot icon13/03/1975
Statement of nominal cap
dot icon13/03/1975
Situation of reg office
dot icon13/03/1975
Particulars re directors
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

43
2023
change arrow icon-7.22 % *

* during past year

Cash in Bank

£551,160.00

Confirmation

dot iconLast made up date
25/01/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
25/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
25/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
3.24M
-
0.00
9.54K
-
2022
49
3.53M
-
0.00
594.04K
-
2023
43
3.65M
-
0.00
551.16K
-
2023
43
3.65M
-
0.00
551.16K
-

Employees

2023

Employees

43 Descended-12 % *

Net Assets(GBP)

3.65M £Ascended3.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

551.16K £Descended-7.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CAMERON RETAIL FURNISHINGS (N.I.) LIMITED

CAMERON RETAIL FURNISHINGS (N.I.) LIMITED is an(a) Active company incorporated on 13/03/1975 with the registered office located at 23/29 Broughshane Street, Ballymena, Co Antrim BT43 6EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERON RETAIL FURNISHINGS (N.I.) LIMITED?

toggle

CAMERON RETAIL FURNISHINGS (N.I.) LIMITED is currently Active. It was registered on 13/03/1975 .

Where is CAMERON RETAIL FURNISHINGS (N.I.) LIMITED located?

toggle

CAMERON RETAIL FURNISHINGS (N.I.) LIMITED is registered at 23/29 Broughshane Street, Ballymena, Co Antrim BT43 6EB.

What does CAMERON RETAIL FURNISHINGS (N.I.) LIMITED do?

toggle

CAMERON RETAIL FURNISHINGS (N.I.) LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does CAMERON RETAIL FURNISHINGS (N.I.) LIMITED have?

toggle

CAMERON RETAIL FURNISHINGS (N.I.) LIMITED had 43 employees in 2023.

What is the latest filing for CAMERON RETAIL FURNISHINGS (N.I.) LIMITED?

toggle

The latest filing was on 23/10/2025: Unaudited abridged accounts made up to 2025-01-25.