CAMLIN LIMITED

Register to unlock more data on OkredoRegister

CAMLIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI073204

Incorporation date

15/07/2009

Size

Group

Contacts

Registered address

Registered address

Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn BT28 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2009)
dot icon08/04/2026
Replacement filing of SH01 - 31/12/20 Statement of Capital gbp 6153246.05
dot icon30/03/2026
Director's details changed for Mr Michael Cunningham on 2026-03-30
dot icon18/03/2026
Statement of capital following an allotment of shares on 2021-08-31
dot icon08/01/2026
Confirmation statement made on 2025-09-29 with updates
dot icon12/12/2025
Termination of appointment of John Edward Cunningham as a director on 2025-08-30
dot icon24/11/2025
Statement of capital following an allotment of shares on 2025-08-01
dot icon21/10/2025
Resolutions
dot icon21/10/2025
Memorandum and Articles of Association
dot icon17/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/07/2025
Satisfaction of charge NI0732040005 in full
dot icon11/11/2024
Confirmation statement made on 2024-09-29 with updates
dot icon19/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-09-29 with updates
dot icon16/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon06/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon20/10/2021
Memorandum and Articles of Association
dot icon19/10/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon18/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon18/10/2021
Resolutions
dot icon11/10/2021
Cessation of John Edward Cunningham as a person with significant control on 2020-12-31
dot icon11/10/2021
Notification of Crestview Technologies Limited as a person with significant control on 2020-12-31
dot icon22/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/07/2021
Termination of appointment of Roland Weir as a director on 2020-11-26
dot icon07/07/2021
Termination of appointment of Luca Ascari as a director on 2020-11-26
dot icon07/07/2021
Termination of appointment of Francesco Sciocchetti as a director on 2020-11-26
dot icon07/07/2021
Termination of appointment of Adrian Moore as a director on 2020-11-26
dot icon07/07/2021
Termination of appointment of Colin Mcilroy as a director on 2020-11-26
dot icon30/11/2020
Satisfaction of charge NI0732040004 in full
dot icon30/11/2020
Registration of charge NI0732040005, created on 2020-11-26
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon18/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon05/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/03/2019
Change of share class name or designation
dot icon29/03/2019
Statement of capital following an allotment of shares on 2018-11-23
dot icon29/03/2019
Resolutions
dot icon27/11/2018
Registration of charge NI0732040004, created on 2018-11-23
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon05/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/01/2018
Satisfaction of charge NI0732040003 in full
dot icon15/01/2018
Satisfaction of charge 2 in full
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon05/07/2017
Appointment of Mr Roland Weir as a director on 2017-07-04
dot icon24/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/03/2017
Resolutions
dot icon08/03/2017
Statement of company's objects
dot icon10/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with no updates
dot icon30/09/2016
Appointment of Mr Francesco Sciocchetti as a director on 2016-09-30
dot icon30/09/2016
Appointment of Mr Luca Ascari as a director on 2016-09-30
dot icon29/09/2016
Director's details changed for Mr Lee Tumilty on 2016-09-29
dot icon29/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon11/12/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/10/2015
Registration of charge NI0732040003, created on 2015-10-29
dot icon12/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon15/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/09/2013
Termination of appointment of Peter Cunningham as a secretary
dot icon18/09/2013
Appointment of Mr Lee Tumilty as a secretary
dot icon02/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon31/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2012
Appointment of Adrian Moore as a director
dot icon19/11/2012
Appointment of Colin Mcilroy as a director
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/09/2012
Appointment of Michael Walsh as a director
dot icon19/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon10/01/2011
Appointment of Mr Peter Cunningham as a director
dot icon10/01/2011
Appointment of Mr Lee Tumilty as a director
dot icon10/01/2011
Appointment of Mr Michael Cunningham as a director
dot icon25/10/2010
Current accounting period extended from 2010-07-31 to 2010-12-31
dot icon18/10/2010
Resolutions
dot icon18/10/2010
Memorandum and Articles of Association
dot icon18/10/2010
Statement of capital following an allotment of shares on 2010-09-17
dot icon18/10/2010
Change of share class name or designation
dot icon18/10/2010
Statement of capital on 2010-10-18
dot icon18/10/2010
Statement by directors
dot icon18/10/2010
Solvency statement dated 17/09/10
dot icon18/10/2010
Resolutions
dot icon27/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon16/04/2010
Statement of capital following an allotment of shares on 2010-02-24
dot icon14/04/2010
Resolutions
dot icon01/04/2010
Statement of capital following an allotment of shares on 2010-02-24
dot icon15/08/2009
Resolutions
dot icon15/08/2009
Resolutions
dot icon15/08/2009
Change of dirs/sec
dot icon15/08/2009
Change of dirs/sec
dot icon15/08/2009
Change in sit reg add
dot icon15/08/2009
Updated mem and arts
dot icon15/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ascari, Luca
Director
30/09/2016 - 26/11/2020
-
Weir, Roland
Director
04/07/2017 - 26/11/2020
-
Moore, Adrian
Director
19/11/2012 - 26/11/2020
-
Cunningham, Peter
Secretary
30/07/2009 - 18/09/2013
-
Tumilty, Lee
Secretary
18/09/2013 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMLIN LIMITED

CAMLIN LIMITED is an(a) Active company incorporated on 15/07/2009 with the registered office located at Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn BT28 2EX. There are currently 5 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 CAMLIN LIMITED?

toggle

CAMLIN LIMITED is currently Active. It was registered on 15/07/2009 .

Where is CAMLIN LIMITED located?

toggle

CAMLIN LIMITED is registered at Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn BT28 2EX.

What does CAMLIN LIMITED do?

toggle

CAMLIN LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for CAMLIN LIMITED?

toggle

The latest filing was on 08/04/2026: Replacement filing of SH01 - 31/12/20 Statement of Capital gbp 6153246.05.