CAMOWEN PARTNERSHIP LTD

Register to unlock more data on OkredoRegister

CAMOWEN PARTNERSHIP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI030393

Incorporation date

30/01/1996

Size

Dormant

Contacts

Registered address

Registered address

Milestone Centre Quarry Road, Carrickmore, Omagh, Co Tyrone BT79 9ALCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1996)
dot icon27/03/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon04/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon19/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/02/2024
Accounts for a dormant company made up to 2023-03-31
dot icon13/02/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon29/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon14/02/2023
Director's details changed for Miss Ashling Tierney on 2013-05-11
dot icon14/02/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon15/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon10/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon24/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-26 no member list
dot icon01/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/09/2015
Appointment of Ms Colleen Conway as a director on 2015-09-04
dot icon21/07/2015
Termination of appointment of Michael Patrick Kerr as a director on 2015-07-21
dot icon26/01/2015
Annual return made up to 2015-01-26 no member list
dot icon23/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2014-01-26 no member list
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Appointment of Miss Ashling Tierney as a director on 2013-01-28
dot icon05/02/2013
Annual return made up to 2013-01-26 no member list
dot icon01/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-26 no member list
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/03/2011
Termination of appointment of Oonagh Mccallan as a director
dot icon26/01/2011
Annual return made up to 2011-01-26 no member list
dot icon26/01/2011
Termination of appointment of Helen Anderson as a director
dot icon26/01/2011
Termination of appointment of Samuel Atcheson as a director
dot icon26/01/2011
Termination of appointment of Robert Fyffe as a director
dot icon24/01/2011
Annual return made up to 2010-01-26 no member list
dot icon21/01/2011
Secretary's details changed for James Maguire on 2010-01-01
dot icon21/01/2011
Director's details changed for Oonagh Mccallan on 2010-01-01
dot icon21/01/2011
Director's details changed for Samuel Kelly Atcheson on 2010-01-01
dot icon21/01/2011
Director's details changed for Helen Anderson on 2010-01-01
dot icon21/01/2011
Registered office address changed from The Milestone Centre Unit 1 Termon Business Park Carrickmore Omagh BT79 9AL on 2011-01-21
dot icon18/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon24/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/02/2010
Appointment of Michael Patrick Kerr as a director
dot icon27/05/2009
Change of dirs/sec
dot icon03/04/2009
Change of dirs/sec
dot icon03/04/2009
Change of dirs/sec
dot icon02/03/2009
26/01/09 annual return shuttle
dot icon09/02/2009
31/03/08 annual accts
dot icon08/05/2008
26/01/08
dot icon20/01/2008
31/03/07 annual accts
dot icon30/05/2007
26/01/05 annual return shuttle
dot icon10/05/2007
Change of dirs/sec
dot icon08/03/2007
Change of dirs/sec
dot icon08/03/2007
Change of dirs/sec
dot icon28/02/2007
26/01/07 annual return shuttle
dot icon26/02/2007
Change of dirs/sec
dot icon03/11/2006
31/03/06 annual accts
dot icon14/03/2006
26/01/06 annual return shuttle
dot icon24/02/2006
31/03/05 annual accts
dot icon02/02/2005
31/03/04 annual accts
dot icon18/03/2004
26/01/04 annual return shuttle
dot icon30/05/2003
Change of dirs/sec
dot icon30/05/2003
Change of dirs/sec
dot icon20/05/2003
31/03/03 annual accts
dot icon27/01/2003
26/01/03 annual return shuttle
dot icon25/01/2003
31/03/02 annual accts
dot icon15/05/2002
Change of dirs/sec
dot icon15/05/2002
Change of dirs/sec
dot icon12/05/2002
26/01/02 annual return shuttle
dot icon01/02/2002
31/03/01 annual accts
dot icon21/03/2001
26/01/01 annual return shuttle
dot icon23/01/2001
Change of dirs/sec
dot icon23/01/2001
Change of dirs/sec
dot icon23/01/2001
Change of dirs/sec
dot icon23/01/2001
Change of dirs/sec
dot icon23/01/2001
Change of dirs/sec
dot icon23/01/2001
Change of dirs/sec
dot icon23/01/2001
Change of dirs/sec
dot icon04/12/2000
31/03/00 annual accts
dot icon15/02/2000
31/03/99 annual accts
dot icon09/02/2000
Change of dirs/sec
dot icon09/02/2000
26/01/00 annual return shuttle
dot icon05/02/2000
Change of dirs/sec
dot icon03/11/1998
31/03/98 annual accts
dot icon14/02/1998
Change of dirs/sec
dot icon14/02/1998
26/01/98 annual return shuttle
dot icon23/01/1998
31/03/97 annual accts
dot icon21/02/1997
30/01/97 annual return shuttle
dot icon16/02/1997
Change of ARD during arp
dot icon13/03/1996
Change of dirs/sec
dot icon30/01/1996
Decln complnce reg new co
dot icon30/01/1996
Pars re dirs/sit reg off
dot icon30/01/1996
Memorandum
dot icon30/01/1996
Articles
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Mark Patrick
Director
22/01/2002 - 30/11/2008
2
Ward, Patrick Francis
Director
30/01/1996 - 10/10/2000
2
Mccrory, Brigid Rose
Director
01/02/2002 - 05/12/2005
2
Mccormack, Mary Bridget
Director
10/08/2006 - Present
3
Tierney, Siobhan
Director
30/01/1996 - 10/10/2000
2

Persons with Significant Control

1
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 CAMOWEN PARTNERSHIP LTD

CAMOWEN PARTNERSHIP LTD is an(a) Active company incorporated on 30/01/1996 with the registered office located at Milestone Centre Quarry Road, Carrickmore, Omagh, Co Tyrone BT79 9AL. 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 CAMOWEN PARTNERSHIP LTD?

toggle

CAMOWEN PARTNERSHIP LTD is currently Active. It was registered on 30/01/1996 .

Where is CAMOWEN PARTNERSHIP LTD located?

toggle

CAMOWEN PARTNERSHIP LTD is registered at Milestone Centre Quarry Road, Carrickmore, Omagh, Co Tyrone BT79 9AL.

What does CAMOWEN PARTNERSHIP LTD do?

toggle

CAMOWEN PARTNERSHIP LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAMOWEN PARTNERSHIP LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-01-06 with no updates.